Harrington Gardens House Limited

General information

Name:

Harrington Gardens House Ltd

Office Address:

Millhouse 32-38 East Street SS4 1DB Rochford

Number: 01252776

Incorporation date: 1976-04-01

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Rochford under the following Company Registration No.: 01252776. The company was started in 1976. The headquarters of the company is located at Millhouse 32-38 East Street. The area code for this location is SS4 1DB. The firm's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. 2022-02-28 is the last time when the accounts were reported.

According to this particular company's register, since 2020 there have been three directors: Cecilia H., Francesca B. and Claire F.. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Claire F. as a secretary since the appointment on 2008-05-01.

The companies that control this firm are as follows: Kensbridge Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Lincolns Inn Fields, WC2A 3NA and was registered as a PSC under the registration number 09479185.

Financial data based on annual reports

Company staff

Cecilia H.

Role: Director

Appointed: 15 June 2020

Latest update: 4 April 2024

Francesca B.

Role: Director

Appointed: 15 June 2020

Latest update: 4 April 2024

Claire F.

Role: Secretary

Appointed: 01 May 2008

Latest update: 4 April 2024

Claire F.

Role: Director

Appointed: 14 June 2007

Latest update: 4 April 2024

People with significant control

Kensbridge Properties Limited
Address: 51 Lincolns Inn Fields, London, WC2A 3NA, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09479185
Notified on 28 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles H.
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire F.
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 December 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 October 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to Sunday 31st March 2024. Originally it was Wednesday 28th February 2024 (AA01)
filed on: 23rd, February 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
48
Company Age

Closest Companies - by postcode