Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harris Court Residents Association Limited
Harris Court Residents Association Limited is an active company incorporated on 5 May 1972 with the registered office located in Lichfield, Staffordshire. Harris Court Residents Association Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01053308
Private limited company
Age
53 years
Incorporated
5 May 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 December 2025
(1 month ago)
Next confirmation dated
16 December 2026
Due by
30 December 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2026
Due by
31 January 2027
(11 months remaining)
Learn more about Harris Court Residents Association Limited
Contact
Update Details
Address
Bergason Property Services Limited
8a Bore Street
Lichfield
WS13 6LL
England
Address changed on
17 Nov 2023
(2 years 2 months ago)
Previous address was
10 Harris Court Park Avenue Hockley Birmingham Westmidlands B18 5nd England
Companies in WS13 6LL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
16
Controllers (PSC)
1
Gurditt Singh Sangha
Director • British • Lives in England • Born in Jan 1988
Yvonne Patricia Nash
Director • British • Lives in England • Born in Nov 1961
Colin Anthony Tovey
Director • British • Lives in England • Born in Aug 1981
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Resilient Management Solutions Limited
Colin Anthony Tovey is a mutual person.
Active
Kitchen Beasts Limited
Gurditt Singh Sangha is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£11.43K
Decreased by £2.65K (-19%)
Total Liabilities
£0
Same as previous period
Net Assets
£11.43K
Decreased by £2.65K (-19%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
8 Days Ago on 30 Jan 2026
Confirmation Submitted
1 Month Ago on 2 Jan 2026
Ms Yvonne Thompson Details Changed
8 Months Ago on 2 Jun 2025
Mr Gurditt Singh Details Changed
8 Months Ago on 2 Jun 2025
Micro Accounts Submitted
9 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 30 Jan 2025
Peter Clarence Brown Resigned
2 Years Ago on 15 Jan 2024
Paulette Marie Rowe Resigned
2 Years 1 Month Ago on 21 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 17 Dec 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 14 Dec 2023
Get Alerts
Get Credit Report
Discover Harris Court Residents Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 30 April 2025
Submitted on 30 Jan 2026
Confirmation statement made on 16 December 2025 with updates
Submitted on 2 Jan 2026
Director's details changed for Ms Yvonne Thompson on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Gurditt Singh on 2 June 2025
Submitted on 2 Jun 2025
Micro company accounts made up to 30 April 2024
Submitted on 30 Apr 2025
Confirmation statement made on 16 December 2024 with updates
Submitted on 30 Jan 2025
Memorandum and Articles of Association
Submitted on 26 Jan 2024
Statement of company's objects
Submitted on 20 Jan 2024
Termination of appointment of Peter Clarence Brown as a director on 15 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Paulette Marie Rowe as a director on 21 December 2023
Submitted on 5 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs