Company NamePhilip A Harrison Limited
DirectorPhilip Anthony Harrison
Company StatusActive
Company Number05725207
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Philip Anthony Harrison
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMichelle Griffiths
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleQuantity Surveyor
Correspondence Address11 Newton Close
Eston
Middlesbrough
Cleveland
TS6 9HS
Secretary NameNeil Thomas George Harrison
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 The Coppice
Easington
County Durham
SR8 3NU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitephilipaharrison.com
Telephone01740 629560
Telephone regionSedgefield

Location

Registered Address24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Philip Anthony Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,368
Cash£145
Current Liabilities£20,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 March 2016Director's details changed for Mr Philip Anthony Harrison on 24 April 2015 (2 pages)
5 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,000
(3 pages)
5 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,000
(3 pages)
5 March 2016Director's details changed for Mr Philip Anthony Harrison on 24 April 2015 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Registered office address changed from 9 st Lukes Crescent Sedgefield County Durham TS21 3NL to C/O Paul Varty Ba Aca 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 28 December 2015 (1 page)
28 December 2015Registered office address changed from 9 st Lukes Crescent Sedgefield County Durham TS21 3NL to C/O Paul Varty Ba Aca 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 28 December 2015 (1 page)
21 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(3 pages)
21 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(4 pages)
9 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Termination of appointment of Neil Harrison as a secretary (1 page)
31 December 2010Termination of appointment of Neil Harrison as a secretary (1 page)
28 February 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Mr Philip Anthony Harrison on 28 February 2010 (2 pages)
28 February 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Mr Philip Anthony Harrison on 28 February 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Director's change of particulars / philip harrison / 01/03/2008 (2 pages)
4 March 2009Director's change of particulars / philip harrison / 01/03/2008 (2 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Registered office changed on 06/08/07 from: 5 the leas sedgefield county durham TS21 2DS (1 page)
6 August 2007Registered office changed on 06/08/07 from: 5 the leas sedgefield county durham TS21 2DS (1 page)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
6 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 June 2006Ad 15/05/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
6 June 2006Ad 15/05/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 8/10 stamford hill london N16 6XZ (1 page)
28 February 2006Incorporation (14 pages)
28 February 2006Incorporation (14 pages)