Background WavePink WaveYellow Wave

HARLEYFORD LAND ASSETS LIMITED (02598744)

HARLEYFORD LAND ASSETS LIMITED (02598744) is an active UK company. incorporated on 28 March 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARLEYFORD LAND ASSETS LIMITED has been registered for 35 years. Current directors include FOLLEY, Susan Patricia, MARSH, Robert Charles.

Company Number
02598744
Status
active
Type
ltd
Incorporated
28 March 1991
Age
35 years
Address
21-27 Lamb's Conduit Street, London, WC1N 3GS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOLLEY, Susan Patricia, MARSH, Robert Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEYFORD LAND ASSETS LIMITED

HARLEYFORD LAND ASSETS LIMITED is an active company incorporated on 28 March 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARLEYFORD LAND ASSETS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02598744

LTD Company

Age

35 Years

Incorporated 28 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

21-27 Lamb's Conduit Street London, WC1N 3GS,

Previous Addresses

41 Welbeck Street London W1G 8EA
From: 28 March 1991To: 26 March 2013
Timeline

12 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jun 11
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Dec 17
Capital Update
Nov 21
Owner Exit
Mar 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CATCHPOLE, Lynda

Active
Lamb's Conduit Street, LondonWC1N 3GS
Secretary
Appointed 31 Mar 2015

FOLLEY, Susan Patricia

Active
Lamb's Conduit Street, LondonWC1N 3GS
Born March 1943
Director
Appointed 05 Feb 1998

MARSH, Robert Charles

Active
Lamb's Conduit Street, LondonWC1N 3GS
Born September 1968
Director
Appointed 14 Oct 2008

BUSBY, John

Resigned
174 Silverdale Road, ReadingRG6 2LY
Secretary
Appointed 28 Mar 1991
Resigned 13 May 1992

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Secretary
Appointed 13 May 1992
Resigned 05 Feb 1998

FORDHAM, Robert James

Resigned
66 Station Road, MarlowSL7 1NX
Secretary
Appointed 05 Feb 1998
Resigned 29 Jan 2002

MARSH, Alexandra Savill

Resigned
Home Farmhouse, MarlowSL7 2DX
Secretary
Appointed 05 Nov 2002
Resigned 24 Nov 2008

PURR, Stephen Donald

Resigned
Sauncey Avenue, HarpendenAL5 4QQ
Secretary
Appointed 29 Jan 2002
Resigned 05 Nov 2002

SPICER, Michelle

Resigned
21 Leacroft Close, StainesTW18 4NP
Secretary
Appointed 24 Nov 2008
Resigned 31 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 1991
Resigned 28 Mar 1991

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed 13 May 1992
Resigned 15 May 2011

FOLLEY, Christopher Geoffrey

Resigned
1 Hooks Farm, MarlowSL7 2DS
Born August 1958
Director
Appointed 02 Sept 1994
Resigned 25 Feb 1998

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed 13 May 1992
Resigned 05 Feb 1998

WORTH, Brian Leslie

Resigned
The Cottage, StroudGL6 0QE
Born January 1938
Director
Appointed 28 Mar 1991
Resigned 13 May 1992

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Mar 1991
Resigned 28 Mar 1991

Persons with significant control

2

1 Active
1 Ceased
Lambs Conduit Street, LondonWC1N 3GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2022
Lambs Conduit Street, LondonWC1N 3GS

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
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 November 2021
SH19Statement of Capital
Legacy
11 November 2021
SH20SH20
Legacy
11 November 2021
CAP-SSCAP-SS
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
28 March 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Legacy
14 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Legacy
3 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
190190
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
353353
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
88(2)R88(2)R
Resolution
16 April 1997
RESOLUTIONSResolutions
Resolution
16 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
31 October 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
19 May 1992
363x363x
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
287Change of Registered Office
Incorporation Company
28 March 1991
NEWINCIncorporation