Background WavePink WaveYellow Wave

HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED (02980387)

HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED (02980387) is an active UK company. incorporated on 13 October 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED has been registered for 31 years. Current directors include BANSE, Veronique Marie Juliette, COHEN, Joseph Charles, CURTIS, Jeremy Nigel and 5 others.

Company Number
02980387
Status
active
Type
ltd
Incorporated
13 October 1994
Age
31 years
Address
143-149 1st Floor, Sackville House, London, EC3M 6BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANSE, Veronique Marie Juliette, COHEN, Joseph Charles, CURTIS, Jeremy Nigel, FRANKLIN, Ian, GHAFFAR, Shazad, GOLDSMITH, Harvey Anthony, LEVENE OF PORTSOKEN, Peter Keith, Lord, ROTHNIE, Iain Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED

HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED is an active company incorporated on 13 October 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02980387

LTD Company

Age

31 Years

Incorporated 13 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

143-149 1st Floor, Sackville House Fenchurch Street London, EC3M 6BL,

Previous Addresses

4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX
From: 10 November 2014To: 17 December 2018
4Th Floor 199-198 Vauxhall Bridge Road London SW1V 1DX England
From: 7 August 2014To: 10 November 2014
C/O Property Partners Management Ltd 3Rd Floor, 22 Grafton Street London W1S 4EX
From: 16 October 2013To: 7 August 2014
6Th Floor 63 Curzon Street Mayfair London W1J 8PD
From: 26 January 2011To: 16 October 2013
Primrose House Rudgwick Terrace Avenue Road London NW8 6BR
From: 18 January 2011To: 26 January 2011
72-75 Marylebone High Street London W1U 5DB
From: 13 October 1994To: 18 January 2011
Timeline

35 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Aug 10
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Oct 19
Director Joined
Feb 21
Director Left
Oct 21
Funding Round
May 23
Director Joined
Oct 24
Director Left
May 25
Director Left
Dec 25
2
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MCS FORMATIONS LIMITED

Active
Fenchurch Street, LondonEC3M 6BL
Corporate secretary
Appointed 31 Oct 2018

BANSE, Veronique Marie Juliette

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born December 1959
Director
Appointed 02 Feb 2021

COHEN, Joseph Charles

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born April 1967
Director
Appointed 27 Oct 2015

CURTIS, Jeremy Nigel

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born September 1955
Director
Appointed 26 Sept 2017

FRANKLIN, Ian

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born April 1966
Director
Appointed 05 Aug 2010

GHAFFAR, Shazad

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born August 1963
Director
Appointed 25 Sept 2024

GOLDSMITH, Harvey Anthony

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born March 1946
Director
Appointed 26 Sept 2016

LEVENE OF PORTSOKEN, Peter Keith, Lord

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born December 1941
Director
Appointed 13 Mar 2019

ROTHNIE, Iain Andrew

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born November 1955
Director
Appointed 26 Sept 2017

ANGUS, George David

Resigned
30 Cause End Road, WoottonMK43 9DB
Secretary
Appointed 21 Oct 2002
Resigned 15 Apr 2004

EBORN, Andrew Martin James

Resigned
87 Harley House, LondonNW1 5HN
Secretary
Appointed 15 Apr 2004
Resigned 16 Sept 2004

EVE, Martin John

Resigned
Westbury House, BrentwoodCM14 4JS
Secretary
Appointed 13 Oct 1994
Resigned 21 Oct 2002

MASRI, Mazen

Resigned
72 Harley House, LondonNW1 5HN
Secretary
Appointed 16 Sept 2004
Resigned 26 Sept 2017

SIMON, Tim

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Secretary
Appointed 26 Sept 2017
Resigned 21 Nov 2025

D&G BLOCK MANAGEMENT LIMITED

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Mar 2018
Resigned 10 Dec 2018

ANAND, Chitra Sundaram

Resigned
Harley House, LondonNW1 5HN
Born October 1952
Director
Appointed 07 Sept 2009
Resigned 10 Apr 2018

