Background WavePink WaveYellow Wave

217 HARROW ROAD LIMITED (14073373)

217 HARROW ROAD LIMITED (14073373) is an active UK company. incorporated on 27 April 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 217 HARROW ROAD LIMITED has been registered for 3 years. Current directors include GOEL, Pranav, HALL, Martin Andrew, YORK, Gabriel Alexander Gausden.

Company Number
14073373
Status
active
Type
ltd
Incorporated
27 April 2022
Age
3 years
Address
18 Portugal Street, London, WC2A 2AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOEL, Pranav, HALL, Martin Andrew, YORK, Gabriel Alexander Gausden
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

217 HARROW ROAD LIMITED

217 HARROW ROAD LIMITED is an active company incorporated on 27 April 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 217 HARROW ROAD LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14073373

LTD Company

Age

3 Years

Incorporated 27 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MAYFAIR SQUARE RESIDENCES LIMITED
From: 27 April 2022To: 11 October 2024
Contact
Address

18 Portugal Street London, WC2A 2AT,

Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Sept 22
Owner Exit
Jan 24
Owner Exit
Sept 24
Director Joined
Dec 24
Loan Secured
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

GOEL, Pranav

Active
Portugal Street, LondonWC2A 2AT
Born March 1975
Director
Appointed 27 Apr 2022

HALL, Martin Andrew

Active
Portugal Street, LondonWC2A 2AT
Born July 1985
Director
Appointed 18 Dec 2024

YORK, Gabriel Alexander Gausden

Active
Portugal Street, LondonWC2A 2AT
Born January 1980
Director
Appointed 27 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
18 Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2023
Ceased 20 Sept 2024
Portugal Street, LondonWC2A 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Ceased 05 Dec 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 October 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Incorporation Company
27 April 2022
NEWINCIncorporation