Background WavePink WaveYellow Wave

HARRIET HOUSE NEWQUAY MANAGEMENT COMPANY LIMITED (13064254)

HARRIET HOUSE NEWQUAY MANAGEMENT COMPANY LIMITED (13064254) is an active UK company. incorporated on 6 December 2020. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in residents property management. HARRIET HOUSE NEWQUAY MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include EDWARDS, Anne Catherine.

Company Number
13064254
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2020
Age
5 years
Address
2 Gyles Court, Newquay, TR7 3ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Anne Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIET HOUSE NEWQUAY MANAGEMENT COMPANY LIMITED

HARRIET HOUSE NEWQUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 2020 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARRIET HOUSE NEWQUAY MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13064254

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 December 2020

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 16 September 2025 (7 months 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 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

2 Gyles Court Newquay, TR7 3ER,

Previous Addresses

10 Church View Gardens Kinver Stourbridge DY7 6EE England
From: 12 April 2022To: 22 November 2025
10 10 Church View Gardens Kinver Stourbridge West Midlands DY7 6EE United Kingdom
From: 1 March 2022To: 12 April 2022
Lowin House Tregolls Road Truro Cornwall TR1 2NA England
From: 6 December 2020To: 1 March 2022
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
4
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EDWARDS, Anne Catherine

Active
Gyles Court, NewquayTR7 3ER
Born September 1952
Director
Appointed 07 Oct 2021

COLE, David Anthony

Resigned
Tregolls Road, TruroTR1 2NA
Born March 1959
Director
Appointed 06 Dec 2020
Resigned 07 Oct 2021

MASSEY, Brian William

Resigned
Church View Gardens, StourbridgeDY7 6EE
Born April 1958
Director
Appointed 07 Oct 2021
Resigned 21 Nov 2025

Persons with significant control

7

2 Active
5 Ceased

Ms Pamela Jane Loader

Ceased
Parkland Close, NewquayTR7 3EB
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 12 Oct 2022

Mrs Wendy Jean Massey

Ceased
Church View Gardens, StourbridgeDY7 6EE
Born April 1961

Nature of Control

Significant influence or control
Notified 07 Oct 2021
Ceased 21 Nov 2025

Mr Brian William Massey

Ceased
Tregolls Road, TruroTR1 2NA
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Ceased 21 Nov 2025

Mrs Wendy Jean Massey

Ceased
Church View Gardens, StourbridgeDY7 6EE
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Ceased 12 Oct 2022

Ms Pamela Jane Loader

Active
Parkland Close, NewquayTR7 3EB
Born August 1970

Nature of Control

Significant influence or control
Notified 07 Oct 2021

Ms Anne Catherine Edwards

Active
Gyles Court, NewquayTR7 3ER
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2021
Tregolls Road, TruroTR1 2NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Incorporation Company
6 December 2020
NEWINCIncorporation