Company NameHarlee Management Company Limited
DirectorsGraham Slim and Omotayo Temidayo Adewale
Company StatusActive
Company Number01643302
CategoryPrivate Limited Company
Incorporation Date15 June 1982(41 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Graham Slim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Omotayo Temidayo Adewale
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed20 February 2020(37 years, 8 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Kenneth Gordon Widger
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1994)
RoleAccountant
Correspondence AddressFlat 2 Harlee Court
London
SE20 7QT
Director NameMr Mark Vincent
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration28 years (resigned 28 May 2019)
RoleRoad Marking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Harlee Court
London
SE20 7QT
Director NameMr Leslie John Winston Allen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 07 July 2020)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Harlee Court
London
SE20 7QT
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMiss Sally Christina Mussett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 September 2003)
RoleProduction Controller
Correspondence Address9 Harlee Court
11 Royston Road Penge
London
SE20 7QT
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed14 January 2003(20 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 February 2020)
RoleCompany Director
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameYvonne Ruby Tucker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Harlee Court
11 Royston Road Penge
London
SE20 7QT
Director NameGemma Louise Davies
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(32 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Harlee Court
Royston Road
London
SE20 7QT
Director NameRichard William Davies
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(32 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Harlee Court
Royston Road
London
SE20 7QT

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1D.j. Partridge
11.11%
Ordinary
1 at £1Executors Of Y.r. Tucker
11.11%
Ordinary
1 at £1I. Armah
11.11%
Ordinary
1 at £1L.j.w. Allen
11.11%
Ordinary
1 at £1M. Vincent
11.11%
Ordinary
1 at £1Mr G. Slim
11.11%
Ordinary
1 at £1Mr M. Ngala
11.11%
Ordinary
1 at £1Ms Y. Brogan
11.11%
Ordinary
1 at £1Richard Davies
11.11%
Ordinary

Financials

Year2014
Net Worth£19,856
Cash£18,122
Current Liabilities£1,182

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

2 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2020Appointment of Mr Graham Slim as a director on 7 October 2020 (2 pages)
23 July 2020Termination of appointment of Leslie John Winston Allen as a director on 7 July 2020 (1 page)
9 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
20 February 2020Registered office address changed from 240 Stamford Hill 240 Stamford Hill Hackney London N16 6TT United Kingdom to 1 Sherman Road Bromley Kent BR1 3JH on 20 February 2020 (1 page)
20 February 2020Appointment of Acorn Estate Management as a secretary on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Alan Leslie Smith as a secretary on 20 February 2020 (1 page)
17 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
28 May 2019Termination of appointment of Mark Vincent as a director on 28 May 2019 (1 page)
28 May 2019Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill 240 Stamford Hill Hackney London N16 6TT on 28 May 2019 (1 page)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9
(8 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9
(8 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
(8 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
(8 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Appointment of Richard William Davies as a director (3 pages)
25 June 2014Appointment of Richard William Davies as a director (3 pages)
25 June 2014Appointment of Gemma Louise Davies as a director (3 pages)
25 June 2014Appointment of Gemma Louise Davies as a director (3 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9
(7 pages)
9 June 2014Termination of appointment of Yvonne Tucker as a director (1 page)
9 June 2014Termination of appointment of Yvonne Tucker as a director (1 page)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Yvonne Ruby Tucker on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Yvonne Ruby Tucker on 23 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Mr Mark Vincent on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Leslie John Winston Allen on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Leslie John Winston Allen on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Mark Vincent on 23 May 2010 (2 pages)
11 June 2009Return made up to 23/05/09; full list of members (6 pages)
11 June 2009Return made up to 23/05/09; full list of members (6 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 June 2008Return made up to 23/05/08; full list of members (6 pages)
9 June 2008Return made up to 23/05/08; full list of members (6 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 June 2007Return made up to 23/05/07; no change of members (7 pages)
8 June 2007Return made up to 23/05/07; no change of members (7 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 June 2006Return made up to 23/05/06; full list of members (10 pages)
23 June 2006Return made up to 23/05/06; full list of members (10 pages)
3 June 2006New director appointed (3 pages)
3 June 2006New director appointed (3 pages)
28 October 2005Full accounts made up to 31 December 2004 (8 pages)
28 October 2005Full accounts made up to 31 December 2004 (8 pages)
25 August 2005Return made up to 23/05/05; full list of members (10 pages)
25 August 2005Return made up to 23/05/05; full list of members (10 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Return made up to 23/05/04; full list of members (10 pages)
29 June 2004Return made up to 23/05/04; full list of members (10 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
29 July 2003Full accounts made up to 31 December 2002 (8 pages)
29 July 2003Full accounts made up to 31 December 2002 (8 pages)
18 May 2003Return made up to 23/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 May 2003Return made up to 23/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
2 June 2002Return made up to 23/05/02; full list of members (10 pages)
2 June 2002Return made up to 23/05/02; full list of members (10 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
31 May 2001Return made up to 23/05/01; full list of members (10 pages)
31 May 2001Return made up to 23/05/01; full list of members (10 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2000Return made up to 23/05/00; full list of members (10 pages)
7 June 2000Return made up to 23/05/00; full list of members (10 pages)
29 March 2000Full accounts made up to 31 December 1999 (10 pages)
29 March 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 1999Return made up to 23/05/99; full list of members (5 pages)
21 June 1999Return made up to 23/05/99; full list of members (5 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
11 June 1999Full accounts made up to 31 December 1998 (10 pages)
30 May 1998Return made up to 23/05/98; full list of members (5 pages)
30 May 1998Return made up to 23/05/98; full list of members (5 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
2 June 1997Return made up to 23/05/97; no change of members (4 pages)
2 June 1997Return made up to 23/05/97; no change of members (4 pages)
30 May 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
13 August 1996Full accounts made up to 31 December 1995 (10 pages)
7 June 1996Return made up to 23/05/96; full list of members (5 pages)
7 June 1996Return made up to 23/05/96; full list of members (5 pages)
30 May 1995Return made up to 23/05/95; no change of members (4 pages)
30 May 1995Return made up to 23/05/95; no change of members (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (6 pages)
29 March 1995Full accounts made up to 31 December 1994 (6 pages)