Background WavePink WaveYellow Wave

HARLEQUIN ESTATES (TWICKENHAM) LIMITED (01002965)

HARLEQUIN ESTATES (TWICKENHAM) LIMITED (01002965) is an active UK company. incorporated on 22 February 1971. with registered office in Twickenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARLEQUIN ESTATES (TWICKENHAM) LIMITED has been registered for 55 years. Current directors include CAMPLING, Jeremy Graham Paul, DALRYMPLE, Laurie Edgar, MORGAN, David John and 1 others.

Company Number
01002965
Status
active
Type
ltd
Incorporated
22 February 1971
Age
55 years
Address
Twickenham Stoop Stadium, Twickenham, TW2 7SX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPLING, Jeremy Graham Paul, DALRYMPLE, Laurie Edgar, MORGAN, David John, POPE, Sandra Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN ESTATES (TWICKENHAM) LIMITED

HARLEQUIN ESTATES (TWICKENHAM) LIMITED is an active company incorporated on 22 February 1971 with the registered office located in Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARLEQUIN ESTATES (TWICKENHAM) LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

01002965

LTD Company

Age

55 Years

Incorporated 22 February 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Twickenham Stoop Stadium Langhorn Drive Twickenham, TW2 7SX,

Timeline

24 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Feb 71
Director Left
Nov 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Aug 14
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

CAMPLING, Jeremy Graham Paul

Active
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born September 1969
Director
Appointed 26 Apr 2011

DALRYMPLE, Laurie Edgar

Active
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born September 1975
Director
Appointed 25 Nov 2019

MORGAN, David John

Active
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born May 1957
Director
Appointed 26 May 2011

POPE, Sandra Jane

Active
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born June 1963
Director
Appointed 26 Apr 2011

BUTTERWORTH, Nicholas Mark

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Secretary
Appointed 01 Aug 2015
Resigned 21 Nov 2019

DINGLE, John Kenneth

Resigned
14 Grovewood Close, RickmansworthWD3 5PU
Secretary
Appointed 10 Sept 1999
Resigned 01 Aug 2015

POLLARD, Philip Rodney

Resigned
Hilltop, SandersteadCR2 0SB
Secretary
Appointed N/A
Resigned 10 Sept 1999

SCAMMELL, Sarah

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Secretary
Appointed 21 Nov 2019
Resigned 24 Jan 2020

ELLIS, David Armstrong

Resigned
Twickenham Stoop Stadium, TwickenhamTW2 7SX
Born April 1975
Director
Appointed 30 Aug 2011
Resigned 22 Nov 2019

EVANS, Mark John

Resigned
Pennyfathers Lane, WelwynAL6 0EN
Born June 1959
Director
Appointed 19 Apr 2001
Resigned 26 May 2011

FORBES, Peter Christopher

Resigned
Brandon House, Kings LynnPE31 8DP
Born November 1928
Director
Appointed N/A
Resigned 30 Sept 1995

HAINES, Christopher John Minton

Resigned
Longlands Place, IpswichIP8 3EZ
Born April 1939
Director
Appointed 05 Sept 1999
Resigned 02 Nov 2005

JILLINGS, Charles David Owen

Resigned
Brockholt, Tyrells WoodKT22 8QJ
Born September 1955
Director
Appointed 05 Sept 1999
Resigned 28 Aug 2009

KERR, Donald Macaulay

Resigned
Woolhampton Court Woolhampton Hill, ReadingRG7 5ST
Born February 1950
Director
Appointed 23 Sept 1996
Resigned 05 Sept 1999

LOOKER, Roger Frank

Resigned
Norwood Farmhouse, CobhamKT11 1BS
Born October 1951
Director
Appointed 23 Sept 1996
Resigned 05 Sept 1999

MEERSCH, Andrew David Vander

Resigned
31 Elaine Grove, LondonNW5 4QH
Born January 1947
Director
Appointed 05 Sept 1999
Resigned 30 Jun 2014

MORGAN, Dafydd Huw

Resigned
40 Deanfield Road, Henley On ThamesRG9 1UG
Born September 1960
Director
Appointed 04 Sept 1999
Resigned 31 May 2000

POLLARD, Philip Rodney

Resigned
Hilltop, SandersteadCR2 0SB
Born June 1918
Director
Appointed N/A
Resigned 10 Sept 1999

RICHARDS, David William

Resigned
Hunters Grayshott, HindheadGU26 6DL
Born June 1950
Director
Appointed 10 Apr 2000
Resigned 26 Nov 2004

WALL, Malcolm Robert

Resigned
79 Palewell Park, LondonSW14 8JJ
Born July 1956
Director
Appointed 05 Sept 1999
Resigned 16 Dec 1999

WHITING, Derek Alan

Resigned
4 Gertrude Street, LondonSW10 0JN
Born August 1931
Director
Appointed N/A
Resigned 09 Jun 1997

Persons with significant control

5

1 Active
4 Ceased

Mr Alasdair Relph Younie

Ceased
Hm Kx, Hamilton
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 20 Dec 2018

Mr Duncan Paul Saville

Ceased
Hm Gx, Hamilton
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 20 Dec 2018

Mr Charles David Owen Jillings

Ceased
Crabtree Lane, DorkingRH5 6BQ
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Dec 2018
Ceased 20 Dec 2018
Langhorn Drive, TwickenhamTW2 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2017
Ceased 20 Dec 2018
Langhorn Drive, TwickenhamTW2 7SX

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

167

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 July 2018
MAMA
Resolution
3 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Legacy
29 September 2011
MG01MG01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Auditors Resignation Company
12 October 2010
AUDAUD
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
29 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
190190
Legacy
29 January 2007
353353
Legacy
29 January 2007
287Change of Registered Office
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
18 December 1997
225Change of Accounting Reference Date
Legacy
23 October 1997
287Change of Registered Office
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
13 October 1993
325325
Legacy
13 October 1993
353353
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
287Change of Registered Office
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
5 February 1992
363aAnnual Return
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
12 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Incorporation Company
22 February 1971
NEWINCIncorporation
Miscellaneous
22 February 1971
MISCMISC