Company NameHarpprime Limited
DirectorsAndrew Michael Osborne and Lesley Jane Osborne
Company StatusActive
Company Number01876386
CategoryPrivate Limited Company
Incorporation Date11 January 1985(39 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Osborne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(9 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Gate, 54 Coggeshall Road Earls Colne
Colchester
Essex
CO6 2JR
Secretary NameLesley Jane Osborne
NationalityBritish
StatusCurrent
Appointed01 November 1994(9 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleLegal Secretary
Correspondence AddressBurley Gate 54 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JR
Director NameMrs Lesley Jane Osborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(24 years, 4 months after company formation)
Appointment Duration14 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Gate 54 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JR
Director NameDouglas Beardon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Upney Lane
Barking
Essex
IG11 9LR
Director NameAndrew Mortlock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleCertified Accountant
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Secretary NameAndrew Mortlock
NationalityEnglish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Andrew Michael Osborne
75.00%
Ordinary
25 at £1Lesley Jane Osborne
25.00%
Ordinary

Financials

Year2014
Net Worth£2,478
Cash£5,431
Current Liabilities£52,149

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Notification of Harpprime Group Limited as a person with significant control on 14 June 2022 (2 pages)
27 March 2024Cessation of Andrew Michael Osborne as a person with significant control on 14 June 2022 (1 page)
27 March 2024Confirmation statement made on 27 March 2024 with updates (4 pages)
22 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
12 December 2023Confirmation statement made on 2 December 2023 with updates (5 pages)
4 July 2023Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
13 August 2021Previous accounting period extended from 30 April 2021 to 31 July 2021 (1 page)
20 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
3 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
13 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 December 2018Secretary's details changed for Lesley Jane Osborne on 16 July 2018 (1 page)
17 December 2018Director's details changed for Lesley Jane Osborne on 16 July 2018 (2 pages)
17 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
16 February 2018Director's details changed for Mr Andrew Michael Osborne on 29 January 2018 (2 pages)
16 February 2018Change of details for Mr Andrew Michael Osborne as a person with significant control on 29 January 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page)
2 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
22 July 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 (1 page)
22 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
22 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 December 2011Secretary's details changed for Lesley Osborne on 2 December 2011 (1 page)
8 December 2011Director's details changed for Lesley Osborne on 2 December 2011 (2 pages)
8 December 2011Secretary's details changed for Lesley Osborne on 2 December 2011 (1 page)
8 December 2011Director's details changed for Lesley Osborne on 2 December 2011 (2 pages)
8 December 2011Secretary's details changed for Lesley Osborne on 2 December 2011 (1 page)
8 December 2011Director's details changed for Lesley Osborne on 2 December 2011 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Andrew Michael Osborne on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Andrew Michael Osborne on 31 December 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Appointment of Lesley Osborne as a director (2 pages)
13 November 2009Appointment of Lesley Osborne as a director (2 pages)
13 November 2009Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 13 November 2009 (1 page)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 31/12/05; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Registered office changed on 10/03/05 from: 22 rayleigh road hutton brentwood essex, CM1 1AD (1 page)
10 March 2005Registered office changed on 10/03/05 from: 22 rayleigh road hutton brentwood essex, CM1 1AD (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1985Incorporation (16 pages)
11 January 1985Incorporation (16 pages)