Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARLEYFORD PROPERTIES LIMITED
Company Information for

HARLEYFORD PROPERTIES LIMITED

21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3GS,
Company Registration Number
03333168
Private Limited Company
Active

Company Overview

About Harleyford Properties Ltd
HARLEYFORD PROPERTIES LIMITED was founded on 1997-03-10 and has its registered office in London. The organisation's status is listed as "Active". Harleyford Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARLEYFORD PROPERTIES LIMITED
 
Legal Registered Office
21-27 LAMBS CONDUIT STREET
LONDON
WC1N 3GS
Other companies in WC1N
 
Filing Information
Company Number 03333168
Company ID Number 03333168
Date formed 1997-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB727663215  
Last Datalog update: 2024-04-06 16:37:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEYFORD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARLEYFORD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LYNDA CATCHPOLE
Company Secretary 2015-03-31
SUSAN PATRICIA FOLLEY
Director 1998-02-05
ROBERT CHARLES MARSH
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SPICER
Company Secretary 2008-11-24 2015-03-31
BRIAN SAVILL FOLLEY
Director 1997-03-10 2011-05-15
ALEXANDRA SAVILL MARSH
Company Secretary 2002-11-05 2008-11-24
STEPHEN DONALD PURR
Company Secretary 2002-01-29 2002-11-05
ROBERT JAMES FORDHAM
Company Secretary 1997-03-10 2002-01-29
CHRISTOPHER GEOFFREY FOLLEY
Director 1997-09-03 1998-02-05
GEOFFREY ARCHIE FOLLEY
Director 1997-03-10 1997-09-03
JOCK WULSTAN NIVEN DIXEY
Director 1997-03-24 1997-04-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-10 1997-03-10
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-10 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA FOLLEY LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MANOR PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-06-28
SUSAN PATRICIA FOLLEY THE HARLEYFORD GROUP LIMITED Director 2012-05-04 CURRENT 2009-03-10 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
SUSAN PATRICIA FOLLEY ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
SUSAN PATRICIA FOLLEY FOLBRO (Y) LIMITED Director 1998-10-22 CURRENT 1980-06-27 Active
SUSAN PATRICIA FOLLEY FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 1998-02-05 CURRENT 1986-03-06 Active
SUSAN PATRICIA FOLLEY SHEPPERTON MARINA, LIMITED Director 1998-02-05 CURRENT 1972-12-15 Active
SUSAN PATRICIA FOLLEY HARLEYFORD GOLF CLUB MARLOW LIMITED Director 1998-02-05 CURRENT 1977-08-26 Active
SUSAN PATRICIA FOLLEY HARLEYFORD LAND ASSETS LIMITED Director 1998-02-05 CURRENT 1991-03-28 Active
ROBERT CHARLES MARSH HOME FARM ASSET MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROBERT CHARLES MARSH LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
ROBERT CHARLES MARSH SAVILL COURT MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT CHARLES MARSH LANDAU UK COMMERCIAL LTD Director 2015-03-06 CURRENT 2015-03-06 Active
ROBERT CHARLES MARSH BOAT SHOWROOMS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT CHARLES MARSH FOLBRO (Y) LIMITED Director 2011-06-09 CURRENT 1980-06-27 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
ROBERT CHARLES MARSH FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 2011-05-14 CURRENT 1986-03-06 Active
ROBERT CHARLES MARSH HARLEYFORD GOLF CLUB MARLOW LIMITED Director 2011-05-14 CURRENT 1977-08-26 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
ROBERT CHARLES MARSH ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
ROBERT CHARLES MARSH THE HARLEYFORD GROUP LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD LAND ASSETS LIMITED Director 2008-10-14 CURRENT 1991-03-28 Active
ROBERT CHARLES MARSH OAKENGROVE MANAGEMENT COMPANY LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active - Proposal to Strike off
ROBERT CHARLES MARSH HENLEY ESTATES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
ROBERT CHARLES MARSH LANDAU UK LTD Director 2005-05-24 CURRENT 1998-11-05 Active
ROBERT CHARLES MARSH SHEPPERTON MARINA, LIMITED Director 2004-11-30 CURRENT 1972-12-15 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2003-04-25 CURRENT 1997-05-06 Dissolved 2013-10-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-10PSC02Notification of The Harleyford Group 2021 Limited as a person with significant control on 2022-03-03
2022-03-10PSC07CESSATION OF THE HARLEYFORD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MARSH / 31/12/2015
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA FOLLEY / 31/12/2015
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AP03Appointment of Mrs Lynda Catchpole as company secretary on 2015-03-31
2015-04-02TM02Termination of appointment of Michelle Spicer on 2015-03-31
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/13 FROM C/O Griffin Stone Moscrop 41 Welbeck Street London W1G 8EA
2013-03-13AD02Register inspection address changed from 41 Welbeck Street London W1G 8EA United Kingdom
2013-03-13AD03Register(s) moved to registered inspection location
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-03MG01Particulars of a mortgage or charge / charge no: 5
2012-03-15AR0110/03/12 ANNUAL RETURN FULL LIST
2011-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOLLEY
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA FOLLEY / 14/05/2011
2011-03-14AR0110/03/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-15AR0110/03/10 FULL LIST
2010-03-15AD02SAIL ADDRESS CREATED
2010-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-13363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOLLEY / 11/03/2008
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARSH / 11/03/2008
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA MARSH
2008-11-25288aSECRETARY APPOINTED MRS MICHELLE SPICER
2008-04-22363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOLLEY / 11/03/2007
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-04-07363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-21288bSECRETARY RESIGNED
2003-01-16288aNEW SECRETARY APPOINTED
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09288bSECRETARY RESIGNED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/01
2001-03-09363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-14363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-04-07363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-07363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-19288bDIRECTOR RESIGNED
1997-09-04288bSECRETARY RESIGNED
1997-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to HARLEYFORD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARLEYFORD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2009-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HARLEYFORD PROPERTIES LIMITED registering or being granted any patents
Domain Names

HARLEYFORD PROPERTIES LIMITED owns 1 domain names.

bsforg.co.uk  

Trademarks
We have not found any records of HARLEYFORD PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ASPEN WORLDWIDE LTD 2006-02-25 Outstanding
RENT DEPOSIT ASPEN WORLDWIDE LTD 2011-01-27 Outstanding
RENT DEPOSIT FLEETDRIVE MANAGEMENT LIMITED 2008-07-30 Outstanding
RENT DEPOSIT DEED MANAGED SECURITY SERVICES LTD 2005-11-19 Outstanding

We have found 4 mortgage charges which are owed to HARLEYFORD PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for HARLEYFORD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARLEYFORD PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for HARLEYFORD PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council First Floor Middle, Workshop Block, Harleyford Estate, Henley Road, Marlow, Bucks, SL7 2DX 5,800

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARLEYFORD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARLEYFORD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.