Background WavePink WaveYellow Wave

HARLEYFORD PROPERTIES LIMITED (03333168)

HARLEYFORD PROPERTIES LIMITED (03333168) is an active UK company. incorporated on 10 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HARLEYFORD PROPERTIES LIMITED has been registered for 29 years. Current directors include FOLLEY, Susan Patricia, MARSH, Robert Charles.

Company Number
03333168
Status
active
Type
ltd
Incorporated
10 March 1997
Age
29 years
Address
21-27 Lambs Conduit Street, London, WC1N 3GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOLLEY, Susan Patricia, MARSH, Robert Charles
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEYFORD PROPERTIES LIMITED

HARLEYFORD PROPERTIES LIMITED is an active company incorporated on 10 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HARLEYFORD PROPERTIES LIMITED was registered 29 years ago.(SIC: 68209, 70100)

Status

active

Active since 29 years ago

Company No

03333168

LTD Company

Age

29 Years

Incorporated 10 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 10 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

21-27 Lambs Conduit Street London, WC1N 3GS,

Previous Addresses

C/O Griffin Stone Moscrop 41 Welbeck Street London W1G 8EA
From: 10 March 1997To: 13 March 2013
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jun 11
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CATCHPOLE, Lynda

Active
Lambs Conduit Street, LondonWC1N 3GS
Secretary
Appointed 31 Mar 2015

FOLLEY, Susan Patricia

Active
Lambs Conduit Street, LondonWC1N 3GS
Born March 1943
Director
Appointed 05 Feb 1998

MARSH, Robert Charles

Active
Lambs Conduit Street, LondonWC1N 3GS
Born September 1968
Director
Appointed 14 Nov 2003

FORDHAM, Robert James

Resigned
66 Station Road, MarlowSL7 1NX
Secretary
Appointed 10 Mar 1997
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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Mar 1997
Resigned 10 Mar 1997

DIXEY, Jock Wulstan Niven

Resigned
The Mount, SwindonSN2 4DQ
Born May 1931
Director
Appointed 24 Mar 1997
Resigned 05 Apr 1997

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed 10 Mar 1997
Resigned 15 May 2011

FOLLEY, Christopher Geoffrey

Resigned
1 Hooks Farm, MarlowSL7 2DS
Born August 1958
Director
Appointed 03 Sept 1997
Resigned 05 Feb 1998

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed 10 Mar 1997
Resigned 03 Sept 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Mar 1997
Resigned 10 Mar 1997

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 25 to 50 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

102

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 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
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 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
12 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
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
13 March 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
13 March 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 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
15 March 2010
AR01AR01
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
11 January 2010
AAAnnual Accounts
Legacy
28 October 2009
MG01MG01
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
7 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 Full
14 November 2002
AAAnnual Accounts
Legacy
27 March 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 Full
31 January 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
88(2)R88(2)R
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Incorporation Company
10 March 1997
NEWINCIncorporation