This company is commonly known as Harrowby House Management Company Limited. The company was founded 39 years ago and was given the registration number 01846767. The firm's registered office is in PORTSMOUTH. You can find them at 18c Lennox Road South, Southsea, Portsmouth, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | HARROWBY HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01846767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18c Lennox Road South, Southsea, Portsmouth, Hampshire, United Kingdom, PO5 2HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18c Lennox Road South, Southsea, England, PO5 2HT | Director | 05 August 2017 | Active |
18c Lennox Road South, Southsea, Portsmouth, United Kingdom, PO5 2HT | Director | 18 December 2002 | Active |
5 Old Infirmary House, Gunwharf Quays, Portsmouth, England, PO1 3TF | Director | 31 July 2015 | Active |
5 Old Infirmary House, Gunwharf Quays, Portsmouth, England, PO1 3TF | Director | 18 May 2016 | Active |
C/O Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Secretary | 12 June 1991 | Active |
C/O Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Director | 05 March 2003 | Active |
18 Lennox Road South, Southsea, PO5 2HT | Director | 07 March 1999 | Active |
Hall Falt 18 Lennox Road South, Southsea, PO5 2HT | Director | 22 September 1997 | Active |
18 Lennox Road South, Southsea, PO5 2HT | Director | - | Active |
C/O Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Director | - | Active |
C/O Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS | Director | - | Active |
18 Lennox Road South, Southsea, PO5 2HT | Director | - | Active |
Mr Paul Ivan Marsh | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Old Infirmary House, Gunwharf Quays, Portsmouth, England, PO1 3TF |
Nature of control | : |
|
Mr Anthony Glassborow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Herons Place, Idlesworth, United Kingdom, TW7 7BE |
Nature of control | : |
|
Miss Marta Gabriella Kapitany | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 5 Old Infirmary House, Gunwharf Quays, Portsmouth, England, PO1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-23 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Officers | Termination director company with name termination date. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.