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.
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 | : |
|
Registered Address | : | 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lords Court, Cricketers Way, Basildon, SS13 1SS | Director | 11 May 2020 | Active |
31, Hill Street, London, England, W1J 5LS | Director | 11 May 2020 | Active |
22, Chancery Lane, London, England, WC2A 1LS | Director | 11 May 2020 | Active |
11 Wilton Crescent, London, SW1X 8RN | Secretary | 13 July 1998 | Active |
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG | Secretary | 24 January 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 May 1998 | Active |
45 Pont Street, London, SW1X 0BX | Corporate Secretary | 02 July 1998 | Active |
11 Wilton Crescent, London, SW1X 8RN | Director | 13 July 1998 | Active |
2 Lords Court, Cricketers Way, Basildon, SS13 1SS | Director | 05 December 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 May 1998 | Active |
45 Pont Street, London, SW1X 0BX | Director | 02 July 1998 | Active |
Delamere Cottage Stables, Foley Road, Lambourne, RG17 8QE | Director | 28 February 2001 | Active |
7 Denmark Lodge, 1a Crescent Grove, London, SW4 7AG | Director | 15 October 2007 | Active |
The Penthouse 26 St James's Place, London, SW1A 1NH | Director | 13 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 May 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-28 | Accounts | Change account reference date company previous extended. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-25 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.