Background WavePink WaveYellow Wave

HARLEY (WINCHESTER) LIMITED (06455448)

HARLEY (WINCHESTER) LIMITED (06455448) is an active UK company. incorporated on 17 December 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARLEY (WINCHESTER) LIMITED has been registered for 18 years. Current directors include BRAKE, Richard Lindsey, CLACK, Adrian Robert, OSBORNE, Myron Daniel.

Company Number
06455448
Status
active
Type
ltd
Incorporated
17 December 2007
Age
18 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAKE, Richard Lindsey, CLACK, Adrian Robert, OSBORNE, Myron Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY (WINCHESTER) LIMITED

HARLEY (WINCHESTER) LIMITED is an active company incorporated on 17 December 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARLEY (WINCHESTER) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06455448

LTD Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

LXB PROPERTIES (WINCHESTER) LIMITED
From: 4 April 2008To: 28 January 2010
MACSCO 8 LIMITED
From: 17 December 2007To: 4 April 2008
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 14 August 2024To: 4 June 2025
50 New Bond Street London W1S 1BJ England
From: 12 August 2024To: 14 August 2024
Hyperion House Pegasus Court Tachbrook Park Warwick CV34 6LW England
From: 16 February 2022To: 12 August 2024
Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF England
From: 1 February 2017To: 16 February 2022
15 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW England
From: 9 January 2017To: 1 February 2017
11 Quiet Street Bath Somerset BA1 2LB
From: 24 September 2012To: 9 January 2017
38 Gay Street Bath Somerset BA1 2NT
From: 22 December 2009To: 24 September 2012
2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR
From: 17 December 2007To: 22 December 2009
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Feb 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Jul 17
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BRAKE, Richard Lindsey

Active
New Bond Street, LondonW1S 1BJ
Born April 1959
Director
Appointed 06 Sept 2010

CLACK, Adrian Robert

Active
New Bond Street, LondonW1S 1BJ
Born April 1977
Director
Appointed 28 Jun 2022

OSBORNE, Myron Daniel

Active
Papple Close, RugbyCV23 1EW
Born July 1980
Director
Appointed 04 Jun 2025

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Secretary
Appointed 19 Dec 2016
Resigned 30 Nov 2018

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Nominee secretary
Appointed 17 Dec 2007
Resigned 03 Apr 2008

HUGHES, Joanna Christine

Resigned
Park Street, BathBA1 2TF
Secretary
Appointed 06 Nov 2009
Resigned 19 Dec 2016

O'GRADY, Brendan

Resigned
2nd Floor, Grafton House, LondonW1F 9HR
Secretary
Appointed 03 Apr 2008
Resigned 20 Jan 2009

WHITBY, Daniel Stephen

Resigned
212 Croxted Road, LondonSE24 9DG
Secretary
Appointed 20 Jan 2009
Resigned 06 Nov 2009

AHMED, Waqar

Resigned
Kings Hall Mews, LondonSE13 5JQ
Born March 1967
Director
Appointed 01 Feb 2017
Resigned 01 Feb 2017

ALFORD, Nicholas Brian Treseder

Resigned
The Pines, BerkhamstedHP4 3DX
Born September 1964
Director
Appointed 03 Apr 2008
Resigned 06 Nov 2009

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 17 Dec 2007
Resigned 03 Apr 2008

BURNETT, Stephen Andrew

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1960
Director
Appointed 31 Jan 2017
Resigned 30 Nov 2018

BURNETT, Stephen Andrew

Resigned
Stratford Road, SolihullB94 6NW
Born November 1960
Director
Appointed 19 Dec 2016
Resigned 19 Dec 2016

GALLAGHER, Anthony Christopher, Sir

Resigned
Stratford Road, SolihullB94 6NW
Born November 1951
Director
Appointed 19 Dec 2016
Resigned 31 Jan 2017

GEOGHEGAN, Jerome Patrick

Resigned
Kings Hall Mews, LondonSE13 5JQ
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 01 Feb 2017

GOSLING, Geoffrey Hugh

Resigned
Stratford Road, SolihullB94 6NW
Born January 1947
Director
Appointed 19 Dec 2016
Resigned 31 Jan 2017

HARDWICK, Ian

Resigned
Pegasus Court, WarwickCV34 6LW
Born April 1963
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2022

LAKE, Timothy Michael David

Resigned
Welbeck Street, LondonW1G 8DX
Born December 1955
Director
Appointed 16 Dec 2016
Resigned 20 Dec 2016

MARGREE, Richard Paul

Resigned
Wood End, Abinger HammerRH5 6RP
Born May 1965
Director
Appointed 03 Apr 2008
Resigned 06 Nov 2009

O'GRADY, Brendan

Resigned
2nd Floor, Grafton House, LondonW1F 9HR
Born August 1959
Director
Appointed 03 Apr 2008
Resigned 06 Nov 2009

RICHMOND, Martin Rowland

Resigned
Pegasus Court, WarwickCV34 6LW
Born October 1953
Director
Appointed 11 Jan 2019
Resigned 04 Jun 2025

ROGERS, Stuart Matthew Brian

Resigned
Grosvenor Place, BathBA1 6AX
Born November 1961
Director
Appointed 06 Nov 2009
Resigned 06 Jan 2013

WALTON, Timothy Paul

Resigned
Ivy House Church Row, ShrewsburySY3 9EY
Born December 1961
Director
Appointed 03 Apr 2008
Resigned 06 Nov 2009

WILKINSON, Gregg Spencer

Resigned
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born May 1973
Director
Appointed 31 Jan 2017
Resigned 15 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Pegasus Court, WarwickCV34 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016
53 -79 Highgate Road, LondonNW5 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
12 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Change Of Name Notice
9 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Auditors Resignation Limited Company
10 November 2009
AA03AA03
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Resolution
10 November 2009
RESOLUTIONSResolutions
Auditors Resignation Company
10 November 2009
AUDAUD
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 2007
NEWINCIncorporation