UKBizDB.co.uk

HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD

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

This company is commonly known as Harrow House International College (swanage) Ltd. The company was founded 49 years ago and was given the registration number 01191904. The firm's registered office is in WESTBOURNE, BOURNEMOUTH. You can find them at Alum House, 5 Alum Chine Rd, Westbourne, Bournemouth, Dorset,. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD
Company Number:01191904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Alum House, 5 Alum Chine Rd, Westbourne, Bournemouth, Dorset,, BH4 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 153, Commercial Road, Poole, England, BH14 0JJ

Director11 February 2022Active
5 Tranquillity, Nairn Road, Canford Cliffs, Poole, England, BH13 7NQ

Secretary-Active
5 Tranquillity, Nairn Road, Canford Cliffs, Poole, England, BH13 7NQ

Director01 May 2002Active
170, Newton Hall, High Street, Swanage, England, BH19 2PF

Director01 May 2002Active
34a Walrond Road, Swanage, BH19 1PD

Director31 March 2000Active
5 Tranquility, Nairn Road, Poole, England, BH13 7NQ

Director-Active
7, Filleul Road, Wareham, United Kingdom, BH20 7AW

Director07 October 2020Active
7, Filleul Road, Wareham, England, BH20 7AW

Director02 September 2020Active
36, Walrond Road, Swanage, England, BH19 1PD

Director01 May 2002Active
2 Valentine Court, 5 Wilderton Road West, Branksome Park Poole, BH13 6EF

Director-Active
40 Isaacs Close, Talbot Village, Poole, BH12 5HE

Director01 October 2002Active

People with Significant Control

Westcoast Developments Group Limited
Notified on:11 February 2022
Status:Active
Country of residence:England
Address:1st Floor 153, Commercial Road, Poole, England, BH14 0JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Brian A'Barrow
Notified on:24 May 2021
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:5 Tranquility, Nairn Road, Poole, England, BH13 7NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert A'Barrow
Notified on:06 April 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:32, Walrond Road, Swanage, England, BH19 1PD
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type partial exemption.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-19Accounts

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-04-19Other

Legacy.

Download
2023-04-12Accounts

Legacy.

Download
2023-04-12Other

Legacy.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Address

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

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Address

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

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.