UKBizDB.co.uk

HARROWBROOK MANAGEMENT SERVICES LTD

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

This company is commonly known as Harrowbrook Management Services Ltd. The company was founded 23 years ago and was given the registration number 04153722. The firm's registered office is in HINCKLEY. You can find them at Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HARROWBROOK MANAGEMENT SERVICES LTD
Company Number:04153722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Brookfield, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Station Road, Hinckley, England, LE10 1AP

Secretary30 March 2001Active
25 Station Road, Hinckley, England, LE10 1AP

Director30 March 2001Active
1 & 2 Mercia Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX

Director14 January 2022Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 February 2001Active
3 Salisbury Road, Burbage, Hinckley, LE10 2AR

Director30 March 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 February 2001Active
Brookfield, Harrowbrook Industrial Estate, Hinckley, LE10 3DU

Director01 April 2005Active

People with Significant Control

Aqata Holdings Ltd
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:Brookfield, Harrowbrook Industrial Estate, Hinckley, United Kingdom, LE10 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:United Kingdom
Address:Brookfield, Harrowbrook Industrial Estate, Hinckley, United Kingdom, LE10 3DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jayne Elizabeth Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Brookfield, Harrowbrook Industrial Estate, Hinckley, United Kingdom, LE10 3DU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Address

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

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Resolution

Resolution.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Officers

Change person director company with change date.

Download
2018-01-28Officers

Change person secretary company with change date.

Download
2018-01-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.