Background WavePink WaveYellow Wave

HARLEY STREET GROUP LIMITED (10615533)

HARLEY STREET GROUP LIMITED (10615533) is an active UK company. incorporated on 13 February 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARLEY STREET GROUP LIMITED has been registered for 9 years. Current directors include DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian.

Company Number
10615533
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY STREET GROUP LIMITED

HARLEY STREET GROUP LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARLEY STREET GROUP LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10615533

LTD Company

Age

9 Years

Incorporated 13 February 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2023 - 31 May 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CROMWELL GH PROPERTY GROUP LIMITED
From: 13 February 2017To: 24 July 2018
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

5-7 Station Road Longfield Kent DA3 7QD England
From: 30 January 2025To: 15 October 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 October 2024To: 30 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 20 November 2018To: 8 October 2024
107 Cleethorpe Road Grimsby DN31 3ER United Kingdom
From: 13 February 2017To: 20 November 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE SILVA, Chaw Su, Dr

Active
Bulman House Regent Centre, Newcastle Upon TyneNE3 3LS
Born March 1974
Director
Appointed 13 Feb 2017

DE SILVA, Don Julian

Active
Bulman House Regent Centre, Newcastle Upon TyneNE3 3LS
Born September 1974
Director
Appointed 13 Feb 2017

Persons with significant control

2

Mr Don Julian De Silva

Active
BarnetEN5 5BY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017

Miss Chaw Su De Silva

Active
BarnetEN5 5BY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Resolution
24 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Incorporation Company
13 February 2017
NEWINCIncorporation