Background WavePink WaveYellow Wave

HARLEYFORD LEISURE ENTERPRISES LIMITED (02514731)

HARLEYFORD LEISURE ENTERPRISES LIMITED (02514731) is an active UK company. incorporated on 22 June 1990. 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 LEISURE ENTERPRISES LIMITED has been registered for 35 years. Current directors include FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony.

Company Number
02514731
Status
active
Type
ltd
Incorporated
22 June 1990
Age
35 years
Address
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 LEISURE ENTERPRISES LIMITED

HARLEYFORD LEISURE ENTERPRISES LIMITED is an active company incorporated on 22 June 1990 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 LEISURE ENTERPRISES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02514731

LTD Company

Age

35 Years

Incorporated 22 June 1990

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

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SEALSCENE LIMITED
From: 22 June 1990To: 9 November 1990
Contact
Address

Harleyford Estate Henley Road Marlow, SL7 2DX,

Timeline

5 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Apr 22
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOLLEY, Christopher Geoffrey

Active
Harleyford Estate, MarlowSL7 2DX
Born August 1958
Director
Appointed 13 Feb 1996

FOLLEY, Nicholas Anthony

Active
Harleyford Estate, MarlowSL7 2DX
Born April 1960
Director
Appointed 18 Jan 1991

FORDHAM, Robert James

Resigned
9 Wootton Road, Henley On ThamesRG9 1QD
Secretary
Appointed N/A
Resigned 18 Jul 2016

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

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Geoffrey Folley

Ceased
Harleyford Estate Ltd, MarlowSL7 2DX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2017
Ceased 22 Jun 2017

Mrs Angela Mary Beynon Folley

Ceased
Harleyford Estate Ltd, MarlowSL7 2DX
Born September 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2017
Ceased 22 Jun 2017

Mr Nicholas Anthony Folley

Ceased
Harleyford Estate Ltd, MarlowSL7 2DX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2017
Ceased 22 Jun 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

113

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
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2020
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
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 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 August 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
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
8 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
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
28 June 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
287Change of Registered Office
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
18 October 1991
88(2)R88(2)R
Legacy
18 October 1991
363b363b
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
11 March 1991
224224
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Certificate Change Of Name Company
8 November 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 November 1990
RESOLUTIONSResolutions
Legacy
5 November 1990
287Change of Registered Office
Resolution
20 August 1990
RESOLUTIONSResolutions
Incorporation Company
22 June 1990
NEWINCIncorporation