UKBizDB.co.uk

HARROWBY HOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18c Lennox Road South, Southsea, England, PO5 2HT

Director05 August 2017Active
18c Lennox Road South, Southsea, Portsmouth, United Kingdom, PO5 2HT

Director18 December 2002Active
5 Old Infirmary House, Gunwharf Quays, Portsmouth, England, PO1 3TF

Director31 July 2015Active
5 Old Infirmary House, Gunwharf Quays, Portsmouth, England, PO1 3TF

Director18 May 2016Active
C/O Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Secretary12 June 1991Active
C/O Printware Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Director05 March 2003Active
18 Lennox Road South, Southsea, PO5 2HT

Director07 March 1999Active
Hall Falt 18 Lennox Road South, Southsea, PO5 2HT

Director22 September 1997Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Address

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

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-10-21Accounts

Accounts with accounts type dormant.

Download
2016-05-23Officers

Appoint person director company with name date.

Download
2016-05-06Officers

Termination director company with name termination date.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.