ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harlech Sites Limited

Harlech Sites Limited is an active company incorporated on 29 May 2014 with the registered office located in London, Greater London. Harlech Sites Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09062501
Private limited company
Age
11 years
Incorporated 29 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (11 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Second Floor (North) Fifty Paddington
50 Eastbourne Terrace
London
W2 6LG
United Kingdom
Address changed on 8 Dec 2025 (1 month ago)
Previous address was 22 Berghem Mews Blythe Road London W14 0HN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1975
Director • British • Lives in England • Born in Nov 1981
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in England • Born in Oct 1982
Wildstone Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercia Outdoor Advertising Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
Urban And Provincial Outdoor Advertising Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
Vista Poster Advertising Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
Worthnext Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
Outdoor Systems Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
HPP Properties Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
Adrenalin Advertising Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
City Media Outdoor Advertising Limited
Jonathan Peter Chandler, Damian Cox, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£46.71K
Increased by £21.71K (+87%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.77M
Decreased by £288.9K (-7%)
Total Liabilities
-£3.44M
Increased by £467.93K (+16%)
Net Assets
£336.17K
Decreased by £756.83K (-69%)
Debt Ratio (%)
91%
Increased by 18% (+25%)
Latest Activity
Small Accounts Submitted
16 Days Ago on 6 Jan 2026
Registered Address Changed
1 Month Ago on 8 Dec 2025
Mr Jonathan Peter Chandler Details Changed
6 Months Ago on 10 Jul 2025
Mr Stuart John Smith Appointed
10 Months Ago on 27 Feb 2025
Confirmation Submitted
11 Months Ago on 24 Feb 2025
Jill Hebden Resigned
11 Months Ago on 13 Feb 2025
Registered Address Changed
1 Year Ago on 13 Jan 2025
Csc Cls (Uk) Limited Resigned
1 Year Ago on 31 Dec 2024
Intertrust (Uk) Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Wenda Margaretha Adriaanse Resigned
1 Year 2 Months Ago on 20 Nov 2024
Get Credit Report
Discover Harlech Sites Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 6 Jan 2026
Registered office address changed from 22 Berghem Mews Blythe Road London W14 0HN England to Second Floor (North) Fifty Paddington 50 Eastbourne Terrace London W2 6LG on 8 December 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Jonathan Peter Chandler on 10 July 2025
Submitted on 21 Oct 2025
Appointment of Mr Stuart John Smith as a director on 27 February 2025
Submitted on 14 Mar 2025
Termination of appointment of Jill Hebden as a director on 13 February 2025
Submitted on 14 Mar 2025
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 31 December 2024
Submitted on 24 Feb 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 24 Feb 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 13 January 2025
Submitted on 13 Jan 2025
Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
Submitted on 13 Dec 2024
Termination of appointment of Wenda Margaretha Adriaanse as a director on 20 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year