HARBORD HOUSE MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 3RQ
Company number 04227530
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address ORCHARD HOUSE, 223A EARLHAM ROAD, NORWICH, ENGLAND, NR2 3RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 37 Bracondale Norwich NR1 2AT to 382a Unthank Road Norwich NR4 7QE on 10 December 2016; Micro company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 18 . The most likely internet sites of HARBORD HOUSE MANAGEMENT COMPANY LIMITED are www.harbordhousemanagementcompany.co.uk, and www.harbord-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Harbord House Management Company Limited is a Private Limited Company. The company registration number is 04227530. Harbord House Management Company Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of Harbord House Management Company Limited is Orchard House 223a Earlham Road Norwich England Nr2 3rq. . CHARALAMBOUS, Andrew is a Secretary of the company. ALLEN, Nicholas is a Director of the company. BRENNAN, Emma, M/S is a Director of the company. CHARALAMBOUS, Andrew is a Director of the company. CHARALAMBOUS, Wendy Rose is a Director of the company. COOPER, Robert John is a Director of the company. JACOBS, Louise is a Director of the company. MACINNES, Marie is a Director of the company. MILES, Graham is a Director of the company. MILES, Marjorie Gladys is a Director of the company. RICHARDSON, Penny, M/S is a Director of the company. WELTON, Margaret is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary WITHNALL, John has been resigned. Director 1ST CERT FORMATIONS LIMITED has been resigned. Director AL BAY, Catherine Elizabeth has been resigned. Director COPEMAN, Peter Richard has been resigned. Director COZENS, James has been resigned. Director COZENS, Joanne has been resigned. Director CUTTS, Lucy Sheila has been resigned. Director OGDEN, Alison has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Director WATKINS, Joy Angela has been resigned. Director WITHNALL, Andrea has been resigned. Director WITHNALL, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARALAMBOUS, Andrew
Appointed Date: 12 December 2014

Director
ALLEN, Nicholas
Appointed Date: 01 June 2001
66 years old

Director
BRENNAN, Emma, M/S
Appointed Date: 26 June 2014
58 years old

Director
CHARALAMBOUS, Andrew
Appointed Date: 01 June 2001
61 years old

Director
CHARALAMBOUS, Wendy Rose
Appointed Date: 01 June 2001
61 years old

Director
COOPER, Robert John
Appointed Date: 28 August 2014
67 years old

Director
JACOBS, Louise
Appointed Date: 01 June 2001
62 years old

Director
MACINNES, Marie
Appointed Date: 22 December 2009
82 years old

Director
MILES, Graham
Appointed Date: 11 April 2016
77 years old

Director
MILES, Marjorie Gladys
Appointed Date: 11 April 2016
87 years old

Director
RICHARDSON, Penny, M/S
Appointed Date: 28 August 2014
63 years old

Director
WELTON, Margaret
Appointed Date: 22 December 2009
77 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Secretary
WITHNALL, John
Resigned: 18 October 2014
Appointed Date: 01 June 2001

Director
1ST CERT FORMATIONS LIMITED
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Director
AL BAY, Catherine Elizabeth
Resigned: 11 August 2014
Appointed Date: 01 June 2001
59 years old

Director
COPEMAN, Peter Richard
Resigned: 26 November 2004
Appointed Date: 01 June 2001
82 years old

Director
COZENS, James
Resigned: 22 December 2009
Appointed Date: 26 November 2004
47 years old

Director
COZENS, Joanne
Resigned: 22 December 2009
Appointed Date: 26 November 2004
48 years old

Director
CUTTS, Lucy Sheila
Resigned: 27 August 2014
Appointed Date: 18 December 2006
54 years old

Director
OGDEN, Alison
Resigned: 18 December 2006
Appointed Date: 01 June 2001
88 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 01 June 2001
Appointed Date: 01 June 2001

Director
WATKINS, Joy Angela
Resigned: 26 November 2004
Appointed Date: 01 June 2001
81 years old

Director
WITHNALL, Andrea
Resigned: 26 June 2014
Appointed Date: 01 June 2001
72 years old

Director
WITHNALL, John
Resigned: 26 June 2014
Appointed Date: 01 June 2001
75 years old

HARBORD HOUSE MANAGEMENT COMPANY LIMITED Events

10 Dec 2016
Registered office address changed from 37 Bracondale Norwich NR1 2AT to 382a Unthank Road Norwich NR4 7QE on 10 December 2016
15 Nov 2016
Micro company accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 18

01 Jun 2016
Appointment of Mrs Marjorie Gladys Miles as a director on 11 April 2016
01 Jun 2016
Appointment of Mr Graham Miles as a director on 11 April 2016
...
... and 74 more events
17 Jul 2001
New director appointed
17 Jul 2001
New secretary appointed;new director appointed
17 Jul 2001
Registered office changed on 17/07/01 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG
16 Jul 2001
Ad 01/06/01--------- £ si 8@1=8 £ ic 2/10
01 Jun 2001
Incorporation