Background WavePink WaveYellow Wave

HARLOW VALLEY MANAGEMENT COMPANY LIMITED (03225313)

HARLOW VALLEY MANAGEMENT COMPANY LIMITED (03225313) is an active UK company. incorporated on 16 July 1996. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. HARLOW VALLEY MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include CARTWRIGHT, Max Eoin, FIRTH, Richard John, LEONG, Khi Fung and 1 others.

Company Number
03225313
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
Flat 1 44 Harlow Moor Drive, Harrogate, HG2 0JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTWRIGHT, Max Eoin, FIRTH, Richard John, LEONG, Khi Fung, SYKES, David Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLOW VALLEY MANAGEMENT COMPANY LIMITED

HARLOW VALLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 July 1996 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARLOW VALLEY MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03225313

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CONSUMERTRIUMPH LIMITED
From: 16 July 1996To: 4 September 1996
Contact
Address

Flat 1 44 Harlow Moor Drive Harrogate, HG2 0JY,

Previous Addresses

the Garden Flat 44 Harlow Moor Drive Harrogate North Yorkshire HG2 0JY
From: 16 July 1996To: 23 July 2010
Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Aug 10
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CARTWRIGHT, Max Eoin

Active
44 Harlow Moor Drive, HarrogateHG2 0JY
Born January 1973
Director
Appointed 01 Aug 2024

FIRTH, Richard John

Active
44 Harlow Moor Drive, HarrogateHG2 0JY
Born January 1953
Director
Appointed 01 Oct 2013

LEONG, Khi Fung

Active
44 Harlow Moor Drive, HarrogateHG2 0JY
Born November 1954
Director
Appointed 06 Jan 2012

SYKES, David Alan

Active
44 Harlow Moor Drive, HarrogateHG2 0JY
Born May 1942
Director
Appointed 07 Apr 2014

BEATY, Kenneth Robert

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Secretary
Appointed 16 Jul 1997
Resigned 12 Nov 1999

HAMPSON, John

Resigned
Flat 3 44 Harlow Moor Drive, HarrogateHG2 0JY
Secretary
Appointed 27 Mar 2001
Resigned 27 Jan 2005

IVESON, Gail Elizabeth

Resigned
Flat 3 44 Harlow Moor Drive, HarrogateHG2 0JY
Secretary
Appointed 12 Nov 1999
Resigned 12 Mar 2001

JEFF, Robert Charles

Resigned
12 Kelsall Road, LeedsLS6 1QZ
Secretary
Appointed 27 Aug 1996
Resigned 16 Jul 1997

MUNDY, Kathryn Margaret

Resigned
Flat 3, HarrogateHG2 0JY
Secretary
Appointed 28 Jan 2005
Resigned 05 Oct 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Jul 1996
Resigned 27 Aug 1996

ASHWORTH, Douglas

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born November 1951
Director
Appointed 16 Jul 1996
Resigned 16 Apr 1999

BEATY, Kenneth Robert

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born December 1968
Director
Appointed 16 Jul 1997
Resigned 12 Nov 1999

CARNELL, Danielle

Resigned
Beechcroft, ReadingRG9 5HT
Born June 1974
Director
Appointed 16 Apr 1999
Resigned 02 Feb 2001

CARTER, Matthew Edward

Resigned
The Garden Flat 44 Harlow Moor Drive, HarrogateHG2 0JY
Born May 1974
Director
Appointed 16 Apr 1999
Resigned 02 Feb 2001

FIRTH, Pamela

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born October 1949
Director
Appointed 01 Oct 2013
Resigned 15 Sept 2025

GRIFFITHS, Mary

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born December 1940
Director
Appointed 16 Jul 1996
Resigned 19 May 2000

HAMPSON, John

Resigned
Flat 3 44 Harlow Moor Drive, HarrogateHG2 0JY
Born December 1930
Director
Appointed 27 Mar 2001
Resigned 27 Jan 2005

HOYLAND, David Thomas

Resigned
Charlwall Tower 3, HarrogateHG2 0DJ
Born May 1949
Director
Appointed 27 Aug 1996
Resigned 16 Jul 1997

ICKRINGILL, Jane Elizabeth, Dr

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born May 1940
Director
Appointed 01 Mar 2012
Resigned 07 Apr 2014

IVESON, Gail Elizabeth

Resigned
Flat 3 44 Harlow Moor Drive, HarrogateHG2 0JY
Born March 1961
Director
Appointed 08 May 1998
Resigned 12 Mar 2001

JACKSON, Paul Russell

Resigned
Flat 3 44 Harlow Moor Drive, HarrogateHG2 0JY
Born September 1957
Director
Appointed 16 Jul 1997
Resigned 08 May 1998

KING, Joyce Maureen

Resigned
Flat 2, HarrogateHG2 0JY
Born June 1937
Director
Appointed 12 Nov 1999
Resigned 06 Jan 2012

LEONG, Susan

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born August 1955
Director
Appointed 06 Jan 2012
Resigned 12 Sept 2025

MALONEY, Peter Leonard

Resigned
Garden Flat, HarrogateHG2 0JY
Born July 1953
Director
Appointed 02 Feb 2001
Resigned 31 Oct 2003

MISSIN, Geraldine

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born November 1949
Director
Appointed 01 Jul 2009
Resigned 01 Oct 2013

MISSIN, Howard James

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born January 1951
Director
Appointed 01 Jul 2009
Resigned 01 Oct 2013

MITCHELL, James Patrick

Resigned
Woodside Mews, LeedsLS16 6QE
Born February 1957
Director
Appointed 22 May 2021
Resigned 01 Aug 2024

MUNDY, Kathryn Margaret

Resigned
Flat 3, HarrogateHG2 0JY
Born October 1969
Director
Appointed 28 Jan 2005
Resigned 05 Oct 2006

PODEVYN, Amanda Marilyn

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born February 1959
Director
Appointed 13 Oct 2006
Resigned 10 Aug 2009

ROFF, Annabel Mary

Resigned
Flat 1, HarrogateHG2 0JY
Born July 1956
Director
Appointed 19 May 2000
Resigned 01 Mar 2012

RUSSELL, Anne Veronica

Resigned
Flat 3 Harlow Moor Drive, HarrogateHG2 0JY
Born October 1952
Director
Appointed 13 Nov 2015
Resigned 21 May 2021

SHORT, Jonathan Craig

Resigned
44 Harlow Moor Drive, HarrogateHG2 0JY
Born June 1968
Director
Appointed 01 Jan 2010
Resigned 13 Nov 2015

TREANOR, Benita Jane

Resigned
Garden Flat 44 Harlow Moor Drive, HarrogateHG2 0JY
Born April 1956
Director
Appointed 01 Nov 2003
Resigned 28 Nov 2005

TREANOR, Mark James

Resigned
Garden Flat 44 Harlow Moor Drive, HarrogateHG2 0JY
Born April 1954
Director
Appointed 01 Nov 2003
Resigned 28 Nov 2005

WARD, Jane

Resigned
Garden Flat, HarrogateHG2 0JY
Born June 1953
Director
Appointed 02 Feb 2001
Resigned 31 Oct 2003
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts Amended With Made Up Date
22 January 2014
AAMDAAMD
Accounts Amended With Made Up Date
22 January 2014
AAMDAAMD
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
353353
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
353353
Legacy
3 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2004
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Resolution
26 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
287Change of Registered Office
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Incorporation Company
16 July 1996
NEWINCIncorporation