UKBizDB.co.uk

HARBORNE ROAD NOMINEES LIMITED

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

This company is commonly known as Harborne Road Nominees Limited. The company was founded 31 years ago and was given the registration number 02748901. The firm's registered office is in MANCHESTER. You can find them at C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARBORNE ROAD NOMINEES LIMITED
Company Number:02748901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dwf Law Llp 1scott Place, 2 Hardman Street, Manchester, M3 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dwf Law Llp, 1scott Place, 2 Hardman Street, Manchester, M3 3AA

Director27 April 2022Active
C/O Dwf Law Llp, 1scott Place, 2 Hardman Street, Manchester, M3 3AA

Director01 February 2024Active
Ship Canal House, King Street, Manchester, M2 4WB

Secretary-Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary21 September 1992Active
C/O Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary30 April 2006Active
58, Mosley Street, Manchester, M2 3HZ

Director01 September 2000Active
6 Park Road, Hagley, DY9 0NS

Director10 July 2003Active
58 Mosley Street, Manchester, M2 3HZ

Director15 December 1999Active
46 Grove Avenue, Moseley, Birmingham, B13 9RY

Director01 April 2000Active
Moorfield House, 79 Newport Road, Edgmond, Newport, TF10 8HE

Director15 December 1999Active
Plas Llwyd, Nant Y Deri, Y Fenni, NP7 9DW

Director15 December 1999Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director21 September 1992Active
Ship Canal House, King Street, Manchester, M2 4WB

Director18 September 1996Active
58 Mosley Street, Manchester, M2 3HZ

Director10 July 2003Active
Ship Canal House, King Street, Manchester, M2 4WB

Director15 December 1999Active
58 Mosley Street, Manchester, M2 3HZ

Director18 September 1996Active
82 Drayton Road, Kings Heath, Birmingham, B14 7LR

Director11 April 2003Active
Cobbetts Llp, One Colmore Square, Birmingham, United Kingdom, B4 6AJ

Director11 April 2003Active
58 Mosley Street, Manchester, M2 3HZ

Director23 September 1997Active
Ship Canal House, King Street, Manchester, M2 4WB

Director21 September 1992Active
4 The Square, Harborne, Birmingham, B17 9EH

Director15 December 1999Active
58 Mosley Street, Manchester, M2 3HZ

Director18 September 1996Active
27 Kingslea Road, Solihull, B91 1TQ

Director18 September 1996Active
6, The Badgers, Barnt Green, Bromsgrove, B45 8QR

Director23 September 1997Active
Ship Canal House, King Street, Manchester, M2 4WB

Director23 September 1997Active
Bransley 147 Malvern Road, St Johns, Worcester, WR2 4LN

Director06 January 2003Active
58 Mosley Street, Manchester, M2 3HZ

Director21 September 1992Active
Ashgrove, 40 St Anns Road, Malvern, WR14 4RG

Director23 September 1997Active
58, Mosley Street, Manchester, M2 3HZ

Director01 August 2000Active
58 Mosley Street, Manchester, M2 3HZ

Director18 September 1996Active
29 Bishops Road, Sutton Coldfield, B73 6HX

Director15 December 1999Active
C/O Dwf Law Llp, 1scott Place, 2 Hardman Street, Manchester, M3 3AA

Director24 April 1998Active
The Croft 18 The Colesleys, Coleshill, Birmingham, B46 3BU

Director18 September 1996Active
One Snowhill, Snow Hill Queensway, Birmingham, United Kingdom, B4 6GA

Director25 June 2020Active
37 First Avenue, Selly Park, Birmingham, B29 7NQ

Director10 July 2003Active

People with Significant Control

Dwf (Nominees) 2013 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dwf Llp, 1 Scott Place, Manchester, United Kingdom, M3 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

Change sail address company with old address new address.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Change account reference date company previous extended.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-19Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.