Background WavePink WaveYellow Wave

THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED (07330675)

THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED (07330675) is an active UK company. incorporated on 29 July 2010. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED has been registered for 15 years. Current directors include FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony.

Company Number
07330675
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 years
Address
Finance Office Marina Building, Marlow, SL7 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED

THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED is an active company incorporated on 29 July 2010 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07330675

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Finance Office Marina Building Harleyford, Henley Road Marlow, SL7 2DX,

Previous Addresses

, 41 Welbeck Street, London, W1G 8EA
From: 29 July 2010To: 18 August 2011
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Dec 12
Director Left
Mar 20
Director Left
Apr 22
Owner Exit
Aug 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOLLEY, Nicholas Anthony

Active
Little Torrington, North DevonEX38 8QS
Secretary
Appointed 29 Jul 2010

FOLLEY, Christopher Geoffrey

Active
Harleyford Estate, MarlowSL7 2DX
Born August 1958
Director
Appointed 22 May 2012

FOLLEY, Nicholas Anthony

Active
Little Torrington, North DevonEX38 8QS
Born April 1960
Director
Appointed 29 Jul 2010

FOLLEY, Angela Mary Beynon

Resigned
Harleyford Estate, MarlowSL7 2DX
Born September 1931
Director
Appointed 22 May 2012
Resigned 28 Mar 2022

KING, David Anthony

Resigned
Fisherton De La Mere, WarminsterBA12 0PZ
Born September 1942
Director
Appointed 22 May 2012
Resigned 14 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Angela Mary Beynon Folley

Ceased
Harleyford Estate, MarlowSL7 2DX
Born September 1931

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 29 Jul 2016
Ceased 28 Mar 2022

Mr Christopher Geoffrey Folley

Active
Harleyford Estate, MarlowSL7 2DX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 29 Jul 2016

Mr Nicholas Anthony Folley

Active
Little Torrington, TorringtonEX38 8QS
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Resolution
6 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2010
NEWINCIncorporation