Background WavePink WaveYellow Wave

HARLOW PROPERTY MANAGEMENT LIMITED (07027593)

HARLOW PROPERTY MANAGEMENT LIMITED (07027593) is an active UK company. incorporated on 23 September 2009. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARLOW PROPERTY MANAGEMENT LIMITED has been registered for 16 years. Current directors include CRAVEN, James Richard, FLETCHER, Janis Richardson, SMILLIE, Neil.

Company Number
07027593
Status
active
Type
ltd
Incorporated
23 September 2009
Age
16 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRAVEN, James Richard, FLETCHER, Janis Richardson, SMILLIE, Neil
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLOW PROPERTY MANAGEMENT LIMITED

HARLOW PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 September 2009 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARLOW PROPERTY MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07027593

LTD Company

Age

16 Years

Incorporated 23 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ
From: 9 December 2009To: 10 July 2013
33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
From: 23 September 2009To: 9 December 2009
Timeline

7 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Mar 15
New Owner
Jun 18
Owner Exit
Jun 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CRAVEN, James Richard

Active
George Street, WakefieldWF1 1LX
Born April 1976
Director
Appointed 05 Oct 2009

FLETCHER, Janis Richardson

Active
George Street, WakefieldWF1 1LX
Born May 1954
Director
Appointed 05 Oct 2009

SMILLIE, Neil

Active
WakefieldWF1 1LX
Born September 1954
Director
Appointed 25 Mar 2015

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 23 Sept 2009
Resigned 05 Oct 2009

Persons with significant control

3

2 Active
1 Ceased

Mrs Rachel Antonia Craven

Active
WakefieldWF1 1LX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018

Mr James Richard Craven

Ceased
WakefieldWF1 1LX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2018

Ms Janis Richardson Fletcher Obe

Active
WakefieldWF1 1LX
Born May 1954

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

46

Change Sail Address Company With New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company
10 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Legacy
22 March 2011
88(2)Return of Allotment of Shares
Change Account Reference Date Company Previous Extended
31 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Incorporation Company
23 September 2009
NEWINCIncorporation