Background WavePink WaveYellow Wave

HARKALM PROPERTIES LIMITED (07187501)

HARKALM PROPERTIES LIMITED (07187501) is an active UK company. incorporated on 12 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARKALM PROPERTIES LIMITED has been registered for 16 years. Current directors include HARVEY, Adam Morris, JANKEL, Richard Lewis, RHODES, David Joseph and 1 others.

Company Number
07187501
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARVEY, Adam Morris, JANKEL, Richard Lewis, RHODES, David Joseph, SARNER, Ben
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARKALM PROPERTIES LIMITED

HARKALM PROPERTIES LIMITED is an active company incorporated on 12 March 2010 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. HARKALM PROPERTIES LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07187501

LTD Company

Age

16 Years

Incorporated 12 March 2010

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 24 September 2025 (6 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

399 Hendon Way London NW4 3LH England
From: 5 April 2011To: 18 March 2013
399 Hendon Way London London NW4 3LH England
From: 12 March 2010To: 5 April 2011
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Oct 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Joined
Jan 19
Share Issue
Feb 19
Loan Secured
Jun 19
Loan Secured
Sept 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
New Owner
Aug 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HARVEY, Adam Morris

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 12 Mar 2010

HARVEY, Adam Morris

Active
Ballards Lane, LondonN3 1XW
Born February 1980
Director
Appointed 12 Mar 2010

JANKEL, Richard Lewis

Active
Ballards Lane, LondonN3 1XW
Born April 1952
Director
Appointed 12 Mar 2010

RHODES, David Joseph

Active
Ballards Lane, LondonN3 1XW
Born May 1987
Director
Appointed 11 Jan 2019

SARNER, Ben

Active
Ballards Lane, LondonN3 1XW
Born March 1981
Director
Appointed 12 Mar 2010

BROWN, David Stewart

Resigned
Finchley Road, LondonNW11 7TJ
Born July 1957
Director
Appointed 12 Mar 2010
Resigned 12 Mar 2010

Persons with significant control

4

Mrs Elaine Isa Jankel

Active
Ballards Lane, LondonN3 1XW
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2023

Mr Ben Sarner

Active
Ballards Lane, LondonN3 1XW
Born March 1981

Nature of Control

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

Mr Adam Morris Harvey

Active
Ballards Lane, LondonN3 1XW
Born February 1980

Nature of Control

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

Mr Richard Lewis Jankel

Active
Ballards Lane, LondonN3 1XW
Born April 1952

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

75

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Move Registers To Sail Company
15 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 March 2013
AD02Notification of Single Alternative Inspection Location
Legacy
12 March 2013
MG01MG01
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Incorporation Company
12 March 2010
NEWINCIncorporation