Background WavePink WaveYellow Wave

HARRIS & SHELDON GROUP LIMITED (01561575)

HARRIS & SHELDON GROUP LIMITED (01561575) is an active UK company. incorporated on 14 May 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HARRIS & SHELDON GROUP LIMITED has been registered for 44 years. Current directors include MILLER, Andrew George, MILLER, Andrew Michael.

Company Number
01561575
Status
active
Type
ltd
Incorporated
14 May 1981
Age
44 years
Address
Kingsland House, London, W1B 5SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLER, Andrew George, MILLER, Andrew Michael
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS & SHELDON GROUP LIMITED

HARRIS & SHELDON GROUP LIMITED is an active company incorporated on 14 May 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HARRIS & SHELDON GROUP LIMITED was registered 44 years ago.(SIC: 68209, 70100)

Status

active

Active since 44 years ago

Company No

01561575

LTD Company

Age

44 Years

Incorporated 14 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

EASTLAKE LIMITED
From: 14 May 1981To: 31 December 1981
Contact
Address

Kingsland House 122-124 Regent Street London, W1B 5SA,

Previous Addresses

North Court Packington Park Meriden via Coventry CV7 7HF
From: 14 May 1981To: 7 August 2018
Timeline

4 key events • 1981 - 2017

Funding Officers Ownership
Company Founded
May 81
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Oct 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ONLINE CORPORATE SECRETARIES LIMITED

Active
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 30 Apr 2018

MILLER, Andrew George

Active
122-124 Regent Street, LondonW1B 5SA
Born August 1981
Director
Appointed 31 Aug 2017

MILLER, Andrew Michael

Active
122-124 Regent Street, LondonW1B 5SA
Born December 1953
Director
Appointed N/A

MILLER, Andrew Michael

Resigned
North Court, MeridenCV7 7HF
Secretary
Appointed N/A
Resigned 30 Apr 2018

MILLER, James Derrick

Resigned
Chimney Corner Moorhall Drive, Sutton ColdfieldB75 6LS
Born June 1924
Director
Appointed N/A
Resigned 12 Nov 1997

SUTHERLAND, Bruce Wilson

Resigned
North Court, MeridenCV7 7HF
Born May 1923
Director
Appointed N/A
Resigned 31 Aug 2017

Persons with significant control

4

Mr Andrew George Miller

Active
122-124 Regent Street, LondonW1B 5SA
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 16 Oct 2017

Mr Andrew Michael Miller

Active
122-124 Regent Street, LondonW1B 5SA
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr James Christopher Miller

Active
122-124 Regent Street, LondonW1B 5SA
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Miss Florence Teresa Miller

Active
122-124 Regent Street, LondonW1B 5SA
Born August 1948

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 May 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Legacy
4 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
363(288)363(288)
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
122122
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Resolution
3 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 January 1991
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
7 March 1990
288288
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
20 October 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Resolution
5 June 1989
RESOLUTIONSResolutions
Legacy
16 December 1988
288288
Accounts With Accounts Type Full Group
19 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
2 June 1988
169169
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
15 April 1988
288288
Legacy
29 September 1987
363363
Accounts With Accounts Type Full Group
17 August 1987
AAAnnual Accounts
Resolution
20 June 1987
RESOLUTIONSResolutions
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Legacy
25 February 1987
403aParticulars of Charge Subject to s859A
Legacy
22 January 1987
288288
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 October 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
4 June 1986
288288
Certificate Change Of Name Company
6 November 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 May 1981
MISCMISC
Incorporation Company
14 May 1981
NEWINCIncorporation