Background WavePink WaveYellow Wave

HARROWDENE MANAGEMENT COMPANY LIMITED (01241253)

HARROWDENE MANAGEMENT COMPANY LIMITED (01241253) is an active UK company. incorporated on 21 January 1976. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. HARROWDENE MANAGEMENT COMPANY LIMITED has been registered for 50 years. Current directors include ANDERSON, Anthony John Paul, BONELLO, Stephen, EARNSHAW, Roger Paul and 10 others.

Company Number
01241253
Status
active
Type
ltd
Incorporated
21 January 1976
Age
50 years
Address
1 St Martins Row, Cardiff, CF24 3RP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Anthony John Paul, BONELLO, Stephen, EARNSHAW, Roger Paul, GEORGE, Kenneth William, JAMES, Judy Maureen, JUDGE, Stephen Charles Albert, PAWLEY, Richard, STOW, Jennifer Irene, TANN, Martyn Dudley, TSVETKOVA, Velizara Kancheva, WALTON, Christopher James, WARNER, Richard Geoffrey, WILLIAMS, David Tyrie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROWDENE MANAGEMENT COMPANY LIMITED

HARROWDENE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 1976 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARROWDENE MANAGEMENT COMPANY LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01241253

LTD Company

Age

50 Years

Incorporated 21 January 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 St Martins Row Albany Road Cardiff, CF24 3RP,

Previous Addresses

1 Albany Road Cardiff CF24 3RR Wales
From: 25 March 2025To: 15 April 2025
C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD England
From: 13 November 2023To: 25 March 2025
9 Pound Lane Godalming Surrey GU7 1BX
From: 21 January 1976To: 13 November 2023
Timeline

26 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jan 76
Director Left
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SERAPH ESTATES (CARDIFF) LIMITED

Active
Albany Road, CardiffCF24 3RP
Corporate secretary
Appointed 01 Jan 2025

ANDERSON, Anthony John Paul

Active
Harrowdene Court, WimbledonSW19 7BY
Born May 1957
Director
Appointed 26 Nov 2013

BONELLO, Stephen

Active
LondonSW18 5BY
Born April 1986
Director
Appointed 16 Dec 2020

EARNSHAW, Roger Paul

Active
7 Harrowdene Court, LondonSW19 7BY
Born April 1952
Director
Appointed 12 Mar 2003

GEORGE, Kenneth William

Active
Belvedere Drive, LondonSW19 7BY
Born June 1947
Director
Appointed 06 May 2009

JAMES, Judy Maureen

Active
6 Belvedere Drive, WimbledonSW19 7BY
Born August 1946
Director
Appointed 05 Mar 2018

JUDGE, Stephen Charles Albert

Active
3 Harrowdene Court, LondonSW19 7BY
Born November 1942
Director
Appointed 05 Jan 1994

PAWLEY, Richard

Active
Harrowdene Court, WimbledonSW19 7BY
Born May 1944
Director
Appointed 05 Sept 2013

STOW, Jennifer Irene

Active
6 Harrowdene Court, LondonSW19 7BY
Born March 1948
Director
Appointed 26 Aug 1998

TANN, Martyn Dudley

Active
16 Harrowdene Court, LondonSW19 7BY
Born March 1961
Director
Appointed 23 Nov 2001

TSVETKOVA, Velizara Kancheva

Active
Belvedere Drive, LondonSW19 7BY
Born April 1978
Director
Appointed 21 Feb 2022

WALTON, Christopher James

Active
14 Harrowdene Court Belvedere Drive, LondonSW19 7BY
Born June 1944
Director
Appointed 08 Jul 1998

WARNER, Richard Geoffrey

Active
St Martins Row, CardiffCF24 3RP
Born June 1953
Director
Appointed 26 Feb 2025

WILLIAMS, David Tyrie

Active
2 Harrowdene Court, LondonSW19 7BY
Born August 1951
Director
Appointed N/A

COMMAILLE, Douglas Henry

Resigned
15 Harrowdene Court, LondonSW19 7BY
Secretary
Appointed N/A
Resigned 12 May 1994

EMERY, William John Gladwell

Resigned
5 Harrowdene Court, LondonSW19 7BY
Secretary
Appointed 12 May 1994
Resigned 26 Sept 1994

