UKBizDB.co.uk

HAREWOOD MANAGEMENT COMPANY (EASTBURN) LIMITED

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

This company is commonly known as Harewood Management Company (eastburn) Limited. The company was founded 34 years ago and was given the registration number 02459864. The firm's registered office is in BINGLEY. You can find them at C/o 8, Priory Close, Bingley, West Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAREWOOD MANAGEMENT COMPANY (EASTBURN) LIMITED
Company Number:02459864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o 8, Priory Close, Bingley, West Yorkshire, England, BD16 4HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Priory Close, Bingley, England, BD16 4HU

Director24 February 2016Active
8, Priory Close, Bingley, England, BD16 4HU

Director17 March 2016Active
Flat 4 Harewood Lodge, Eastburn, Keighley, BD20 6TR

Secretary10 April 1993Active
23 Aire Valley Drive, Bradley, Keighley, BD20 9EY

Secretary-Active
Close House, Giggleswick, Settle, England, BD24 0EA

Secretary19 February 2018Active
Cedar House, Aire Valley Business Centre, Lawkholme Lane, Keighley, United Kingdom, BD21 3DU

Secretary24 February 2016Active
4 West Way, Nab Wood, Shipley, BD18 4HW

Secretary06 May 1994Active
Cedar House, Aire Valley Business Centre, Lawkholme Lane, Keighley, United Kingdom, BD21 3DU

Secretary06 April 2011Active
Flat 4 Harewood Lodge, Skipton Road Eastburn, Keighley, BD20 6TR

Director10 April 1993Active
1 Harewood Lodge, Skipton Road Eastburn, Keighley, BD20 6TS

Director12 September 2006Active
23 Aire Valley Drive, Bradley, Keighley, BD20 9EY

Director-Active
4 Harewood Lodge, Harefield Close Eastburn, Keighley, BD20 6TR

Director12 September 2006Active
4 Harewood Lodge, Harefield Close Eastburn, Keighley, BD20 6TR

Director12 September 2006Active
35 Baxter Wood, Glusburn, Keighley, BD20 8BB

Director10 April 1993Active
1 Harewood House, Skipton Road Eastburn, Keighley, BD20 6TS

Director12 September 2006Active
Flat 1 Harewood House, Skipton Road Eastburn, Keighley, BD20 6TS

Director10 April 1993Active
Flat 3 Harewood House, Skipton Road Eastburn, Keighley, BD20 6TR

Director10 April 1993Active
Flat 1 Harewood Lodge, Skipton Road Eastburn, Keighley, BD20 6TS

Director06 April 1994Active
Cedar House, Aire Valley Business Centre, Lawkholme Lane, Keighley, United Kingdom, BD21 3DU

Director02 August 2013Active
4 West Way, Nab Wood, Shipley, BD18 4HW

Director15 November 1993Active
38, Haxton Boulevard, Eastburn, Keighley, England, BD20 8AZ

Director10 September 2013Active
38, Haxton Boulevard, Eastburn, Keighley, England, BD20 8AZ

Director10 September 2013Active
Hazel House 31 Waingap View, Whitworth, Rochdale, OL12 8QD

Director-Active
2, Harewood Lodge, Skipton Road, Eastburn, Keighley, United Kingdom, BD20 6TS

Director06 April 2011Active

People with Significant Control

Miss Sandra Hall
Notified on:01 June 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:8, Priory Close, Bingley, England, BD16 4HU
Nature of control:
  • Significant influence or control
Miss Elaine Hall
Notified on:01 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:8, Priory Close, Bingley, England, BD16 4HU
Nature of control:
  • Significant influence or control
Mr Gordon Butterworth
Notified on:01 June 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:1 Harewood Lodge, Skipton Road, Keighley, England, BD20 6TS
Nature of control:
  • Significant influence or control
Mr Paul Pratt
Notified on:01 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:8, Priory Close, Bingley, England, BD16 4HU
Nature of control:
  • Significant influence or control
Mrs Janet Pratt
Notified on:01 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:8, Priory Close, Bingley, England, BD16 4HU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2022-05-21Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-06-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-13Officers

Change person secretary company with change date.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.