Background WavePink WaveYellow Wave

HARRODS COMMERCIAL PROPERTY LIMITED (07853062)

HARRODS COMMERCIAL PROPERTY LIMITED (07853062) is an active UK company. incorporated on 18 November 2011. 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. HARRODS COMMERCIAL PROPERTY LIMITED has been registered for 14 years. Current directors include WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan.

Company Number
07853062
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
87-135 Brompton Road, London, SW1X 7XL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Michael Ashley, WEAVER, Geoffrey Paul, WEBSTER, Daniel Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRODS COMMERCIAL PROPERTY LIMITED

HARRODS COMMERCIAL PROPERTY LIMITED is an active company incorporated on 18 November 2011 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. HARRODS COMMERCIAL PROPERTY LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07853062

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

87-135 Brompton Road Knightsbridge London, SW1X 7XL,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Mar 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 22
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WEBSTER, Daniel Jonathan

Active
Brompton Road, LondonSW1X 7XL
Secretary
Appointed 15 Jan 2015

WARD, Michael Ashley

Active
Brompton Road, LondonSW1X 7XL
Born July 1956
Director
Appointed 18 Nov 2011

WEAVER, Geoffrey Paul

Active
Brompton Road, LondonSW1X 7XL
Born August 1982
Director
Appointed 03 Jun 2025

WEBSTER, Daniel Jonathan

Active
Brompton Road, LondonSW1X 7XL
Born August 1970
Director
Appointed 10 Nov 2017

GOLDBERG, Justine Magdalen

Resigned
Brompton Road, LondonSW1X 7XL
Secretary
Appointed 18 Nov 2011
Resigned 02 May 2014

AL-ABDULLA, Hussain Ali A.A., His Excellency Dr

Resigned
Brompton Road, LondonSW1X 7XL
Born January 1957
Director
Appointed 18 Nov 2011
Resigned 02 Feb 2015

AL-KUWARI, Khalifa Jassim Mohammed

Resigned
Brompton Road, LondonSW1X 7XL
Born January 1977
Director
Appointed 18 Nov 2011
Resigned 02 Sept 2014

AL-SAYED, Ahmad Mohamed, His Excellency Mr

Resigned
Brompton Road, LondonSW1X 7XL
Born July 1976
Director
Appointed 18 Nov 2011
Resigned 02 Feb 2015

EDGAR, John Peter

Resigned
Brompton Road, LondonSW1X 7XL
Born July 1970
Director
Appointed 24 Jan 2013
Resigned 10 Nov 2017

MAAMRIA, Kamel, Dr

Resigned
Brompton Road, LondonSW1X 7XL
Born October 1962
Director
Appointed 18 Nov 2011
Resigned 29 May 2014

PARKER, Timothy Nicholas Blake

Resigned
Brompton Road, LondonSW1X 7XL
Born November 1980
Director
Appointed 15 Jul 2022
Resigned 23 May 2025

SMITH, Benedict James

Resigned
Brompton Road, LondonSW1X 7XL
Born January 1969
Director
Appointed 18 Nov 2011
Resigned 31 Jul 2012

Persons with significant control

1

Brompton Road, LondonSW1X 7XL

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
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2017
AAAnnual Accounts
Legacy
1 November 2017
PARENT_ACCPARENT_ACC
Legacy
1 November 2017
GUARANTEE2GUARANTEE2
Legacy
1 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Memorandum Articles
21 March 2016
MAMA
Resolution
21 March 2016
RESOLUTIONSResolutions
Resolution
29 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Move Registers To Registered Office Company
18 November 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Move Registers To Sail Company
6 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 January 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2011
NEWINCIncorporation