UKBizDB.co.uk

HARROW DRIVE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Harrow Drive Management Company Limited. The company was founded 31 years ago and was given the registration number 02820194. The firm's registered office is in EAST WITTERING CHICHESTER. You can find them at Demar House, 14 Church Road, East Wittering Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HARROW DRIVE MANAGEMENT COMPANY LIMITED
Company Number:02820194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Demar House, 14 Church Road, East Wittering Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS

Corporate Secretary01 March 2001Active
Demar House, 14 Church Road, East Wittering Chichester, PO20 8PS

Director24 June 2016Active
Flat 1, 119 George V Avenue, Worthing, BN11 5SA

Nominee Secretary21 May 1993Active
40 Harrow Drive, West Wittering, Chichester, PO20 8EJ

Secretary26 April 1999Active
38 Harrow Drive, West Wittering, Chichester, PO20 8EJ

Secretary27 May 1993Active
40 Harrow Drive, West Wittering, Chichester, PO20 8EJ

Director26 April 1999Active
32 Harrow Drive, West Wittering, Chichester, PO20 8EJ

Director27 May 1993Active
38 Harrow Drive, West Wittering, Chichester, PO20 8EJ

Director01 May 1995Active
119 George V Avenue, Worthing, BN11 5SA

Nominee Director21 May 1993Active
Barsac, Farm Road, Bracklesham Bay, Chichester, PO20 8JT

Director25 September 2003Active
42 Harrow Drive, West Wittering, Chichester, PO20 8EJ

Director05 October 2000Active

People with Significant Control

Mrs Valerie Ann Gray
Notified on:24 June 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Demar House, East Wittering Chichester, PO20 8PS
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 (6 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
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Officers

Appoint person director company with name date.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.