Background WavePink WaveYellow Wave

HARMONY PROPERTIES LIMITED (01319757)

HARMONY PROPERTIES LIMITED (01319757) is an active UK company. incorporated on 1 July 1977. with registered office in Iver. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARMONY PROPERTIES LIMITED has been registered for 48 years. Current directors include JUNEJA, Amritpal Singh, JUNEJA, Navjeet Singh, JUNEJA, Paminder and 2 others.

Company Number
01319757
Status
active
Type
ltd
Incorporated
1 July 1977
Age
48 years
Address
4 Somerset Way, Iver, SL0 9AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JUNEJA, Amritpal Singh, JUNEJA, Navjeet Singh, JUNEJA, Paminder, JUNEJA, Satnam, JUNEJA, Shaillo
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY PROPERTIES LIMITED

HARMONY PROPERTIES LIMITED is an active company incorporated on 1 July 1977 with the registered office located in Iver. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARMONY PROPERTIES LIMITED was registered 48 years ago.(SIC: 68100)

Status

active

Active since 48 years ago

Company No

01319757

LTD Company

Age

48 Years

Incorporated 1 July 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

4 Somerset Way Iver, SL0 9AF,

Previous Addresses

9 Station Parade Ealing Common London W5 3LD
From: 1 July 1977To: 29 June 2021
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Loan Cleared
Apr 15
Loan Secured
May 15
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

JUNEJA, Amritpal

Active
Somerset Way, IverSL0 9AF
Secretary
Appointed N/A

JUNEJA, Amritpal Singh

Active
Somerset Way, IverSL0 9AF
Born April 1963
Director
Appointed N/A

JUNEJA, Navjeet Singh

Active
Somerset Way, IverSL0 9AF
Born July 1968
Director
Appointed 11 Nov 1992

JUNEJA, Paminder

Active
Somerset Way, IverSL0 9AF
Born September 1972
Director
Appointed 11 Nov 1992

JUNEJA, Satnam

Active
Somerset Way, IverSL0 9AF
Born June 1939
Director
Appointed N/A

JUNEJA, Shaillo

Active
Somerset Way, IverSL0 9AF
Born September 1967
Director
Appointed 11 Nov 1992

MAINI, Parvinder

Resigned
82 Fordhook Avenue, LondonW5 3LR
Born May 1965
Director
Appointed N/A
Resigned 11 Nov 1992

Persons with significant control

2

Mr Amritpal Singh Juneja

Active
Somerset Way, IverSL0 9AF
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Navjeet Singh Juneja

Active
Somerset Way, IverSL0 9AF
Born July 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 December 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
27 April 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Legacy
14 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
9 January 1996
AAAnnual Accounts
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
11 October 1994
403aParticulars of Charge Subject to s859A
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
15 October 1993
395Particulars of Mortgage or Charge
Legacy
10 September 1993
288288
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Accounts With Made Up Date
29 January 1993
AAAnnual Accounts
Legacy
5 January 1993
403aParticulars of Charge Subject to s859A
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 February 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Accounts With Made Up Date
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
17 November 1989
288288
Accounts With Made Up Date
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
12 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
395Particulars of Mortgage or Charge