UKBizDB.co.uk

97/99 HARRINGTON ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 97/99 Harrington Road Management Limited. The company was founded 21 years ago and was given the registration number 04587558. The firm's registered office is in LONDON. You can find them at 99 Harrington Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:97/99 HARRINGTON ROAD MANAGEMENT LIMITED
Company Number:04587558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:99 Harrington Road, London, England, SE25 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Harrington Road, London, England, SE25 4NP

Director20 April 2023Active
Dene Edge, 12 Deepdene Wood, Dorking, England, RH5 4BG

Director02 November 2017Active
Dene Edge, 12 Deepdene Wood, Dorking, England, RH5 4BG

Director02 November 2017Active
97 Harrington Road, South Norwood, London, SE25 4NP

Secretary12 November 2002Active
99, Harrington Road, South Norwood, United Kingdom, SE25 4NP

Secretary16 December 2016Active
97 Harrington Road, South Norwood, London, SE25 4NP

Director12 November 2002Active
97 Harrington Road, South Norwood, London, SE25 4NP

Director12 November 2002Active
97, Harrington Road, London, England, SE25 4NP

Director02 November 2017Active
99 Harrington Road, South Norwood, London, SE25 4NP

Director12 November 2002Active
99 Harrington Road, South Norwood, London, SE25 4NP

Director12 November 2002Active

People with Significant Control

Miss Natasha Louise Hill
Notified on:20 April 2023
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:97, Harrington Road, London, England, SE25 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Panes
Notified on:01 November 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Dene Edge, 12 Deepdene Wood, Dorking, England, RH5 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katharine Panes
Notified on:01 November 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Dene Edge, 12 Deepdene Wood, Dorking, England, RH5 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oscar Janson-Smith
Notified on:12 August 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:99, Harrington Road, London, England, SE25 4NP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Officers

Change person director company with change date.

Download
2023-08-12Officers

Change person director company with change date.

Download
2023-08-12Persons with significant control

Change to a person with significant control.

Download
2023-08-12Persons with significant control

Change to a person with significant control.

Download
2023-08-12Accounts

Accounts with accounts type dormant.

Download
2023-05-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-24Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type dormant.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2019-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-04Accounts

Accounts with accounts type dormant.

Download
2018-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-05Officers

Appoint person director company with name date.

Download
2017-11-05Officers

Appoint person director company with name date.

Download
2017-11-05Officers

Appoint person director company with name date.

Download
2017-11-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.