Background WavePink WaveYellow Wave

HARLEY GALLERY NOMINEES LIMITED (13172644)

HARLEY GALLERY NOMINEES LIMITED (13172644) is an active UK company. incorporated on 2 February 2021. with registered office in Worksop. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. HARLEY GALLERY NOMINEES LIMITED has been registered for 5 years. Current directors include BROWN, Robin James, GIBSON, Zita Ellinor, GOODWIN, Ian and 3 others.

Company Number
13172644
Status
active
Type
ltd
Incorporated
2 February 2021
Age
5 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Robin James, GIBSON, Zita Ellinor, GOODWIN, Ian, PARENTE, Daisy Margharita Amelia, PARENTE, William, ROBERTS, Diana Marion
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEY GALLERY NOMINEES LIMITED

HARLEY GALLERY NOMINEES LIMITED is an active company incorporated on 2 February 2021 with the registered office located in Worksop. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. HARLEY GALLERY NOMINEES LIMITED was registered 5 years ago.(SIC: 74990, 82990)

Status

active

Active since 5 years ago

Company No

13172644

LTD Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Portland Estate Office Cavendish House Welbeck Worksop, S80 3LL,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
May 24
Director Joined
Jun 24
Director Left
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BROWN, Robin James

Active
Cavendish House, WorksopS80 3LL
Born November 1957
Director
Appointed 02 Feb 2021

GIBSON, Zita Ellinor

Active
Cavendish House, WorksopS80 3LL
Born October 1983
Director
Appointed 02 Feb 2021

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Born October 1961
Director
Appointed 02 Feb 2021

PARENTE, Daisy Margharita Amelia

Active
Cavendish House, WorksopS80 3LL
Born August 1981
Director
Appointed 02 Feb 2021

PARENTE, William

Active
Cavendish House, WorksopS80 3LL
Born February 1951
Director
Appointed 02 Feb 2021

ROBERTS, Diana Marion

Active
Cavendish House, WorksopS80 3LL
Born March 1951
Director
Appointed 17 May 2024

FULLERLOVE, Michael Reame

Resigned
Cavendish House, WorksopS80 3LL
Born May 1948
Director
Appointed 02 Feb 2021
Resigned 23 Aug 2022

GEE, Lisa Deborah

Resigned
Cavendish House, WorksopS80 3LL
Born February 1959
Director
Appointed 02 Feb 2021
Resigned 28 Feb 2024

GLANVILLE, Philippa Jane

Resigned
Cavendish House, WorksopS80 3LL
Born August 1943
Director
Appointed 23 Aug 2022
Resigned 14 May 2024

Persons with significant control

6

5 Active
1 Ceased

Mrs Philippa Jane Glanville

Active
Cavendish House, WorksopS80 3LL
Born August 1943

Nature of Control

Significant influence or control
Notified 23 Aug 2022

Mr Michael Reame Fullerlove

Ceased
Cavendish House, WorksopS80 3LL
Born May 1948

Nature of Control

Significant influence or control
Notified 02 Feb 2021
Ceased 23 Aug 2022

Ms Daisy Margharita Amelia Parente

Active
Cavendish House, WorksopS80 3LL
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2021

William Parente

Active
Cavendish House, WorksopS80 3LL
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2021

Mr Robin James Brown

Active
Cavendish House, WorksopS80 3LL
Born November 1957

Nature of Control

Significant influence or control
Notified 02 Feb 2021

Ms Zita Ellinor Gibson

Active
Cavendish House, WorksopS80 3LL
Born October 1983

Nature of Control

Significant influence or control
Notified 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Incorporation Company
2 February 2021
NEWINCIncorporation