Harleystone Properties Limited

DataGardener
live
Unknown

Harleystone Properties Limited

05575894Private Limited With Share Capital

05575894 - Ch Default Address, Cardiff, CF148LH
Incorporated

27/09/2005

Company Age

20 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Harleystone Properties Limited (05575894) is a private limited with share capital incorporated on 27/09/2005 (20 years old) and registered in cardiff, CF148LH. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 27/09/2005
CF148LH

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£1

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2026
Default Companies House Registered Office Address Applied
Category:Address
Date:24-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-10-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:17-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:29-05-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:29-05-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Termination Secretary Company With Name
Category:Officers
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:31-03-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-05-2010
Gazette Notice Compulsary
Category:Gazette
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:26-03-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Gazette Notice Compulsary
Category:Gazette
Date:09-12-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:13-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2008
Legacy
Category:Address
Date:04-10-2007
Legacy
Category:Annual Return
Date:10-02-2007
Legacy
Category:Officers
Date:10-10-2006
Legacy
Category:Officers
Date:23-01-2006
Legacy
Category:Officers
Date:23-01-2006
Legacy
Category:Officers
Date:10-01-2006
Legacy
Category:Officers
Date:10-01-2006
Legacy
Category:Mortgage
Date:13-12-2005
Legacy
Category:Address
Date:15-11-2005
Incorporation Company
Category:Incorporation
Date:27-09-2005

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date29/06/2026
Filing Date11/03/2025
Latest Accounts29/09/2024

Trading Addresses

05575894 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

05575894 - Ch Default Address, Cardiff, CF148LH