HARWORTH HOUSE MANAGEMENT COMPANY LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4LQ

Company number 01652722
Status Active
Incorporation Date 20 July 1982
Company Type Private Limited Company
Address 63 BROAD GREEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4LQ
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HARWORTH HOUSE MANAGEMENT COMPANY LIMITED are www.harworthhousemanagementcompany.co.uk, and www.harworth-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Harworth House Management Company Limited is a Private Limited Company. The company registration number is 01652722. Harworth House Management Company Limited has been working since 20 July 1982. The present status of the company is Active. The registered address of Harworth House Management Company Limited is 63 Broad Green Wellingborough Northamptonshire Nn8 4lq. . O'MALLEY, Liam James Paul is a Secretary of the company. BROOKES, Julia Caroline is a Director of the company. DAVIS, Sylvia Eileen is a Director of the company. HAGAN, Edward Joseph is a Director of the company. Secretary BROOKES, Julia Caroline has been resigned. Secretary DILLEY, Ronald Joseph has been resigned. Secretary GLOVER, Susan Jean has been resigned. Secretary HAGAN, Edward Joseph has been resigned. Director CROSSLEY, Mary Margaret has been resigned. Director DILLEY, Ronald Joseph has been resigned. Director GLOVER, Susan Jean has been resigned. Director TOWERTON, Lynne has been resigned. Director YORK, Herbert Arthur has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
O'MALLEY, Liam James Paul
Appointed Date: 16 September 2011

Director
BROOKES, Julia Caroline
Appointed Date: 11 December 2000
88 years old

Director
DAVIS, Sylvia Eileen
Appointed Date: 28 February 1992
94 years old

Director
HAGAN, Edward Joseph
Appointed Date: 30 June 2000
81 years old

Resigned Directors

Secretary
BROOKES, Julia Caroline
Resigned: 22 June 2006
Appointed Date: 11 December 2000

Secretary
DILLEY, Ronald Joseph
Resigned: 28 February 1992

Secretary
GLOVER, Susan Jean
Resigned: 11 December 2000
Appointed Date: 28 February 1992

Secretary
HAGAN, Edward Joseph
Resigned: 16 September 2011
Appointed Date: 22 June 2006

Director
CROSSLEY, Mary Margaret
Resigned: 21 October 1996
91 years old

Director
DILLEY, Ronald Joseph
Resigned: 28 February 1992
81 years old

Director
GLOVER, Susan Jean
Resigned: 11 December 2000
Appointed Date: 28 February 1992
89 years old

Director
TOWERTON, Lynne
Resigned: 30 June 2000
Appointed Date: 21 October 1996
73 years old

Director
YORK, Herbert Arthur
Resigned: 28 February 1992
120 years old

Persons With Significant Control

Julia Caroline Brookes
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Joseph Hagan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sylvia Eileen Davis
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARWORTH HOUSE MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 89 more events
24 Jan 1987
Return made up to 03/11/83; full list of members

24 Jan 1987
Return made up to 03/11/83; full list of members

24 Jan 1987
Return made up to 31/12/85; full list of members

24 Jan 1987
Return made up to 31/12/85; full list of members

28 Oct 1986
First gazette