HARRINGTON GREEN MANAGEMENT LIMITED
Overview
| Company Name | HARRINGTON GREEN MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05925302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARRINGTON GREEN MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HARRINGTON GREEN MANAGEMENT LIMITED located?
| Registered Office Address | C/O Digitus 363a Dunstable Road LU4 8BY Luton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARRINGTON GREEN MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| URBAN LIVING PROPERTY MANAGEMENT LIMITED | Sep 05, 2006 | Sep 05, 2006 |
What are the latest accounts for HARRINGTON GREEN MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for HARRINGTON GREEN MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for HARRINGTON GREEN MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2024 | 3 pages | AA | ||||||||||
Registered office address changed from 363a Dunstable Road Luton LU4 8BY England to C/O Digitus 363a Dunstable Road Luton LU4 8BY on Sep 10, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed urban living property management LIMITED\certificate issued on 09/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Carly Charles as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Notification of Harrington Green Limited as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of George Marinos Tambaros as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Assure Block Management Ltd as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 16 Commerce Square Nottingham NG1 1HS England to 363a Dunstable Road Luton LU4 8BY on Apr 26, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from PO Box 20/26 26 Colton Street Leicester LE1 1QA England to 16 Commerce Square Nottingham NG1 1HS on Aug 18, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Feb 29, 2020 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Assure Property Management Ltd as a person with significant control on Aug 06, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from May 30, 2020 to Feb 29, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HARRINGTON GREEN MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES, Carly | Director | Dunstable Road LU4 8BY Luton C/O Digitus 363a England | England | British | 314579420001 | |||||
| BRADSHAW, Paula Amanda | Secretary | 56 Hanley Avenue Bramcote NG9 3HF Nottingham | British | 112431980002 | ||||||
| TWIST, Peter Andrew | Secretary | Neville Crescent Gargrave BD23 3RH Skipton 16a North Yorkshire United Kingdom | British | 137584520001 | ||||||
| DE WET, Andrika Stephanie | Director | Ely Place EC1N 6AA London 28 England | England | South African | 250860530001 | |||||
| MAAN, Joginder Kaur | Director | 24 Minstrel Avenue Sherwood NG5 1QL Nottingham | British | 70997930002 | ||||||
| TAMBAROS, George Mario | Director | Dunstable Road LU4 8BY Luton 363a England | England | British | 93516390003 | |||||
| TAMBAROS, George Mario | Director | Granby Street LE1 1DJ Leicester 74 England | England | British | 93516390003 | |||||
| TWIST, Paula Amanda | Director | Neville Crescent Gargrave BD23 3RH Skipton 16a North Yorkshire United Kingdom | United Kingdom | British | 112431980003 | |||||
| TWIST, Peter Andrew | Director | Granby Street LE1 1DJ Leicester 74 England | England | British | 233519480001 |
Who are the persons with significant control of HARRINGTON GREEN MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harrington Green Limited | Apr 02, 2024 | Dunstable Road LU4 8BY Luton 363a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Assure Block Management Ltd | Jan 04, 2019 | Temple Close Welton HU15 1NX Brough 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Angor Property Specialists Uk Limited | Jun 05, 2018 | Granby Street LE1 1DJ Leicester 74 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Paula Amanda Twist | Sep 05, 2016 | Granby Street LE1 1DJ Leicester 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Paula Amanda Twist | Jun 29, 2016 | 16a Neville Crescent Gargrave BD23 3RH Skipton Canalside North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Andrew Twist | Jun 29, 2016 | 16a Neville Crescent Gargrave BD23 3RH Skipton Canalside North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0