HARLECH HOUSE MANAGEMENT COMPANY LIMITED - THE PARK


Company Profile Company Filings

Overview

HARLECH HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from THE PARK and has the status: Active.
HARLECH HOUSE MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 07/07/1988 and has the registered number: 02275144. The accounts status is DORMANT and accounts are next due on 31/12/2024.

HARLECH HOUSE MANAGEMENT COMPANY LIMITED - THE PARK

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HARLECH HOUSE
THE PARK
NOTTINGHAM
NG7 1DE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR YUNOS VALIALLAH Feb 1955 British Director 2016-10-16 CURRENT
MS ALEXANDRA HELEN ROUS Aug 1992 British Director 2016-10-16 CURRENT
JONATHAN PETER CHALONER Jun 1996 British Director 2022-04-15 CURRENT
MR WILLIAM THOMAS EMOND May 1988 British Director 2016-10-16 CURRENT
ALBERT GAJDOS Mar 1993 Slovak Director 2022-05-27 CURRENT
ALEXANDRA HELEN ROUS Secretary 2022-04-15 CURRENT
MR MARTIN OLIVER TUCKER Jul 1955 British Director RESIGNED
DOCTOR JONATHAN NICHOLAS WILKINSON Feb 1976 British Director 2006-06-05 UNTIL 2015-12-01 RESIGNED
DR CATHERINE SARAH MACFARLANE Sep 1968 British Director 2001-01-06 UNTIL 2006-12-07 RESIGNED
DR DANIEL JAMES ARMSTRONG Secretary 2010-08-07 UNTIL 2016-10-16 RESIGNED
ANTHONY HOWARD CHARMAN Nov 1963 British Secretary 1999-03-26 UNTIL 2000-11-21 RESIGNED
CHRISTOPHER JOHN HAMMOND Apr 1953 British Secretary RESIGNED
MR STUART SENIOR Jul 1958 British Secretary 1992-06-11 UNTIL 1994-06-23 RESIGNED
DR JENNIFER ANNE MARSHALL May 1972 British Secretary 2002-05-17 UNTIL 2003-08-10 RESIGNED
GRAHAM NORMAN SWIFT Aug 1944 British Secretary 2000-11-21 UNTIL 2002-05-17 RESIGNED
MR SAMUEL JOHN URQUHART Secretary 2016-10-16 UNTIL 2022-04-15 RESIGNED
DR ABIGAIL NAOMI WALTON Jan 1976 Secretary 2003-08-10 UNTIL 2005-06-20 RESIGNED
DOCTOR JONATHAN NICHOLAS WILKINSON Feb 1976 British Secretary 2006-06-05 UNTIL 2015-12-01 RESIGNED
MARK ANDREW KING Mar 1965 British Secretary 1994-06-23 UNTIL 1999-03-25 RESIGNED
MR SAMUEL JOHN URQUHART Jul 1994 British Director 2016-10-16 UNTIL 2022-04-15 RESIGNED
MRS CLARE LOUISE VALIALLAH Apr 1960 British Director 2016-10-16 UNTIL 2021-09-11 RESIGNED
DR ABIGAIL NAOMI WALTON Jan 1976 Director 2003-08-10 UNTIL 2005-06-20 RESIGNED
GRAHAM NORMAN SWIFT Aug 1944 British Director 2000-11-21 UNTIL 2002-05-17 RESIGNED
MR STUART SENIOR Jul 1958 British Director 1992-06-11 UNTIL 2000-07-14 RESIGNED
MS DEBRA ANN ROE Jun 1962 British Director 2016-10-16 UNTIL 2022-05-27 RESIGNED
MR DAVID ROE WARD Jun 1972 British Director 2016-10-16 UNTIL 2022-05-27 RESIGNED
DR JENNIFER ANNE MARSHALL May 1972 British Director 1999-03-26 UNTIL 2003-08-10 RESIGNED
MISS JESSICA EVE MARSDEN Oct 1992 British Director 2016-10-16 UNTIL 2022-04-15 RESIGNED
ANTHONY HOWARD CHARMAN Nov 1963 British Director 1997-12-17 UNTIL 2000-11-21 RESIGNED
MARK ANDREW KING Mar 1965 British Director 1992-06-11 UNTIL 1999-03-25 RESIGNED
CHRISTOPHER MATTHEW JACOB Jan 1964 British Director 1992-10-28 UNTIL 1993-11-12 RESIGNED
SUSAN HOBMAN Jun 1962 British Director 1993-11-12 UNTIL 1998-06-01 RESIGNED
EDWARD BURGASS HINE Mar 1959 British Director 1992-06-11 UNTIL 2004-03-31 RESIGNED
PIA ENOIZI Sep 1977 British Director 2002-05-17 UNTIL 2004-12-17 RESIGNED
DOCTOR DANIEL JAMES ARMSTRONG Aug 1978 British Director 2004-03-31 UNTIL 2016-10-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GL EVENTS UK LIMITED DERBY Active FULL 43999 - Other specialised construction activities n.e.c.
JACKSON CAMPBELL LIMITED NOTTINGHAM Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
ECO FILTERS LIMITED NOTTINGHAM Active GROUP 13100 - Preparation and spinning of textile fibres
MARTIN TUCKER LIMITED MATLOCK ENGLAND Active MICRO ENTITY 71111 - Architectural activities
PULVERTAFT HAND CHARITY DERBY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DESIGN MIDLANDS LIMITED MELTON MOWBRAY Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DAN ARMSTRONG MEDICAL LTD NOTTINGHAM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BURGASS HINE ESTATES LIMITED BARNSLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASHBURY HALL LTD BEDWORTH ENGLAND Active TOTAL EXEMPTION FULL 43341 - Painting
ELVASTON CASTLE AND GARDENS TRUST ELVASTON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SNOWDEN-JAMES GROUP LIMITED THE PARK Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
META PROCUREMENT LTD NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DEALMAKER LABEL LIMITED NOTTINGHAM ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
THE DIVINE LIGHT LTD NOTTINGHAM ENGLAND Active NO ACCOUNTS FILED 62011 - Ready-made interactive leisure and entertainment software development