UKBizDB.co.uk

HARBORA PROPERTIES LIMITED

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

This company is commonly known as Harbora Properties Limited. The company was founded 25 years ago and was given the registration number 03560175. The firm's registered office is in BASILDON. You can find them at 2 Lords Court, Cricketers Way, Basildon, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HARBORA PROPERTIES LIMITED
Company Number:03560175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lords Court, Cricketers Way, Basildon, SS13 1SS

Director11 May 2020Active
31, Hill Street, London, England, W1J 5LS

Director11 May 2020Active
22, Chancery Lane, London, England, WC2A 1LS

Director11 May 2020Active
11 Wilton Crescent, London, SW1X 8RN

Secretary13 July 1998Active
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG

Secretary24 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 May 1998Active
45 Pont Street, London, SW1X 0BX

Corporate Secretary02 July 1998Active
11 Wilton Crescent, London, SW1X 8RN

Director13 July 1998Active
2 Lords Court, Cricketers Way, Basildon, SS13 1SS

Director05 December 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 May 1998Active
45 Pont Street, London, SW1X 0BX

Director02 July 1998Active
Delamere Cottage Stables, Foley Road, Lambourne, RG17 8QE

Director28 February 2001Active
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG

Director15 October 2007Active
The Penthouse 26 St James's Place, London, SW1A 1NH

Director13 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 May 1998Active

People with Significant Control

Clemence (Cm) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Lords Court, Basildon, England, SS13 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Clemence
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:2 Lords Court, Cricketers Way, Basildon, SS13 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-25Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.