Background WavePink WaveYellow Wave

SOUTH HILL ESTATES,HARROW,LIMITED(THE) (00109974)

SOUTH HILL ESTATES,HARROW,LIMITED(THE) (00109974) is an active UK company. incorporated on 2 June 1910. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOUTH HILL ESTATES,HARROW,LIMITED(THE) has been registered for 115 years. Current directors include HAYFIELD, Colin John, MALDE, Leena Avnish, SHAKESPEARE, John Manley.

Company Number
00109974
Status
active
Type
ltd
Incorporated
2 June 1910
Age
115 years
Address
Orley Farm School, Harrow, HA1 3NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAYFIELD, Colin John, MALDE, Leena Avnish, SHAKESPEARE, John Manley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH HILL ESTATES,HARROW,LIMITED(THE)

SOUTH HILL ESTATES,HARROW,LIMITED(THE) is an active company incorporated on 2 June 1910 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOUTH HILL ESTATES,HARROW,LIMITED(THE) was registered 115 years ago.(SIC: 68320)

Status

active

Active since 115 years ago

Company No

00109974

LTD Company

Age

115 Years

Incorporated 2 June 1910

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Orley Farm School South Hill Avenue Harrow, HA1 3NU,

Timeline

19 key events • 1910 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Aug 17
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 23
Director Left
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HAYFIELD, Colin John

Active
Orley Farm School, HarrowHA1 3NU
Born November 1955
Director
Appointed 01 Sept 2007

MALDE, Leena Avnish

Active
Orley Farm School, HarrowHA1 3NU
Born May 1966
Director
Appointed 21 Nov 2018

SHAKESPEARE, John Manley

Active
Orley Farm School, HarrowHA1 3NU
Born October 1968
Director
Appointed 01 Sept 2020

BRAND, Timothy Simon

Resigned
Long Sutton, LangportTA10 9LW
Secretary
Appointed 23 Jun 2008
Resigned 14 Dec 2015

BUZZA, Alan Jan

Resigned
Orley Farm Cottage South Hill Avenue, HarrowHA1 3NU
Secretary
Appointed 01 Sept 1992
Resigned 31 Jul 1994

DREW, Brian Gordon

Resigned
25 Cuckoo Hill Road, PinnerHA5 1AS
Secretary
Appointed N/A
Resigned 31 Aug 1992

EVANS, Kenneth

Resigned
Orley Farm School, HarrowHA1 3NU
Secretary
Appointed 01 Sept 2016
Resigned 16 Mar 2018

HAYFIELD, Colin John

Resigned
Orley Farm School, HarrowHA1 3NU
Secretary
Appointed 17 Mar 2018
Resigned 02 Sept 2018

PATEL, Sushil

Resigned
Orley Farm School, HarrowHA1 3NU
Secretary
Appointed 15 Dec 2023
Resigned 05 Jul 2024

RUDOLPH, Margaret Anne

Resigned
63 West Avenue, PinnerHA5 5DA
Secretary
Appointed 01 Aug 1994
Resigned 31 Mar 2003

SETH, Samantha

Resigned
Orley Farm School, HarrowHA1 3NU
Secretary
Appointed 14 Dec 2015
Resigned 01 Sept 2016

VAID, Trishna Kamal

Resigned
Orley Farm School, HarrowHA1 3NU
Secretary
Appointed 03 Sept 2018
Resigned 15 Dec 2023

YOUNG, Kenneth Victor, Dr

Resigned
45 Kingshill Avenue, St. AlbansAL4 9QH
Secretary
Appointed 01 Apr 2003
Resigned 23 Jun 2008

ANDREWS, Michael John

Resigned
Orley Farm School, HarrowHA1 3NU
Born December 1958
Director
Appointed 04 Apr 2013
Resigned 21 Nov 2018

BISHOP, Andrew Arthur

Resigned
1 Clonmel Close, HarrowHA2 0JZ
Born August 1932
Director
Appointed 13 Mar 1995
Resigned 04 Nov 2002

COPPEN, David Richard John

Resigned
Orley Farm School, HarrowHA1 3NU
Born February 1956
Director
Appointed 21 Nov 2018
Resigned 14 Feb 2023

