UKBizDB.co.uk

HARROW MUSEUMS TRUST

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

This company is commonly known as Harrow Museums Trust. The company was founded 23 years ago and was given the registration number 04084415. The firm's registered office is in PINNER. You can find them at 6 Malpas Drive, , Pinner, Middlesex. This company's SIC code is 91012 - Archives activities.

Company Information

Name:HARROW MUSEUMS TRUST
Company Number:04084415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:6 Malpas Drive, Pinner, Middlesex, HA5 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Malpas Drive, Pinner, HA5 1DF

Secretary22 April 2009Active
7, Wills Way, Romsey, England, SO51 5HZ

Director25 October 2012Active
6 Malpas Drive, Pinner, HA5 1DF

Director22 April 2009Active
6 Swan Close, Southwater, Horsham, RH13 7TX

Secretary02 October 2000Active
7 The Fennings, Amersham, HP6 5LE

Secretary24 April 2003Active
6, Malpas Drive, Pinner, HA5 1DF

Secretary22 April 2009Active
167 Canterbury Road, Harrow, HA1 4PA

Director02 October 2000Active
2 Park Drive, North Harrow, Harrow, HA2 7LT

Director02 October 2000Active
117 Brecknock Road, London, N19 5AE

Director24 April 2003Active
7 The Fennings, Amersham, HP6 5LE

Director05 July 2002Active
175 Northumberland Road, Harrow, HA2 7RB

Director13 November 2000Active
92, College Hill Road, Harrow, HA3 7DA

Director21 May 2008Active

People with Significant Control

Mr Edward Robin Godfrey Youle
Notified on:08 October 2023
Status:Active
Date of birth:December 1936
Nationality:British
Address:6, Malpas Drive, Pinner, HA5 1DF
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Robert Leonard Watson
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:92, College Hill Road, Harrow, England, HA3 7DA
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Eric Pennells
Notified on:30 June 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:7, Wills Way, Romsey, England, SO51 5HZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edward Robin Godfrey Youle
Notified on:30 June 2016
Status:Active
Date of birth:December 1936
Nationality:British
Address:6, Malpas Drive, Pinner, HA5 1DF
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-22Officers

Termination director company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-04Persons with significant control

Change to a person with significant control.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-10-12Annual return

Annual return company with made up date no member list.

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-01-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.