UKBizDB.co.uk

HARBOUR HEALTH CLUB LIMITED

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

This company is commonly known as Harbour Health Club Limited. The company was founded 11 years ago and was given the registration number 08470696. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:HARBOUR HEALTH CLUB LIMITED
Company Number:08470696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director03 April 2013Active
35-41, Stourside Place, Station Road, Ashford, Kent, United Kingdom, TN23 1PP

Director03 April 2013Active
35-41, Stourside Place, Station Road, Ashford, Kent, United Kingdom, TN23 1PP

Director18 September 2013Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director06 November 2014Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director03 April 2013Active

People with Significant Control

Mrs Joanne Kerry Tate
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul Tate
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Change account reference date company previous extended.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.