Background WavePink WaveYellow Wave

HARLEYFORD ESTATE LIMITED (00486641)

HARLEYFORD ESTATE LIMITED (00486641) is an active UK company. incorporated on 25 September 1950. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARLEYFORD ESTATE LIMITED has been registered for 75 years. Current directors include FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony.

Company Number
00486641
Status
active
Type
ltd
Incorporated
25 September 1950
Age
75 years
Address
Marina Building Harleyford Estate, Marlow, SL7 2DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEYFORD ESTATE LIMITED

HARLEYFORD ESTATE LIMITED is an active company incorporated on 25 September 1950 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARLEYFORD ESTATE LIMITED was registered 75 years ago.(SIC: 68209)

Status

active

Active since 75 years ago

Company No

00486641

LTD Company

Age

75 Years

Incorporated 25 September 1950

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Marina Building Harleyford Estate Henley Road Marlow, SL7 2DX,

Previous Addresses

21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom
From: 26 March 2013To: 27 March 2013
41 Welbeck St London W1G 8EA
From: 25 September 1950To: 26 March 2013
Timeline

14 key events • 1950 - 2026

Funding Officers Ownership
Company Founded
Sept 50
Director Left
Mar 20
Director Left
Aug 21
Director Left
Apr 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Owner Exit
Feb 24
Loan Secured
Feb 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Loan Secured
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOLLEY, Christopher Geoffrey

Active
Henley Road, MarlowSL7 2DF
Born August 1958
Director
Appointed 20 Aug 1993

FOLLEY, Nicholas Anthony

Active
Woodlands Farm, Little TorringtonEX38 8QS
Born April 1960
Director
Appointed 05 Feb 1998

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Secretary
Appointed N/A
Resigned 05 Feb 1998

FORDHAM, Robert James

Resigned
66 Station Road, MarlowSL7 1NX
Secretary
Appointed 05 Feb 1998
Resigned 18 Jul 2016

DARBEY, Peter Malcolm

Resigned
Manor House Ferry Lane, MarlowSL7 2EZ
Born June 1951
Director
Appointed 01 Jan 2008
Resigned 31 Jul 2021

FOLLEY, Angela Mary Beynon

Resigned
Dower House Harleyford Estate, MarlowSL7 2DX
Born September 1931
Director
Appointed 22 Oct 1998
Resigned 28 Mar 2022

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed N/A
Resigned 05 Feb 1998

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed N/A
Resigned 11 Nov 2008

KING, David Anthony

Resigned
School House, WarminsterBA12 0PZ
Born September 1942
Director
Appointed 05 Feb 1998
Resigned 14 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Angela Mary Beynon Folley

Ceased
Harleyford Estate, MarlowSL7 2DX
Born September 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2017
Ceased 28 Mar 2022

Mr Nicholas Anthony Folley

Ceased
Harleyford Estate, MarlowSL7 2DX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2017
Ceased 13 Feb 2017

Mr Christopher Geoffrey Folley

Ceased
Harleyford Estate, MarlowSL7 2DX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Feb 2017
Ceased 13 Feb 2017
Harleyford Estate, MarlowSL7 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Legacy
21 August 2021
PARENT_ACCPARENT_ACC
Legacy
21 August 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2020
AAAnnual Accounts
Legacy
21 August 2020
PARENT_ACCPARENT_ACC
Legacy
21 August 2020
AGREEMENT2AGREEMENT2
Legacy
21 August 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2018
AAAnnual Accounts
Legacy
2 January 2018
PARENT_ACCPARENT_ACC
Legacy
2 January 2018
AGREEMENT2AGREEMENT2
Legacy
2 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Legacy
14 January 2012
MG01MG01
Legacy
14 January 2012
MG01MG01
Legacy
14 January 2012
MG01MG01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Resolution
11 July 2011
RESOLUTIONSResolutions
Legacy
4 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 2001
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2000
AAAnnual Accounts
Legacy
5 May 1999
88(2)R88(2)R
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
5 May 1999
123Notice of Increase in Nominal Capital
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 1999
AAAnnual Accounts
Legacy
18 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 July 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1997
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
14 September 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
5 December 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 1994
AAAnnual Accounts
Legacy
15 November 1993
288288
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1993
AAAnnual Accounts
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Resolution
26 June 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
363x363x
Accounts With Made Up Date
6 September 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
22 September 1989
363363
Accounts With Made Up Date
2 June 1989
AAAnnual Accounts
Legacy
13 September 1988
363363
Accounts With Made Up Date
29 July 1988
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Made Up Date
17 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
288288
Accounts With Made Up Date
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
25 September 1950
NEWINCIncorporation