Background WavePink WaveYellow Wave

HARROW ESTATE MANAGEMENT LIMITED (15423604)

HARROW ESTATE MANAGEMENT LIMITED (15423604) is an active UK company. incorporated on 18 January 2024. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARROW ESTATE MANAGEMENT LIMITED has been registered for 2 years. Current directors include SHEIKH, Tasneem Kauser.

Company Number
15423604
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
45 Marnham Crescent, Greenford, UB6 9SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEIKH, Tasneem Kauser
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW ESTATE MANAGEMENT LIMITED

HARROW ESTATE MANAGEMENT LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARROW ESTATE MANAGEMENT LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15423604

LTD Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 24/11

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 18 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 August 2026
Period: 1 February 2025 - 24 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SHIRLEY AVENUE 2 LIMITED
From: 18 January 2024To: 22 April 2024
Contact
Address

45 Marnham Crescent Greenford, UB6 9SW,

Previous Addresses

Ground Floor, 5 Canberra Road London W13 9BF England
From: 18 January 2024To: 17 December 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHEIKH, Tasneem Kauser

Active
Marnham Crescent, GreenfordUB6 9SW
Born June 1964
Director
Appointed 28 Jan 2026

ARORA, Josh Ajit Singh

Resigned
Marnham Crescent, GreenfordUB6 9SW
Born November 1976
Director
Appointed 18 Jan 2024
Resigned 21 Jan 2026

TM RAHMA HOLDINGS LIMITED

Resigned
Marnham Crescent, GreenfordUB6 9SW
Corporate director
Appointed 21 Jan 2026
Resigned 28 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Marnham Crescent, GreenfordUB6 9SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Ceased 21 Nov 2025
Canberra Road, LondonW13 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 January 2026
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
13 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Certificate Change Of Name Company
22 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Incorporation Company
18 January 2024
NEWINCIncorporation