Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harleian Society Incorporated 1902(The)
Harleian Society Incorporated 1902(The) is an active company incorporated on 31 January 1902 with the registered office located in London, City of London. Harleian Society Incorporated 1902(The) was registered 123 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00072647
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
123 years
Incorporated
31 January 1902
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(9 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Harleian Society Incorporated 1902(The)
Contact
Update Details
Address
The College Of Arms
Queen Victoria Street
London
EC4V 4BT
Same address for the past
33 years
Companies in EC4V 4BT
Telephone
02072367728
Email
Available in Endole App
Website
Harleian.org.uk
See All Contacts
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Dr Dominic Charles Davenport Ingram
Secretary • Director • Chester Herald Of ARMS • British • Lives in England • Born in Feb 1993
Dr Phillip Alan Bone
Director • Rouge Dragon Pursuivant Of ARMS • British • Lives in England • Born in Dec 1993
Alan Roger Dickins
Director • Solicitor • British • Lives in England • Born in Dec 1946
Mr Giles Howard Mandelbrote
Director • Librarian And Archivist • British • Lives in England • Born in Nov 1961
Mr Nicolas John Bell
Director • Librarian • British • Lives in England • Born in Dec 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Dial House Partnership Limited
Ms Katharine Owen is a mutual person.
Active
British Record Society Limited
Dr Phillip Alan Bone is a mutual person.
Active
Scolopax Limited
Sir Thomas Woodcock is a mutual person.
Active
The Hereford Mappa Mundi Trustee Company Limited
Mr Giles Howard Mandelbrote is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£33.62K
Decreased by £6.84K (-17%)
Turnover
£6.26K
Increased by £255 (+4%)
Employees
Unreported
Same as previous period
Total Assets
£33.99K
Decreased by £6.84K (-17%)
Total Liabilities
-£1.52K
Decreased by £268 (-15%)
Net Assets
£32.47K
Decreased by £6.57K (-17%)
Debt Ratio (%)
4%
Increased by 0.09% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Carol Penelope Hartley Resigned
1 Month Ago on 3 Sep 2025
Miss Carol Penelope Hartley Details Changed
2 Months Ago on 22 Aug 2025
Dr Adrian Peter Ailes Details Changed
2 Months Ago on 22 Aug 2025
Mr Alan Roger Dickins Details Changed
4 Months Ago on 28 May 2025
Confirmation Submitted
9 Months Ago on 1 Jan 2025
Dr Dominic Charles Davenport Ingram Details Changed
10 Months Ago on 2 Dec 2024
Mr Timothy Hugh Stewart Duke Details Changed
1 Year Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Jan 2024
Get Alerts
Get Credit Report
Discover Harleian Society Incorporated 1902(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Carol Penelope Hartley as a director on 3 September 2025
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Director's details changed for Miss Carol Penelope Hartley on 22 August 2025
Submitted on 26 Aug 2025
Director's details changed for Dr Adrian Peter Ailes on 22 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Alan Roger Dickins on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 1 Jan 2025
Director's details changed for Dr Dominic Charles Davenport Ingram on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mr Timothy Hugh Stewart Duke on 30 September 2024
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 4 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs