This company is commonly known as Harbour Club Limited. The company was founded 30 years ago and was given the registration number 02822643. The firm's registered office is in HATFIELD. You can find them at The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | HARBOUR CLUB LIMITED |
---|---|---|
Company Number | : | 02822643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX | Director | 01 December 2017 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 May 1993 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Secretary | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Secretary | 30 April 2004 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Secretary | 08 January 2001 | Active |
6th Floor, 81 Aldwych, London, WC2B 4RP | Corporate Secretary | 28 June 1993 | Active |
51 Church Road, Richmond, TW10 6LX | Director | 28 June 1993 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 28 May 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 28 May 1993 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX | Director | 06 April 2016 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, United Kingdom, AL10 9AX | Director | 23 November 2007 | Active |
87 Byng Road, Barnet, EN5 4NP | Director | 25 January 2001 | Active |
53 Kings Road, Richmond, TW10 6EG | Director | 14 July 2006 | Active |
Cavaliers Court, Oxshott Road, Leatherhead, KT22 0BZ | Director | 08 January 2001 | Active |
The Hangar, Mosquito Way, Hatfield Business Park, Hatfield, AL10 9AX | Director | 08 January 2001 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 25 January 2001 | Active |
The Clock House, Beare Green, Dorking, RH5 4PU | Director | 12 October 1993 | Active |
4 Pembroke Walk, Kensington, London, W8 6PQ | Director | 28 June 1993 | Active |
Next Generation Clubs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hangar, Mosquito Way, Hatfield, United Kingdom, AL10 9AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.