Company NameHarrington Chambers Management Company Limited
DirectorsAnthony Rothwell and Wai Cheung Lee
Company StatusActive
Company Number04303456
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Rothwell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address10 Oxford Drive
Waterloo
Liverpool
Merseyside
L22 7RZ
Director NameMr Wai Cheung Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(7 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleManufacturing
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2015(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
Director NameRaymond William Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines
116 Victoria Road
Formby
Merseyside
L37 1LP
Secretary NameMr David Gary Webster
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Green
Formby
Liverpool
Merseyside
L37 2LN
Director NameNicholas John Swales
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2009)
RoleSolicitor
Correspondence AddressFlat 17 Harrington Chambers
26 North John Street
Liverpool
Merseyside
L2 9RU
Director NameTimothy Denis Bromilow
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 December 2008)
RoleHmrc
Correspondence AddressApt 19
26 North John Street
Liverpool
Merseyside
L2 5QU
Director NameChristian Wolfgang Thomas
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2007)
RoleHair Stylist
Correspondence AddressAppt 2 Harrington Chambers
North John Street
Liverpool
Merseyside
L2 9RU
Director NameAnne Marie Williams
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2007)
RoleSocial Worker
Correspondence Address20 Harrington Chambers
Liverpool
Merseyside
L2 9RU
Director NameManus Conaghan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 September 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Harrington Chambers
North John Street
Liverpool
Merseyside
L2 9RU
Director NameCeri McCall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 September 2016)
RoleVp Marketing
Country of ResidenceUnited Kingdom
Correspondence Address16 Harrington Chambers
North John Street
Liverpool
Merseyside
L2 9RU
Director NameMr Paul Martin Peter Overend
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
Director NameMr Joseph Peter Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 28 26 North John Street
Liverpool
L2 9RU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameAndrew Louis Property Management Ltd (Corporation)
StatusResigned
Appointed19 August 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2009)
Correspondence Address1 Muskers Building
1 Stanley Street
Liverpool
Merseyside
L1 6AA
Secretary NameHHL Property Management Limited (Corporation)
StatusResigned
Appointed01 March 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2012)
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales
Secretary NameHHL Property Management (UK) Limited (Corporation)
StatusResigned
Appointed01 January 2012(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2015)
Correspondence Address377 Hoylake Road
Moreton
Wirral
Merseyside
CH46 0RW
Wales

Location

Registered Address377 Hoylake Road
Moreton
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Donal Fynbar Lucey
6.90%
Ordinary
2 at £1Mrs A.h. Akhtar & A.h. Akhtar
6.90%
Ordinary
1 at £1Archana Townsend & Steven Townsend
3.45%
Ordinary
1 at £1Benjamin Smith
3.45%
Ordinary
1 at £1Ceri Mccall & Manus Conaghan
3.45%
Ordinary
1 at £1Chee Man Yau & Yin Lai Ly
3.45%
Ordinary
1 at £1Chinenye Ilozue
3.45%
Ordinary
1 at £1Craig Bramwell & Mrs Bramwell
3.45%
Ordinary
1 at £1Derek Hartley
3.45%
Ordinary
1 at £1Elizabeth Rothwell & Timothy Bromilow
3.45%
Ordinary
1 at £1John Swales & Nicholas Swales & Rosemary Swales
3.45%
Ordinary
1 at £1Kavish Mahadeo
3.45%
Ordinary
1 at £1Kieran Salisbury
3.45%
Ordinary
1 at £1Michael Frederick & Victoria Saunders
3.45%
Ordinary
1 at £1Michael McDonald
3.45%
Ordinary
1 at £1Mr Christopher Horwood
3.45%
Ordinary
1 at £1Mr Lee Battle
3.45%
Ordinary
1 at £1Mr M. Wilson
3.45%
Ordinary
1 at £1Mr P. Overend
3.45%
Ordinary
1 at £1Ms Roisin Mcmanus
3.45%
Ordinary
1 at £1Peter Thurston
3.45%
Ordinary
1 at £1R.e. Boardman & E.k. Rawcliffe
3.45%
Ordinary
1 at £1Ron Basnett
3.45%
Ordinary
1 at £1Susan Bristow
3.45%
Ordinary
1 at £1Tania Power & Penelope Twemlow
3.45%
Ordinary
1 at £1Tony Rothwell
3.45%
Ordinary
1 at £1Wai Chung Lee
3.45%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

