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
Harb Developments Ltd
Harb Developments Ltd is an active company incorporated on 16 April 2007 with the registered office located in Bury, Greater Manchester. Harb Developments Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
06213628
Private limited company
Age
18 years
Incorporated
16 April 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 April 2025
(4 months ago)
Next confirmation dated
16 April 2026
Due by
30 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Harb Developments Ltd
Contact
Address
4 Timberhurst
Bury
BL9 7NZ
England
Address changed on
14 Oct 2024
(11 months ago)
Previous address was
Dale House Tiviot Dale Stockport Cheshire SK1 1TA England
Companies in BL9 7NZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Philip Jackson
Director • Secretary • Accountant • British • Lives in England • Born in Jun 1955
Helen Margaret Renton
Director • British • Lives in England • Born in Aug 1970
Bella Maria Renton
Director • Retired • British • Lives in England • Born in Jan 1928
Roy Antony Renton
Director • British • Lives in UK • Born in Sep 1963
Mr Roy Antony Renton
PSC • British • Lives in Scotland • Born in Sep 1963
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
Mainmill Property Management Limited
Philip Jackson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£435.99K
Decreased by £12.47K (-3%)
Total Liabilities
-£130.19K
Decreased by £61.71K (-32%)
Net Assets
£305.8K
Increased by £49.24K (+19%)
Debt Ratio (%)
30%
Decreased by 12.93% (-30%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 27 Apr 2025
Micro Accounts Submitted
7 Months Ago on 23 Jan 2025
Registered Address Changed
11 Months Ago on 14 Oct 2024
Bella Maria Renton Resigned
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 12 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
Roy Antony Renton Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Mrs Helen Margaret Renton Details Changed
2 Years 7 Months Ago on 19 Jan 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover Harb Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 April 2025 with no updates
Submitted on 27 Apr 2025
Micro company accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Registered office address changed from Dale House Tiviot Dale Stockport Cheshire SK1 1TA England to 4 Timberhurst Bury BL9 7NZ on 14 October 2024
Submitted on 14 Oct 2024
Termination of appointment of Bella Maria Renton as a director on 7 October 2024
Submitted on 14 Oct 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 25 Apr 2024
Micro company accounts made up to 30 April 2023
Submitted on 12 Jan 2024
Confirmation statement made on 16 April 2023 with no updates
Submitted on 27 Apr 2023
Director's details changed for Mrs Helen Margaret Renton on 19 January 2023
Submitted on 19 Jan 2023
Director's details changed for Roy Antony Renton on 19 January 2023
Submitted on 19 Jan 2023
Micro company accounts made up to 30 April 2022
Submitted on 18 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs