Background WavePink WaveYellow Wave

HAREFIELD ROAD MANAGEMENT COMPANY (NO. 2) LIMITED (02060507)

HAREFIELD ROAD MANAGEMENT COMPANY (NO. 2) LIMITED (02060507) is an active UK company. incorporated on 1 October 1986. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. HAREFIELD ROAD MANAGEMENT COMPANY (NO. 2) LIMITED has been registered for 39 years. Current directors include THOMPSON, Nicholas Michael.

Company Number
02060507
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 October 1986
Age
39 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THOMPSON, Nicholas Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAREFIELD ROAD MANAGEMENT COMPANY (NO. 2) LIMITED

HAREFIELD ROAD MANAGEMENT COMPANY (NO. 2) LIMITED is an active company incorporated on 1 October 1986 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAREFIELD ROAD MANAGEMENT COMPANY (NO. 2) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02060507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 1 October 1986

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 5 January 2012To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 1 October 1986To: 5 January 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 20
Director Left
Feb 21
Director Left
Nov 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 19 Feb 2015

THOMPSON, Nicholas Michael

Active
High Street, WindsorSL4 6AN
Born April 1983
Director
Appointed 02 Oct 2025

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed N/A
Resigned 19 Feb 2015

BOWRAH, David

Resigned
Victoria Street, WindsorSL4 1EH
Born March 1970
Director
Appointed 12 Jun 2017
Resigned 06 Apr 2020

BOWRAH, David

Resigned
14 Pages Lane, UxbridgeUB8 1XT
Born March 1970
Director
Appointed 11 Feb 2004
Resigned 19 Apr 2012

BOX, Graham Leonard

Resigned
20 Kent Close, UxbridgeUB8 1XR
Born February 1962
Director
Appointed 31 Jan 2002
Resigned 12 Jan 2007

BROWN, David John

Resigned
69 Pages Lane, UxbridgeUB8 1XT
Born June 1959
Director
Appointed N/A
Resigned 13 Jul 1992

DUVALL, Eric

Resigned
83 Pages Lane, UxbridgeUB8 1XT
Born January 1931
Director
Appointed N/A
Resigned 03 Aug 1992

ELDER, Elizabeth Balbina

Resigned
20 Kent Close, UxbridgeUB8 1XR
Born February 1949
Director
Appointed 15 Nov 2007
Resigned 17 Jan 2014

FALLON, Elizabeth

Resigned
70 Pages Lane, UxbridgeUB8 1XT
Born March 1952
Director
Appointed N/A
Resigned 13 Jun 2006

GOODBODY, Claire

Resigned
44 Pages Lane, UxbridgeUB8 1XT
Born April 1969
Director
Appointed 11 Feb 2004
Resigned 26 Sept 2005

HARTLEY, Lionel

Resigned
76 Pages Lane, UxbridgeUB8 1XT
Born April 1932
Director
Appointed N/A
Resigned 15 Apr 1992

LAMBELL, Alfred George Henry

Resigned
89 Pages Lane, UxbridgeUB8 1XT
Born December 1910
Director
Appointed 13 Jul 1992
Resigned 11 Apr 2000

LAMBELL, Susan Jennifer

Resigned
Pages Lane, UxbridgeUB8 1XT
Born September 1969
Director
Appointed 28 Feb 2018
Resigned 16 Nov 2021

LEETE, Christopher James

Resigned
High Street, WindsorSL4 6AN
Born May 1968
Director
Appointed 17 Jan 2014
Resigned 28 Feb 2018

LEETE, Christopher James

Resigned
The Mews House, TwickenhamTW1 3BL
Born May 1968
Director
Appointed N/A
Resigned 21 Jun 1993

MOCKFORD, Alan Clifford

Resigned
63 Pages Lane, UxbridgeUB8 1XT
Born August 1943
Director
Appointed 13 Jul 1992
Resigned 30 Sept 1993

MURRELL, Jonathan Neil

Resigned
4 Pages Lane, UxbridgeUB8 1XT
Born January 1966
Director
Appointed 12 Apr 1992
Resigned 20 Dec 1994

O'BRIEN, Emma

Resigned
High Street, WindsorSL4 6AN
Born December 1972
Director
Appointed 28 Feb 2018
Resigned 02 Oct 2025

RAYNAUD, Estelle Naomi

Resigned
Montazel, NorthwoodHA6 2AG
Born March 1940
Director
Appointed N/A
Resigned 01 Dec 1995

RODDY, John Patrick

Resigned
13 Kent Close, UxbridgeUB8 1XR
Born March 1934
Director
Appointed N/A
Resigned 31 Jan 2002

SCOTT, Pamela

Resigned
38 Pages Lane, UxbridgeUB8 1XT
Born April 1941
Director
Appointed 17 Oct 1994
Resigned 31 Jan 2002

THACKER, Philip David

Resigned
24 Pages Lane, UxbridgeUB8 1XT
Born March 1962
Director
Appointed N/A
Resigned 28 Feb 1995

WAY, Christine

Resigned
79 Pages Lane, UxbridgeUB8 1XT
Born November 1962
Director
Appointed 27 Feb 1996
Resigned 02 May 1997

WHITMORE, Alan Pierre

Resigned
4 Kent Close, OxbridgeUB8 1XN
Born February 1958
Director
Appointed 13 Sept 1995
Resigned 02 May 1997
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
20 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
28 January 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Sail Address Company
11 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
30 January 2004
287Change of Registered Office
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
31 July 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
5 July 1993
288288
Legacy
8 March 1993
287Change of Registered Office
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
28 August 1992
288288
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
30 January 1992
363b363b
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
4 June 1990
288288
Legacy
5 March 1990
363363
Legacy
12 January 1990
288288
Legacy
30 August 1989
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
31 May 1988
287Change of Registered Office
Legacy
31 May 1988
288288
Legacy
31 May 1988
288288
Legacy
2 June 1987
288288
Legacy
28 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
1 October 1986
CERTINCCertificate of Incorporation