Company Information for HARROW HOUSE PROPERTY TRADING LIMITED
5 ALUM CHINE ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, BH4 8DT,
|
Company Registration Number
06934042
Private Limited Company
Active |
Company Name | |
---|---|
HARROW HOUSE PROPERTY TRADING LIMITED | |
Legal Registered Office | |
5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 8DT Other companies in BH4 | |
Company Number | 06934042 | |
---|---|---|
Company ID Number | 06934042 | |
Date formed | 2009-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2020 | |
Account next due | 30/06/2022 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-04-05 12:53:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KARIN A'BARROW |
||
ROBERT BRIAN A'BARROW |
||
STEPHEN ROBERT A'BARROW |
||
SABINE KARIN BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES BARNES |
Director | ||
AR Corporate Secretaries Limited |
Company Secretary | ||
ROBERT JAMES THOBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARROW HOUSE PROPERTIES LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD | Director | 2002-05-01 | CURRENT | 1974-11-28 | Active | |
HARROW HOUSE SPORTS CENTRE LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2016-08-02 | |
OLDFELD SCHOOL LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
HARROW HOUSE SERVICES LIMITED | Director | 2011-10-20 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
HARROW HOUSE SPORTS CENTRE LIMITED | Director | 2015-12-08 | CURRENT | 2015-12-08 | Dissolved 2016-08-02 | |
OLDFELD SCHOOL LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
HARROW HOUSE SERVICES LIMITED | Director | 2011-10-20 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
TREES 4 BRAZIL LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2015-04-07 | |
HARROW HOUSE PROPERTIES LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD | Director | 2002-05-01 | CURRENT | 1974-11-28 | Active | |
OLDFELD SCHOOL LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
HARROW HOUSE SERVICES LIMITED | Director | 2005-08-05 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
HARROW HOUSE PROPERTIES LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
HARROW HOUSE INTERNATIONAL COLLEGE (SWANAGE) LTD | Director | 2002-05-01 | CURRENT | 1974-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC07 | CESSATION OF STEPHEN ROBERT A'BARROW AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABINE KARIN BOOTH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Brian A'barrow on 2021-05-24 | |
PSC04 | Change of details for Mr Robert Brian A'barrow as a person with significant control on 2021-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sabrine Karin Booth on 2017-04-11 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Karin A'barrow on 2016-06-13 | |
CH01 | Director's details changed for Mrs Karin A'barrow on 2016-04-22 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sabrine Karin Booth on 2009-10-09 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sabrine Karin Booth on 2009-10-01 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SABRINE KARIN BOOTH / 17/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN A'BARROW / 20/06/2012 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BARNES | |
88(2) | AD 15/06/09 GBP SI 2@1=2 GBP IC 2/4 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT THOBURN | |
288b | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED STEPHEN A'BARROW | |
288a | DIRECTOR APPOINTED PETER BARNES | |
288a | DIRECTOR APPOINTED ROBERT BRIAN A'BARROW | |
288a | DIRECTOR APPOINTED SABINE BOOTH | |
288a | DIRECTOR APPOINTED KARIN A'BARROW | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARROW HOUSE PROPERTY TRADING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HARROW HOUSE PROPERTY TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |