UKBizDB.co.uk

THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Harleyford Estate Group Of Companies Limited. The company was founded 13 years ago and was given the registration number 07330675. The firm's registered office is in MARLOW. You can find them at Finance Office Marina Building, Harleyford, Henley Road, Marlow, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED
Company Number:07330675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2010
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Finance Office Marina Building, Harleyford, Henley Road, Marlow, Buckinghamshire, SL7 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Farm, Little Torrington, North Devon, United Kingdom, EX38 8QS

Secretary29 July 2010Active
Bailiffs Cottage, Harleyford Estate, Henley Road, Marlow, United Kingdom, SL7 2DX

Director22 May 2012Active
Woodlands Farm, Little Torrington, North Devon, United Kingdom, EX38 8QS

Director29 July 2010Active
Dower House, Harleyford Estate, Henley Road, Marlow, United Kingdom, SL7 2DX

Director22 May 2012Active
The Old Schoolhouse, Fisherton De La Mere, Warminster, United Kingdom, BA12 0PZ

Director22 May 2012Active

People with Significant Control

Mrs Angela Mary Beynon Folley
Notified on:29 July 2016
Status:Active
Date of birth:September 1931
Nationality:British
Country of residence:England
Address:Dower House, Harleyford Estate, Marlow, England, SL7 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Christopher Geoffrey Folley
Notified on:29 July 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Bailiffs Cottage, Harleyford Estate, Marlow, England, SL7 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Nicholas Anthony Folley
Notified on:29 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Woodlands Farm, Little Torrington, Torrington, England, EX38 8QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Accounts

Accounts with accounts type group.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Gazette

Gazette filings brought up to date.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type group.

Download
2020-03-19Accounts

Change account reference date company previous shortened.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type group.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type group.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.