LINGHORN, Peter Harold Thomas

Resigned
Warren Close, Kingston Upon ThamesKT2 7DY
Secretary
Appointed N/A
Resigned 04 Sept 1991

MESSENT, Eileen Mary

Resigned
13 Harrowdene Court, LondonSW19 7BY
Secretary
Appointed 10 Jul 1996
Resigned 18 May 2005

ROBERTS, James Lamar

Resigned
10 Harrowdene, LondonSW19 7BY
Secretary
Appointed 26 Sept 1994
Resigned 10 Jul 1996

TANN, Martyn Dudley

Resigned
16 Harrowdene Court, LondonSW19 7BY
Secretary
Appointed 18 May 2005
Resigned 13 Feb 2020

AGUADO, Mercedes, Dr

Resigned
14 Harrowdene Court Belvedere Drive, LondonSW19 7BY
Born June 1947
Director
Appointed 21 Apr 1994
Resigned 08 Jul 1998

BALL (NOMINEE FOR SPEAD TRUSTEE CO), Stephen James

Resigned
10 Harrowdene Court, LondonSW19 7BY
Born March 1954
Director
Appointed N/A
Resigned 12 Jun 1992

BRACHER, Walter Richard Charles

Resigned
4 Harrowdene Court, LondonSW19 7BY
Born June 1918
Director
Appointed N/A
Resigned 10 Mar 2001

BUNYAPANA, Pilaslakshna

Resigned
9 Harrowdene Court, LondonSW19 7BY
Born August 1940
Director
Appointed N/A
Resigned 24 Sept 1997

CAMPBELL, Noel

Resigned
30 St. Mary Axe, LondonEC3A 8EP
Born December 1957
Director
Appointed 28 Oct 2006
Resigned 15 Oct 2025

CAMPBELL, Phyllis Barbara

Resigned
12 Harrowdene Court, LondonSW19 7BY
Born March 1926
Director
Appointed N/A
Resigned 06 Jul 1994

CARTON KELLY, Geoffrey Lambert

Resigned
2 Bloomsbury Street, LondonWC1B 3ST
Born September 1964
Director
Appointed 10 May 2004
Resigned 15 Jul 2025

COMMAILLE, Douglas Henry

Resigned
15 Harrowdene Court, LondonSW19 7BY
Born October 1955
Director
Appointed N/A
Resigned 31 Mar 1994

CRAWFORD, Margaret Macleod

Resigned
6 Harrowdene Court, LondonSW19 7BY
Born June 1907
Director
Appointed N/A
Resigned 22 Apr 1997

DALTON, Edward Dermot Quan

Resigned
11 Harrowdene Court, LondonSW19 7BY
Born October 1915
Director
Appointed N/A
Resigned 25 Jun 1997

DINEEN, Majorie

Resigned
7 Harrowdene Court, LondonSW19 7BY
Born April 1929
Director
Appointed N/A
Resigned 12 Mar 2003

EMERY, Marguerite

Resigned
5 Harrowdene Court, LondonSW19 7BY
Born July 1927
Director
Appointed 26 Sept 1994
Resigned 25 Jun 2012

EMERY, William John Gladwell

Resigned
5 Harrowdene Court, LondonSW19 7BY
Born April 1918
Director
Appointed N/A
Resigned 26 Sept 1994

ETHERTON, Alan Kenneth

Resigned
Flat 1 Harrowdene Court, LondonSW19 7BY
Born November 1927
Director
Appointed 26 Apr 1999
Resigned 26 Feb 2014

ETHERTON, Shoshana

Resigned
Belvedere Drive, LondonSW19 7BY
Born February 1942
Director
Appointed 12 May 2014
Resigned 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Resolution
23 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288cChange of Particulars
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
288288
Legacy
8 November 1994
288288
Legacy
14 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
7 April 1994
88(2)R88(2)R
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
13 November 1992
363b363b
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
27 May 1992
363b363b
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
20 December 1990
288288
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
5 December 1989
288288
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
8 September 1989
AAAnnual Accounts
Legacy
4 December 1988
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Legacy
17 September 1986
288288
Legacy
6 May 1986
288288
Incorporation Company
21 January 1976
NEWINCIncorporation