UKBizDB.co.uk

HARRODS (MANAGEMENT) LIMITED

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

This company is commonly known as Harrods (management) Limited. The company was founded 63 years ago and was given the registration number 00676534. The firm's registered office is in . You can find them at 87-135 Brompton Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HARRODS (MANAGEMENT) LIMITED
Company Number:00676534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1960
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:87-135 Brompton Road, London, SW1X 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87-135 Brompton Road, London, SW1X 7XL

Secretary15 January 2015Active
87-135 Brompton Road, London, SW1X 7XL

Director15 July 2022Active
87-135 Brompton Road, London, SW1X 7XL

Director20 June 2014Active
87-135 Brompton Road, London, SW1X 7XL

Secretary01 June 2004Active
87-135 Brompton Road, London, SW1X 7XL

Secretary19 October 2010Active
Apartment 743, Nell Gwynn House, Sloane Avenue, London, SW3 3BG

Secretary-Active
2 Old Thackeray School, Tennyson Street, London, SW8 3TH

Director09 July 2001Active
87-135 Brompton Road, London, SW1X 7XL

Director07 May 2010Active
87-135 Brompton Road, London, SW1X 7XL

Director07 May 2010Active
87-135 Brompton Road, London, SW1X 7XL

Director07 May 2010Active
1 Verona Court, Chiswick, London, W4 2JD

Director05 June 2002Active
Flat 4, 14 Hyde Park Square, London, W2 2JP

Director15 October 1992Active
87-135 Brompton Road, London, SW1X 7XL

Director23 June 2003Active
87-135 Brompton Road, London, SW1X 7XL

Director07 May 2010Active
87-135 Brompton Road, London, SW1X 7XL

Director23 February 1994Active
Windyridge, 34 Loudhams Road, Little Chalfont, HP7 9NX

Director04 March 1996Active
1 Chestnut Road, Kingston Upon Thames, KT2 5AP

Director28 April 1999Active
65 Wycombe End, Beaconsfield, HP9 1LX

Director11 February 2002Active
75 Portland Road, London, W11 4LJ

Director14 October 1998Active
1 Walton Place, London, SW3 1RH

Director-Active
Morshead Mansions, 58 Morshead Road, London, W9 1LF

Director18 April 2001Active
87-135 Brompton Road, London, SW1X 7XL

Director01 September 1998Active
30 Belsize Road, London, NW6 4RD

Director01 May 2001Active
87-135 Brompton Road, London, SW1X 7XL

Director01 August 2002Active
4 Ashchurch Terrace, London, W12 9SL

Director01 June 1996Active
Flat 8 106 Lisson Grove, London, NW1 6UL

Director11 September 2000Active
11 Church Street, Lower Sunbury, TW16 6RQ

Director01 March 1995Active
36 Saint Johns Square, Clerkenwell, London, EC1V 4JJ

Director20 February 1998Active
7 Osprey Heights, London, SW11 5NP

Director-Active
11 High Street, Claygate, KT10 0JN

Director01 August 2004Active
Selkley House, Lockeridge, Marlborough, SN8 4EL

Director01 May 1996Active
24 Braybrooke Gardens, Fox Hill, London, SE19 2UN

Director-Active
3 Bramble Close, Beckenham, BR3 3XE

Director30 September 2002Active
Humphreys, Magdalen Laver Nr Chipping, Ongar, CM5 0ER

Director-Active
5 Canonbie Road, London, SE23 3AW

Director14 September 2000Active

People with Significant Control

Harrods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:87-135, Brompton Road, London, England, SW1X 7XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-29Dissolution

Dissolution application strike off company.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type dormant.

Download
2023-04-25Change of name

Certificate change of name company.

Download
2023-04-21Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Capital

Legacy.

Download
2023-04-21Insolvency

Legacy.

Download
2023-04-21Resolution

Resolution.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.