Background WavePink WaveYellow Wave

HARMONY ESTATES LTD. (03158153)

HARMONY ESTATES LTD. (03158153) is an active UK company. incorporated on 13 February 1996. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARMONY ESTATES LTD. has been registered for 30 years. Current directors include GREEN, Andrew Brade, WAYNE, Simon Morris.

Company Number
03158153
Status
active
Type
ltd
Incorporated
13 February 1996
Age
30 years
Address
Arthington Park, Otley, LS21 1PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Andrew Brade, WAYNE, Simon Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONY ESTATES LTD.

HARMONY ESTATES LTD. is an active company incorporated on 13 February 1996 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARMONY ESTATES LTD. was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03158153

LTD Company

Age

30 Years

Incorporated 13 February 1996

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BASICZOOM LIMITED
From: 13 February 1996To: 8 May 1996
Contact
Address

Arthington Park Arthington Otley, LS21 1PH,

Previous Addresses

Riva House Limewood Approach Leeds West Yorkshire LS14 1NG
From: 13 February 1996To: 15 June 2022
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Feb 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREEN, Andrew Brade

Active
Riva House, LeedsLS14 1NG
Secretary
Appointed 19 Apr 1996

GREEN, Andrew Brade

Active
Riva House, LeedsLS14 1NG
Born January 1947
Director
Appointed 19 Apr 1996

WAYNE, Simon Morris

Active
Coal Road, LeedsLS14 1PS
Born May 1960
Director
Appointed 19 Apr 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1996
Resigned 19 Apr 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 1996
Resigned 19 Apr 1996

Persons with significant control

2

Mr Andrew Brade Green

Active
Limewood Approach, LeedsLS14 1NG
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Morris Wayne

Active
Coal Road, LeedsLS14 1PS
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Move Registers To Sail Company
28 February 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Sail Address Company
28 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Memorandum Articles
14 May 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
287Change of Registered Office
Incorporation Company
13 February 1996
NEWINCIncorporation