HARLEYFORD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3GS

Company number 03333168
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 21-27 LAMBS CONDUIT STREET, LONDON, WC1N 3GS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10,000 . The most likely internet sites of HARLEYFORD PROPERTIES LIMITED are www.harleyfordproperties.co.uk, and www.harleyford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harleyford Properties Limited is a Private Limited Company. The company registration number is 03333168. Harleyford Properties Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Harleyford Properties Limited is 21 27 Lambs Conduit Street London Wc1n 3gs. . CATCHPOLE, Lynda is a Secretary of the company. FOLLEY, Susan Patricia is a Director of the company. MARSH, Robert Charles is a Director of the company. Secretary FORDHAM, Robert James has been resigned. Secretary MARSH, Alexandra Savill has been resigned. Secretary PURR, Stephen Donald has been resigned. Secretary SPICER, Michelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIXEY, Jock Wulstan Niven has been resigned. Director FOLLEY, Brian Savill has been resigned. Director FOLLEY, Christopher Geoffrey has been resigned. Director FOLLEY, Geoffrey Archie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CATCHPOLE, Lynda
Appointed Date: 31 March 2015

Director
FOLLEY, Susan Patricia
Appointed Date: 05 February 1998
82 years old

Director
MARSH, Robert Charles
Appointed Date: 14 November 2003
57 years old

Resigned Directors

Secretary
FORDHAM, Robert James
Resigned: 29 January 2002
Appointed Date: 10 March 1997

Secretary
MARSH, Alexandra Savill
Resigned: 24 November 2008
Appointed Date: 05 November 2002

Secretary
PURR, Stephen Donald
Resigned: 05 November 2002
Appointed Date: 29 January 2002

Secretary
SPICER, Michelle
Resigned: 31 March 2015
Appointed Date: 24 November 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
DIXEY, Jock Wulstan Niven
Resigned: 05 April 1997
Appointed Date: 24 March 1997
94 years old

Director
FOLLEY, Brian Savill
Resigned: 15 May 2011
Appointed Date: 10 March 1997
89 years old

Director
FOLLEY, Christopher Geoffrey
Resigned: 05 February 1998
Appointed Date: 03 September 1997
67 years old

Director
FOLLEY, Geoffrey Archie
Resigned: 03 September 1997
Appointed Date: 10 March 1997
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

The Harleyford Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARLEYFORD PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

06 Apr 2016
Director's details changed for Mr Robert Charles Marsh on 31 December 2015
06 Apr 2016
Director's details changed for Mrs Susan Patricia Folley on 31 December 2015
...
... and 70 more events
04 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Apr 1997
New secretary appointed
04 Apr 1997
New director appointed
10 Mar 1997
Incorporation

HARLEYFORD PROPERTIES LIMITED Charges

28 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 home farm cottages, henley road, marlow, t/no:…
28 October 2010
Debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2009
Third party legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 home farm cottages harleyford estate henley road…
30 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a oakengrove farm, henley road, marlow…
22 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 3 fair mile henley-on-thames oxfordshire. By way of…