DALTON, Dorothy Kathleen

Resigned
34 Whitehall Road, Harrow On The HillHA1 3AJ
Born July 1948
Director
Appointed 13 Nov 1995
Resigned 31 Aug 2007

DENT, Julie Elizabeth

Resigned
61 Batchworth Lane, NorthwoodHA6 3HE
Born April 1956
Director
Appointed 04 Nov 2002
Resigned 17 Mar 2008

ELGOOD, Guy David Alsager

Resigned
22 The Clump, ChorleywoodWD3 4BQ
Born April 1946
Director
Appointed N/A
Resigned 31 Mar 2004

HAYFIELD, Colin John

Resigned
1 Mossway, BeaconsfieldHP9 1TG
Born November 1955
Director
Appointed 03 Jul 2000
Resigned 31 Aug 2006

IRISH, John George Augustus

Resigned
50 Iverna Court, LondonW8 6TS
Born August 1931
Director
Appointed 26 Oct 1995
Resigned 25 Jun 2007

LIDDLE, John Douglas

Resigned
58 Whitmore Road, HarrowHA1 4AD
Born January 1947
Director
Appointed 01 Apr 2004
Resigned 10 Jul 2007

MASHRU, Paresh

Resigned
11 Albion Street, LondonW2 2AS
Born November 1957
Director
Appointed 01 Sept 2007
Resigned 25 Jan 2012

NARDECCHIA, Tito Jacques

Resigned
Oddacre Mount Park Road, HarrowHA1 3JZ
Born September 1920
Director
Appointed 06 Oct 1992
Resigned 31 Aug 1995

NAVAPURKAR, Dilip Umesh

Resigned
Orley Farm School, HarrowHA1 3NU
Born May 1961
Director
Appointed 01 Mar 2013
Resigned 21 Nov 2018

NAVAPURKAR, Dilip Umesh

Resigned
Orley Farm School, HarrowHA1 3NU
Born May 1961
Director
Appointed 01 Jun 2011
Resigned 31 Jan 2013

PAIN, Catherine Claire

Resigned
Orley Farm School, HarrowHA1 3NU
Born February 1967
Director
Appointed 01 Jun 2011
Resigned 29 Aug 2017

PANAYI, Alekos

Resigned
Orley Farm School, HarrowHA1 3NU
Born March 1969
Director
Appointed 21 Nov 2018
Resigned 12 Sept 2024

REED, Kenneth William

Resigned
Belmont Mount Park Avenue, HarrowHA1 3JW
Born August 1924
Director
Appointed 06 Oct 1992
Resigned 31 Aug 1995

SETH, Samantha Charlotte

Resigned
88 Merryhills Drive, EnfieldEN2 7PQ
Born February 1969
Director
Appointed 01 Jan 2007
Resigned 31 Aug 2018

SIMPSON, Bernard James Michael

Resigned
Prospect House, HarrowHA2 0JE
Born July 1927
Director
Appointed N/A
Resigned 31 Aug 1995

VAID, Trishna Kamal

Resigned
Orley Farm School, HarrowHA1 3NU
Born December 1983
Director
Appointed 21 Nov 2018
Resigned 31 Aug 2020

WHEELER, John Michael

Resigned
Allington House, Harrow On The HillHA1 3NH
Born November 1924
Director
Appointed N/A
Resigned 08 Mar 1999

WILLIAMS, Cecil Titley

Resigned
2 Roy Road, NorthwoodHA6 1EH
Born October 1914
Director
Appointed N/A
Resigned 19 Mar 1992

Persons with significant control

1

South Hill Avenue, HarrowHA1 3NU

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Memorandum Articles
24 June 2021
MAMA
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
24 February 1998
225Change of Accounting Reference Date
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
288288
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363b363b
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
10 December 1990
288288
Accounts With Accounts Type Small
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
4 July 1986
288288
Accounts With Made Up Date
23 June 1978
AAAnnual Accounts
Legacy
8 March 1977
363363
Incorporation Company
2 June 1910
NEWINCIncorporation