Background WavePink WaveYellow Wave

FIRST HARROW MANAGEMENT COMPANY LIMITED (02090582)

FIRST HARROW MANAGEMENT COMPANY LIMITED (02090582) is an active UK company. incorporated on 16 January 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRST HARROW MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include CRAVEN, Anthony.

Company Number
02090582
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1987
Age
39 years
Address
Naylius Mckenzie, London, NW3 2BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAVEN, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST HARROW MANAGEMENT COMPANY LIMITED

FIRST HARROW MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRST HARROW MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02090582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 16 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Naylius Mckenzie 74 Haverstock Hill London, NW3 2BE,

Previous Addresses

C/O Navlius Mckenzie 74 Haverstock Hill London NW3 2BE
From: 11 February 2014To: 15 June 2015
26 High Road East Finchley London N2 9PJ England
From: 4 June 2013To: 11 February 2014
Argo House Kilburn Park Road London NW6 5LF
From: 16 January 1987To: 4 June 2013
Timeline

10 key events • 1987 - 2014

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Aug 14
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CRAVEN, Anthony

Active
Haverstock Hill, LondonNW3 2BE
Born January 1963
Director
Appointed 06 Mar 2012

EU, Irene Siew Gaik

Resigned
11 Chalcot Lodge, LondonNW3 3PY
Secretary
Appointed N/A
Resigned 11 Jun 1998

KINALLY, Josephine

Resigned
74 Haverstock Hill, LondonNW3 2BE
Secretary
Appointed 23 Jan 2002
Resigned 01 Jan 2004

LIU, Timothy Christopher

Resigned
2 Tobin Close, LondonNW3 3DY
Secretary
Appointed 06 Jul 1998
Resigned 31 Dec 2001

CONTINANZA, Fabiano

Resigned
100 Adelaide Road, Belsize ParkNW3 3PY
Born May 1974
Director
Appointed 09 Sept 2013
Resigned 05 Aug 2014

EU, Irene Siew Gaik

Resigned
11 Chalcot Lodge, LondonNW3 3PY
Born November 1953
Director
Appointed N/A
Resigned 11 Jun 1998

GOLDEN, Abraham

Resigned
36 South Grove House, LondonN6 6LR
Born May 1925
Director
Appointed 06 Jul 1998
Resigned 27 Oct 2005

GOLDEN, Jeremy Samuel

Resigned
Falt 29 Stanbury Court, LondonNW3 4RP
Born June 1958
Director
Appointed 27 Oct 2005
Resigned 28 Mar 2010

LIU, Timothy Christopher

Resigned
Flat 5 Chalcott Lodge, LondonNW3 3PY
Born October 1966
Director
Appointed N/A
Resigned 25 Dec 2001

REID, Helen Susanna, Dr

Resigned
Flat 12 Chalcott Lodge, LondonNW3 3PY
Born July 1967
Director
Appointed N/A
Resigned 10 Jan 1995

VAN WYCK, Marguerite Ann

Resigned
12 Chalcot Lodge, LondonNW3 3PY
Born August 1935
Director
Appointed 11 Jun 1995
Resigned 05 Mar 2012

WASTNEY, Timothy James

Resigned
Chalcott Lodge, LondonNW3 3PY
Born December 1973
Director
Appointed 28 Mar 2010
Resigned 01 Jun 2013

WISE, Theresa

Resigned
Belsize Park, LondonNW3 4ES
Born October 1963
Director
Appointed 27 Jul 2011
Resigned 09 Sept 2013
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Legacy
14 April 2010
ANNOTATIONANNOTATION
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
19 July 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
12 June 1992
363aAnnual Return
Legacy
10 June 1992
363aAnnual Return
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
23 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
7 May 1991
288288
Legacy
25 March 1991
287Change of Registered Office
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
2 June 1989
288288
Legacy
31 May 1989
287Change of Registered Office
Legacy
31 May 1989
288288
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
24 October 1988
288288
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
17 June 1988
288288
Legacy
4 December 1987
288288
Legacy
2 March 1987
224224
Legacy
20 February 1987
288288
Legacy
21 January 1987
288288
Certificate Incorporation
16 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
16 January 1987
NEWINCIncorporation