HAREWOOD HOUSE (WHITING STREET) MANAGEMENT LIMITED

Address:
16 Out Northgate, Bury St. Edmunds, Suffolk, IP33 1JQ, England

HAREWOOD HOUSE (WHITING STREET) MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02753935. The registration start date is October 7, 1992. The current status is Active.

Company Overview

Company Number 02753935
Company Name HAREWOOD HOUSE (WHITING STREET) MANAGEMENT LIMITED
Registered Address 16 Out Northgate
Bury St. Edmunds
Suffolk
IP33 1JQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-10-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-11-04
Returns Last Update 2015-10-07
Confirmation Statement Due Date 2021-10-21
Confirmation Statement Last Update 2020-10-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 16 OUT NORTHGATE
Post Town BURY ST. EDMUNDS
County SUFFOLK
Post Code IP33 1JQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
WAGSTAFF & WALTER LIMITED 16 Out Northgate, Bury St. Edmunds, Suffolk, IP33 1JQ, England

Companies with the same post code

Entity Name Office Address
K2L SERVICES LTD 69 Out Northgate, Bury Saint, Edmunds, IP33 1JQ, England
BURY ST EDMUNDS ISLAMIC CULTURAL ORGANISATION Flat 2, 66 Out Northgate Street, Bury St. Edmunds, IP33 1JQ, United Kingdom
MARINE TRENCHING LIMITED 15 Out Northgate, Bury St. Edmunds, Suffolk, IP33 1JQ, United Kingdom

Companies with the same post town

Entity Name Office Address
DAVID SAMMY SANDRY LIMITED 65 Gloucester Road, Bury St. Edmunds, Suffolk, IP32 6DL, England
BRENAINISH LTD 17 St. Olaves Road, Bury St. Edmunds, IP32 6RN, England
ANBOISE LTD Langham Hall, Langham, Bury St. Edmunds, IP31 3EF, England
EIGHTY-SIX FRIENDS LTD 3 Chestnut Court The Street, Worlington, Bury St. Edmunds, IP28 8RU, England
JSS CONSULTANCY LIMITED Conifers Culford Road, Ingham, Bury St. Edmunds, IP31 1NP, England
MEDUSA STUCCO LIMITED 19 Castle Road, Bury St. Edmunds, IP33 3NL, England
TENDRING INV NO 2 LTD 9 Primack Road, Bury St. Edmunds, IP32 7PN, England
CONRAN PROPERTY RENTAL LTD 55 Cornfield Road, Bury St. Edmunds, IP33 3BL, England
SOURCE AUTO LIMITED 28 Lyminster Close, Bury St. Edmunds, IP32 7JF, England
ST EDMUNDS PROPERTY MAINTENANCE LIMITED 40 Unicorn Place, Bury St. Edmunds, IP33 1YP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WAGSTAFF, Matthew Secretary (Active) 16 Out Northgate Street, Bury St Edmunds, Suffolk, England, IP33 1JQ /
16 November 2012
/
DIXON, Graham Patrick Director (Active) Heligan, Thedwastre Road, Thurston, Bury St. Edmunds, Suffolk, England, IP31 3QY March 1955 /
13 July 2015
British /
U.K
Company Director
JAY, Michael Willliam Director (Active) Flat 2, Harewood House, 81 Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX June 1937 /
17 May 1999
British /
England
Retired
WAGSTAFF, Edgar Gordon Director (Active) 83 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX July 1941 /
28 April 2010
British /
England
Retired
WALTER, Victoria Louise Director (Active) 36 Northgate Street, Bury St.Edmunds, Suffolk, England, IP33 1HY November 1973 /
30 July 2010
British /
England
Company Director
LEESON, Leonard Prinsep Secretary (Resigned) 81-82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX /
7 October 1992
/
LEWIS, Edna Secretary (Resigned) Flat 4 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX /
7 April 1995
/
MILLWOOD, Elizabeth Secretary (Resigned) Flat 4 Harewood House, 81-82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX /
19 January 2002
/
MILLWOOD, Richard Secretary (Resigned) 81-82 Harewood House, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX /
18 August 2000
/
NICHOLLS, Barbara Dorothy Secretary (Resigned) Flat 4 Harewood House, 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX /
13 February 1994
/
RAJA, Rakesh, Dr Secretary (Resigned) Flat 4, 81 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX /
22 January 1999
/
BULLETT, Derek Charles Director (Resigned) 5 Harewood House, Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX July 1931 /
12 November 1992
British /
Director Of Catering Company
ELSEY, Cyril George Director (Resigned) 81-82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX July 1915 /
7 October 1992
British /
Retired
FINCH, Violet Helen Director (Resigned) Flat 2 Harewood House Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX June 1914 /
1 October 1996
British /
Retired
JOHNSON, Eileen Helen Director (Resigned) Flat 5, 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX June 1913 /
8 September 1994
British /
Retired
LAWFIELD, Michael Anthony Director (Resigned) Flat 5 Harewood House, Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX September 1949 /
21 July 2004
British /
England
Chartered Surveyor
LAWFIELD, Michael Anthony Director (Resigned) Flat 3 Eagle House, 63 Garland Street, Bury St. Edmunds, Suffolk, IP33 1EZ September 1949 /
9 April 2002
British /
England
Chartered Surveyor
LEESON, Nancy Ida Director (Resigned) Flat2 Harewood House, 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX November 1911 /
13 February 1994
British /
Retired
LEWIS, Edna Director (Resigned) Flat 4 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX September 1917 /
7 April 1995
British /
Retired
MILLWOOD, Richard Director (Resigned) 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX June 1926 /
14 March 2001
British /
England
Retired
NICHOLLS, Barbara Dorothy Director (Resigned) Flat 4 Harewood House, 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX September 1926 /
12 November 1992
British /
Retired
PHILLIPS, Caroline Louise Director (Resigned) 81/82 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX July 1906 /
12 November 1992
British /
England
Retired
RAJA, Rakesh, Dr Director (Resigned) Flat 4, 81 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX February 1968 /
22 January 1999
British /
Doctor
REES, David Alun Director (Resigned) 44 College Street, Bury St. Edmunds, Suffolk, IP33 1NL April 1938 /
16 September 2006
British /
England
Retired
STOPFORD, Edith Catherine Director (Resigned) 5 Harewood House, Whiting Street, Bury St Edmunds, Suffolk, IP33 1NX March 1920 /
23 September 1993
British /
Housewife
TRAHER, Alison Louise Director (Resigned) Flat 3 Eagle House, 63 Garland Street, Bury St. Edmunds, Suffolk, IP33 1EZ November 1955 /
7 April 2003
British /
Secretary Pa

Competitor

Search similar business entities

Post Town BURY ST. EDMUNDS
Post Code IP33 1JQ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on HAREWOOD HOUSE (WHITING STREET) MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches