UKBizDB.co.uk

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buildings 3a, 3b & 4 Harbourside Management Company Limited. The company was founded 16 years ago and was given the registration number 06336513. The firm's registered office is in READING. You can find them at Units 2 & 3 Beech Court Beech Court, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED
Company Number:06336513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England, RG10 0RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, England, RG10 0RQ

Corporate Secretary02 July 2018Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director23 April 2021Active
Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, England, RG10 0RQ

Director01 November 2022Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Secretary10 December 2007Active
49 Park Grove, Henleaze, Bristol, BS9 4LG

Secretary07 August 2007Active
Bickenhall House, Bickenhall, Taunton, United Kingdom, TA3 5RU

Director31 December 2013Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director01 December 2015Active
Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, England, RG10 0RQ

Director21 December 2018Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director10 December 2007Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director21 February 2020Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director24 February 2020Active
49 Park Grove, Henleaze, Bristol, BS9 4LG

Director07 August 2007Active
Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, England, RG10 0RQ

Director29 October 2020Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director24 May 2021Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director11 September 2015Active
New Arngrove Farm, Horton Cum Studley, OX33 1DG

Director10 December 2007Active
Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, England, RG10 0RQ

Director29 October 2020Active
21 Oakwood Gardens, Coalpit Heath, Bristol, BS36 2NB

Director07 August 2007Active

People with Significant Control

Crest Nicholson (South West) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.