Harleystone Properties Limited MIDDLESEX


Founded in 2005, Harleystone Properties, classified under reg no. 05575894 is an active company. Currently registered at 686-692 London Road TW3 1PG, Middlesex the company has been in the business for nineteen years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on Thu, 30th Sep 2021.

The firm has one director. Gurpreet D., appointed on 22 January 2018. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Parshotam B., who left the firm on 22 January 2018. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Harleystone Properties Limited Address / Contact

Office Address 686-692 London Road
Office Address2 Isleworth
Town Middlesex
Post code TW3 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05575894
Date of Incorporation Tue, 27th Sep 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th September
Company age 19 years old
Account next due date Fri, 29th Dec 2023 (128 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Gurpreet D.

Position: Director

Appointed: 22 January 2018

Vikas S.

Position: Secretary

Appointed: 23 September 2006

Resigned: 30 September 2011

Hitesh G.

Position: Secretary

Appointed: 20 October 2005

Resigned: 23 September 2006

Parshotam B.

Position: Director

Appointed: 20 October 2005

Resigned: 22 January 2018

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2005

Resigned: 20 October 2005

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 September 2005

Resigned: 20 October 2005

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Gurpreet D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shabeel D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Parshotam B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurpreet D.

Notified on 4 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shabeel D.

Notified on 4 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Parshotam B.

Notified on 9 March 2017
Ceased on 4 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-55 400-47 930-44 007-34 459    
Balance Sheet
Current Assets 3 1841001001002 33293 189125 421
Net Assets Liabilities   34 45925 21510 68552 059106 390
Cash Bank In Hand 3 184100100    
Net Assets Liabilities Including Pension Asset Liability-55 400-47 930-44 007-34 459    
Tangible Fixed Assets1 102 0091 102 0091 102 0091 108 219    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-55 500-48 030-44 107-34 559    
Shareholder Funds-55 400-47 930-44 007-34 459    
Other
Creditors   6005005005001 400
Fixed Assets1 102 0091 102 0091 102 0091 108 2191 108 2191 108 2191 185 9271 211 971
Net Current Assets Liabilities 2 584-500-5004001 83292 689124 021
Total Assets Less Current Liabilities1 102 0091 104 5931 101 5091 107 7191 107 8191 110 0511 278 6161 335 992
Creditors Due After One Year1 157 4091 152 5231 145 5161 142 178    
Creditors Due Within One Year 600600600    
Number Shares Allotted 100100100    
Par Value Share 111    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions   6 210    
Tangible Fixed Assets Cost Or Valuation1 102 0091 102 0091 102 0091 108 219    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Current accounting reference period shortened from Fri, 30th Sep 2022 to Thu, 29th Sep 2022
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements