Background WavePink WaveYellow Wave

HARMONIOUS HOMES LIMITED (11806147)

HARMONIOUS HOMES LIMITED (11806147) is an active UK company. incorporated on 5 February 2019. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARMONIOUS HOMES LIMITED has been registered for 7 years. Current directors include DE LEUR, Wesley.

Company Number
11806147
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
Roseville, Malvern, WR13 5EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LEUR, Wesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARMONIOUS HOMES LIMITED

HARMONIOUS HOMES LIMITED is an active company incorporated on 5 February 2019 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARMONIOUS HOMES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11806147

LTD Company

Age

7 Years

Incorporated 5 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Roseville Storridge Malvern, WR13 5EY,

Previous Addresses

Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL England
From: 19 January 2020To: 9 February 2025
2 Linden Garden New Street Ledbury HR8 2DL England
From: 19 July 2019To: 19 January 2020
Clouds End Foley Terrace Malvern WR14 4RQ United Kingdom
From: 5 February 2019To: 19 July 2019
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Loan Secured
Dec 19
Share Issue
Oct 22
Director Left
Nov 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DE LEUR, Nicole

Active
Storridge, MalvernWR13 5EY
Secretary
Appointed 05 Feb 2019

DE LEUR, Wesley

Active
Storridge, MalvernWR13 5EY
Born August 1979
Director
Appointed 05 Feb 2019

NOOT, Graeme Scott

Resigned
Felcourt Road, East GrinsteadRH19 2LQ
Born July 1979
Director
Appointed 05 Feb 2019
Resigned 03 Nov 2024

Persons with significant control

2

Mr Graeme Scott Noot

Active
Felcourt Road, East GrinsteadRH19 2LQ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2019

Wesley De Leur

Active
Storridge, MalvernWR13 5EY
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2025
AD01Change of Registered Office Address
Memorandum Articles
5 December 2024
MAMA
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 October 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Incorporation Company
5 February 2019
NEWINCIncorporation