Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARROLD PLACE MANAGEMENT COMPANY LIMITED
Company Information for

HARROLD PLACE MANAGEMENT COMPANY LIMITED

48A BUNYAN ROAD, KEMPSTON, BEDS, MK42 8HL,
Company Registration Number
02709729
Private Limited Company
Active

Company Overview

About Harrold Place Management Company Ltd
HARROLD PLACE MANAGEMENT COMPANY LIMITED was founded on 1992-04-27 and has its registered office in Kempston. The organisation's status is listed as "Active". Harrold Place Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARROLD PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
48A BUNYAN ROAD
KEMPSTON
BEDS
MK42 8HL
 
Filing Information
Company Number 02709729
Company ID Number 02709729
Date formed 1992-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARROLD PLACE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of HARROLD PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MATHEW MEAD
Company Secretary 2015-11-25
IAN DAVID BLAKE
Director 2013-11-14
JANE YVONNE BROWN
Director 2014-11-10
LISA DIXON
Director 2013-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHAPMAN
Company Secretary 1996-04-24 2015-11-16
ROY LESLIE PARSONS
Director 2001-11-13 2015-06-22
HEATHER ANNE PASTON
Director 2006-12-15 2014-07-16
ANN-MARIE BOTT
Director 2010-04-07 2013-11-25
SIAN ADAMS
Director 2008-03-03 2011-11-25
JANICE DUARTE KIRMAN
Director 1996-04-24 2009-03-23
JULIA CAROLINE BIRD
Director 2005-05-05 2006-12-06
ROGER ALAN PALMER
Director 2001-11-13 2005-02-23
SYDNEY FREDERICK PENFOLD
Director 1996-04-24 2001-11-13
PHILLIP JOHN BALDERSTONE
Director 1998-09-23 2000-12-14
RODNEY CHARLES COLE
Director 1996-04-24 1998-09-23
TERESA NEVILLE
Company Secretary 1992-04-27 1996-04-24
COLM THOMAS NEVILLE
Director 1992-04-27 1996-04-24
CCS SECRETARIES LIMITED
Nominated Secretary 1992-04-27 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BLAKE MPFM CARRY (GP) LIMITED Director 2010-10-21 CURRENT 2010-02-25 Dissolved 2013-10-08
IAN DAVID BLAKE MATRIX MOUNT WISE (GP) LIMITED Director 2010-05-10 CURRENT 2010-05-07 Active
IAN DAVID BLAKE MP NOMINEE TRUSTEE LIMITED Director 2006-12-01 CURRENT 2006-07-19 Dissolved 2013-10-15
IAN DAVID BLAKE GENERAL PORTFOLIO HOTELS CHAUCER LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2013-12-24
IAN DAVID BLAKE MATRIX HOLBORN LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2013-10-15
IAN DAVID BLAKE PLOT 403-405 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE 2 LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 101 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE PLOT 403-405 NOMINEE LIMITED Director 2005-01-05 CURRENT 2002-07-08 Liquidation
IAN DAVID BLAKE MATRIX SPINNINGFIELDS LIMITED Director 2005-01-05 CURRENT 2002-07-02 Active
IAN DAVID BLAKE GLOWING SUNSET LIMITED Director 2004-07-15 CURRENT 2004-05-19 Dissolved 2013-12-10
IAN DAVID BLAKE MATRIX PROPERTY MANAGEMENT LIMITED Director 2004-07-15 CURRENT 1998-07-16 Active
IAN DAVID BLAKE MATRIX PORTFOLIO (GENERAL PARTNER) LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2013-10-15
IAN DAVID BLAKE MATRIX SAINT-LAURENT-DE-MURE (UK) LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-09-03
IAN DAVID BLAKE MATRIX SHERBURN LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2013-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JANE YVONNE BROWN
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JANE YVONNE BROWN
2023-03-21DIRECTOR APPOINTED MRS THERESA MERCER
2023-03-21DIRECTOR APPOINTED MRS THERESA MERCER
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-10-27AP03Appointment of Mr Kyle Matthew Haines as company secretary on 2020-10-27
2020-10-27TM02Termination of appointment of Brian Mathew Mead on 2020-10-27
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BLAKE
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 13
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 13
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM Keens Shay Keens Exchange Building 16 st Cuthberts Street Bedford Bedfordshiremk40 3Jg
2015-12-02AP03Appointment of Brian Mathew Mead as company secretary on 2015-11-25
2015-11-27TM02Termination of appointment of David John Chapman on 2015-11-16
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY LESLIE PARSONS
2015-06-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 13
2015-05-26AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-19AP01DIRECTOR APPOINTED JANE YVONNE BROWN
2014-11-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ANNE PASTON
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 13
2014-05-06AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-06CH01Director's details changed for Heather Anne Paston on 2014-04-28
2013-12-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-08AP01DIRECTOR APPOINTED IAN DAVID BLAKE
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE BOTT
2013-11-28AP01DIRECTOR APPOINTED LISA DIXON
2013-10-14CH01Director's details changed for Heather Anne Fisher on 2013-10-07
2013-06-12AR0127/04/13 ANNUAL RETURN FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE BOTT / 08/02/2013
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-04AR0127/04/12 FULL LIST
2012-02-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIAN ADAMS
2011-05-17AR0127/04/11 FULL LIST
2011-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-05-17AD02SAIL ADDRESS CREATED
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-05AP01DIRECTOR APPOINTED ANN-MARIE BOTT
2010-05-14AR0127/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE FISHER / 27/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ADAMS / 27/04/2010
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / SIAN ADAMS / 11/04/2009
2009-04-01AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JANICE KIRMAN
2008-05-01363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-13288aDIRECTOR APPOINTED SIAN ADAMS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-09363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-14288bDIRECTOR RESIGNED
2006-05-17363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-28363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-03-03288bDIRECTOR RESIGNED
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-04363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-03363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-07363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-20288bDIRECTOR RESIGNED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-02363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-02288bDIRECTOR RESIGNED
2000-05-08363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/99
1999-06-23363sRETURN MADE UP TO 27/04/99; CHANGE OF MEMBERS
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07288bDIRECTOR RESIGNED
1998-09-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-12363sRETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS
1997-10-10AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HARROLD PLACE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARROLD PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARROLD PLACE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HARROLD PLACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HARROLD PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARROLD PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HARROLD PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARROLD PLACE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HARROLD PLACE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HARROLD PLACE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARROLD PLACE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARROLD PLACE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.