UKBizDB.co.uk

HARROW HOUSE SERVICES LIMITED

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

This company is commonly known as Harrow House Services Limited. The company was founded 29 years ago and was given the registration number 02975902. The firm's registered office is in WESTBOURNE. You can find them at Alum House, 5 Alum Chine Road, Westbourne, Bournemouth. This company's SIC code is 85600 - Educational support services.

Company Information

Name:HARROW HOUSE SERVICES LIMITED
Company Number:02975902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
32 Walrond Road, Swanage, BH19 1PD

Secretary06 October 1994Active
32, Walrond Road, Swanage, Uk, BH19 1PD

Director20 October 2011Active
32, Walrond Road, Swanage, Uk, BH19 1PD

Director20 October 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1994Active
Newton Hall, High Street, Swanage, England, BH19 2PF

Director20 October 2011Active
34a Walrond Road, Swanage, BH19 1PD

Director07 October 1997Active
Panorama, 14 Laurel Drive, Broadstone, BH18 8LJ

Director06 October 1994Active
36, Walrond Road, Swanage, Uk, BH19 1PD

Director05 August 2005Active
2 Valentine Court, 5 Wilderton Road West, Branksome Park Poole, BH13 6EF

Director06 October 1994Active

People with Significant Control

Mrs Sabine Karin Booth
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:36, Walrond Road, Swanage, England, BH19 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Robert A'Barrow
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Newton Hall, 170, High Street, Swanage, England, BH19 2PF
Nature of control:
  • Ownership of shares 25 to 50 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 25 to 50 percent
Mrs Karin A'Barrow
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:German
Country of residence:England
Address:5 Tranquillity, 8, Nairn Road, Poole, England, BH13 7NQ
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 (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
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-10-01Officers

Change person director company with change date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.