Background WavePink WaveYellow Wave

HARROW-2 LTD (13053429)

HARROW-2 LTD (13053429) is an active UK company. incorporated on 1 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARROW-2 LTD has been registered for 5 years. Current directors include HODSDEN, Richard David, LANMAN, James Alexander, VAUGHAN, Robin Paul.

Company Number
13053429
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
Beckett House 72 Borough High Street, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HODSDEN, Richard David, LANMAN, James Alexander, VAUGHAN, Robin Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW-2 LTD

HARROW-2 LTD is an active company incorporated on 1 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARROW-2 LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13053429

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Beckett House 72 Borough High Street 3rd Floor London, SE1 1XF,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Loan Secured
Dec 22
Owner Exit
May 23
Director Left
May 23
Director Joined
Nov 23
Loan Secured
Dec 23
Director Joined
Feb 24
Loan Secured
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HODSDEN, Richard David

Active
72 Borough High Street, LondonSE1 1XF
Born November 1966
Director
Appointed 03 Nov 2022

LANMAN, James Alexander

Active
72 Borough High Street, LondonSE1 1XF
Born June 1981
Director
Appointed 15 Nov 2023

VAUGHAN, Robin Paul

Active
72 Borough High Street, LondonSE1 1XF
Born June 1977
Director
Appointed 26 Feb 2024

BALFOUR, Alastair Albert David

Resigned
72 Borough High Street, LondonSE1 1XF
Born August 1981
Director
Appointed 18 Aug 2022
Resigned 25 May 2023

DE RYCKMAN DE BETZ, Frederic Lambert Jean

Resigned
72 Borough High Street, LondonSE1 1XF
Born September 1976
Director
Appointed 01 Dec 2020
Resigned 18 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022

Loft Investco 2 Limited

Ceased
Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021
Ceased 13 Jul 2022
72 Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Memorandum Articles
9 March 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Incorporation Company
1 December 2020
NEWINCIncorporation