15 December 2023Accounts for a dormant company made up to 30 June 2023 (8 pages)
2 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
20 October 2022Confirmation statement made on 12 October 2022 with updates (6 pages)
23 September 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
8 April 2022Termination of appointment of Paul Martin Peter Overend as a director on 8 April 2022 (1 page)
20 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
15 October 2021Confirmation statement made on 12 October 2021 with updates (6 pages)
22 February 2021Termination of appointment of Joseph Peter Smith as a director on 19 February 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
27 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with updates (6 pages)
6 August 2018Appointment of Mr Joseph Peter Smith as a director on 6 August 2018 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 October 2016Termination of appointment of Ceri Mccall as a director on 12 September 2016 (1 page)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Termination of appointment of Manus Conaghan as a director on 12 September 2016 (1 page)
18 October 2016Termination of appointment of Manus Conaghan as a director on 12 September 2016 (1 page)
18 October 2016Termination of appointment of Ceri Mccall as a director on 12 September 2016 (1 page)
18 May 2016Director's details changed for Mr Wai Cheung Lee on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Wai Cheung Lee on 18 May 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 November 2015Appointment of Mr Paul Martin Peter Overend as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Paul Martin Peter Overend as a director on 18 November 2015 (2 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 29
(9 pages)
2 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
2 November 2015Termination of appointment of Hhl Property Management (Uk) Limited as a secretary on 1 January 2015 (1 page)
2 November 2015Termination of appointment of Hhl Property Management (Uk) Limited as a secretary on 1 January 2015 (1 page)
2 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
2 November 2015Termination of appointment of Hhl Property Management (Uk) Limited as a secretary on 1 January 2015 (1 page)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 29
(9 pages)
2 November 2015Appointment of Hhl Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 29
(9 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 29
(9 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 November 2013Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 8 November 2013 (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 29
(10 pages)
8 November 2013Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 8 November 2013 (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 29
(10 pages)
28 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
28 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
17 October 2012Appointment of Hhl Property Management (Uk) Limited as a secretary (2 pages)
17 October 2012Termination of appointment of Hhl Property Management Limited as a secretary (1 page)
17 October 2012Appointment of Hhl Property Management (Uk) Limited as a secretary (2 pages)
17 October 2012Termination of appointment of Hhl Property Management Limited as a secretary (1 page)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Secretary's details changed for Hhl Property Management Limited on 1 July 2010 (2 pages)
11 November 2010Secretary's details changed for Hhl Property Management Limited on 1 July 2010 (2 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
11 November 2010Secretary's details changed for Hhl Property Management Limited on 1 July 2010 (2 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
13 September 2010Registered office address changed from the Maple Joan Avenue Moreton Wirral Cheshire CH46 6DA United Kingdom on 13 September 2010 (1 page)
13 September 2010Registered office address changed from the Maple Joan Avenue Moreton Wirral Cheshire CH46 6DA United Kingdom on 13 September 2010 (1 page)
4 March 2010Appointment of Hhl Property Management Limited as a secretary (2 pages)
4 March 2010Appointment of Hhl Property Management Limited as a secretary (2 pages)
21 January 2010Registered office address changed from Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Andrew Louis Property Management Ltd as a secretary (1 page)
21 January 2010Termination of appointment of Andrew Louis Property Management Ltd as a secretary (1 page)
8 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 December 2009Director's details changed for Mr Wai Cheung Lee on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Ceri Mccall on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Wai Cheung Lee on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Ceri Mccall on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
15 December 2009Secretary's details changed for Andrew Louis Property Management Ltd on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Andrew Louis Property Management Ltd on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
15 December 2009Director's details changed for Manus Conaghan on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Manus Conaghan on 15 December 2009 (2 pages)
9 June 2009Appointment terminated director nicholas swales (1 page)
9 June 2009Appointment terminated director nicholas swales (1 page)
27 May 2009Director appointed wai cheung lee (2 pages)
27 May 2009Director appointed wai cheung lee (2 pages)
14 April 2009Appointment terminated director timothy bromilow (1 page)
14 April 2009Appointment terminated director timothy bromilow (1 page)
9 January 2009Return made up to 12/10/08; full list of members (17 pages)
9 January 2009Return made up to 12/10/08; full list of members (17 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 October 2008Return made up to 12/10/07; full list of members (17 pages)
27 October 2008Return made up to 12/10/07; full list of members (17 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 October 2007Director resigned (1 page)
21 February 2007Return made up to 12/10/06; no change of members (9 pages)
21 February 2007Return made up to 12/10/06; no change of members (9 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
17 November 2005Return made up to 12/10/05; full list of members (7 pages)
17 November 2005Return made up to 12/10/05; full list of members (7 pages)
30 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: c/o cobham murphy 116 duke street liverpool merseyside L1 5JW (1 page)
30 August 2005Registered office changed on 30/08/05 from: c/o cobham murphy 116 duke street liverpool merseyside L1 5JW (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
9 December 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
9 December 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
20 October 2004Return made up to 12/10/04; full list of members (6 pages)
3 November 2003Return made up to 12/10/03; full list of members (6 pages)
3 November 2003Return made up to 12/10/03; full list of members (6 pages)
14 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
13 November 2002Return made up to 12/10/02; full list of members (6 pages)
13 November 2002Return made up to 12/10/02; full list of members (6 pages)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: c/o cobham murphy 116 duke street liverpool L1 5AG (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: c/o cobham murphy 116 duke street liverpool L1 5AG (1 page)
29 October 2001New secretary appointed (2 pages)
12 October 2001Incorporation (13 pages)
12 October 2001Incorporation (13 pages)