Background WavePink WaveYellow Wave

HARLEX PROPERTY LIMITED (10846641)

HARLEX PROPERTY LIMITED (10846641) is an active UK company. incorporated on 3 July 2017. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HARLEX PROPERTY LIMITED has been registered for 8 years. Current directors include NICHOLSON, James Alexander, NICHOLSON, Susan Alexandra Kay.

Company Number
10846641
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NICHOLSON, James Alexander, NICHOLSON, Susan Alexandra Kay
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEX PROPERTY LIMITED

HARLEX PROPERTY LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HARLEX PROPERTY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10846641

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

Halewood House Farm Hollow Lane Kingsley Frodsham Cheshire WA6 8ET England
From: 3 March 2021To: 2 January 2024
Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom
From: 19 December 2019To: 3 March 2021
Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom
From: 3 July 2017To: 19 December 2019
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NICHOLSON, James Alexander

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born January 1976
Director
Appointed 02 Oct 2017

NICHOLSON, Susan Alexandra Kay

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born June 1975
Director
Appointed 01 Mar 2021

PALMER, Raymond John Stewart, Mr.

Resigned
Queensberry House, LondonW1S 3AE
Born November 1947
Director
Appointed 03 Jul 2017
Resigned 26 Feb 2021

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 03 Jul 2017
Resigned 26 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Susan Alexandra Kay Nicholson

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021

James Alexander Nicholson

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Oct 2017
1 Bruton Street, LondonW1J 6TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Resolution
9 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2017
NEWINCIncorporation