BAKSHI, Brandon

Resigned
Harley House, LondonNW1 4PR
Born February 1973
Director
Appointed 28 Jun 2006
Resigned 22 Mar 2018

CONWAY, Hilary Roberta

Resigned
Penthouse 5 Harley House, LondonNW1 5HW
Born June 1953
Director
Appointed 26 Mar 2004
Resigned 23 Sept 2013

CONWAY, Stephen Stuart Solomon

Resigned
Penthouse 5, LondonNW1 5HN
Born February 1948
Director
Appointed 21 Oct 2002
Resigned 01 Apr 2004

EBORN, Andrew Martin James

Resigned
87 Harley House, LondonNW1 5HN
Born July 1963
Director
Appointed 26 Mar 2004
Resigned 22 Mar 2018

EVE, Martin John

Resigned
Westbury House, BrentwoodCM14 4JS
Born February 1958
Director
Appointed 13 Oct 1994
Resigned 01 Apr 2004

FURNION, Norbert Georges Louis

Resigned
Marylebone Road, LondonNW1 5HE
Born March 1966
Director
Appointed 26 Sept 2012
Resigned 30 Oct 2017

GHAFFFAR, Shazad

Resigned
Vauxhall Bridge Road, LondonSW1V 1DX
Born August 1963
Director
Appointed 10 Oct 2009
Resigned 23 Sept 2013

HAUER, Debra Fern

Resigned
Marylebone Road, LondonNW1 5HG
Born June 1956
Director
Appointed 10 Oct 2009
Resigned 23 Sept 2013

KAPLAN, Neil Trevor

Resigned
60 Harley House, LondonNW1 5HL
Born September 1942
Director
Appointed 26 Mar 2004
Resigned 10 Apr 2006

LALVANI, Padma, Doctor

Resigned
P House 3 Harley House, LondonNW1 8HG
Born April 1940
Director
Appointed 26 Mar 2004
Resigned 23 May 2009

LAREN, Raymond Maurice

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born March 1939
Director
Appointed 13 Oct 2006
Resigned 07 Apr 2025

LEVY, Dennis Martyn

Resigned
25 Harley House, LondonNW1 5HE
Born February 1936
Director
Appointed 26 Mar 2004
Resigned 23 Sept 2013

MALVISI, Joseph Peter

Resigned
2 Linnell Close, LondonNW11 7LN
Born December 1952
Director
Appointed 13 Oct 1994
Resigned 03 Sept 2001

MASRI, Mazen

Resigned
72 Harley House, LondonNW1 5HN
Born September 1961
Director
Appointed 16 Sept 2004
Resigned 26 Sept 2017

MOSHIN, Moni

Resigned
Marylebone Road, LondonNW1 5HL
Born September 1963
Director
Appointed 23 Sept 2013
Resigned 26 Sept 2017

MULLAN, Homi Phiroz Rustom

Resigned
23 Harley House, LondonNW1 5HE
Born February 1948
Director
Appointed 26 Mar 2004
Resigned 01 Feb 2008

SALEM, Gaby

Resigned
Marylebone Road, LondonNW1 5HG
Born April 1972
Director
Appointed 10 Oct 2009
Resigned 29 Oct 2014

SHIVERS, Ann Elizabeth Romero

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born November 1959
Director
Appointed 12 Oct 2009
Resigned 10 Nov 2020

SIMON, Tim

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born May 1940
Director
Appointed 26 Sept 2017
Resigned 21 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Harvey Anthony Goldsmith

Active
1st Floor, Sackville House, LondonEC3M 6BL
Born March 1946

Nature of Control

Significant influence or control
Notified 25 Sept 2017

Mr Andrew Martin James Eborn

Ceased
Marylebone Road, LondonNW1 5HN
Born July 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 May 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
23 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
88(2)R88(2)R
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
123Notice of Increase in Nominal Capital
Resolution
20 January 2004
RESOLUTIONSResolutions
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
287Change of Registered Office
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
224224
Incorporation Company
13 October 1994
NEWINCIncorporation