UKBizDB.co.uk

HARBOUR LIGHTS "C" (EASTBOURNE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Harbour Lights "c" (eastbourne) Management Company Limited. The company was founded 32 years ago and was given the registration number 02669126. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HARBOUR LIGHTS "C" (EASTBOURNE) MANAGEMENT COMPANY LIMITED
Company Number:02669126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Corporate Secretary01 November 2006Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director22 February 2021Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary15 March 1994Active
11 Knights Ridge, Chelsfield, Orpington, BR6 9UJ

Secretary-Active
55 The Portlands, Atlantic Drive, Eastbourne, BN23 6RD

Secretary24 November 1993Active
Langley House, West Hill, Oxted, RH8 9HU

Secretary28 January 1992Active
100 South Street, Eastbourne, BN21 4QJ

Secretary18 May 2004Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary03 December 1991Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 October 2003Active
16 Galveston Close, Sovereign Harbour, Eastbourne, BN23 5RH

Director08 March 2007Active
55 The Portlands, Atlantic Drive, Eastbourne, BN23 6RD

Director24 November 1993Active
63 The Portlands, Eastbourne, BN23 5RD

Director04 April 2003Active
25 Nutfield Road, Thornton Heath, CR7 7DP

Director17 May 1999Active
5 Nelson Drive, Eastbourne, BN23 6DT

Director24 November 1993Active
53 The Portlands, Eastbourne, BN23 5RD

Director20 May 2003Active
58 The Portlands, Eastbourne, BN23 5RD

Director27 March 2002Active
168 Walderslade Road, Chatham, ME5 0PQ

Director24 November 1993Active
32 The Ridge, Coulsdon, CR5 2AT

Director24 November 1993Active
Crestwood House, Birches Rise, Willenhall, WV13 2DD

Director28 January 1992Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director03 December 1991Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director03 December 1991Active
65 The Portlands, Harbour Lights, Eastbourne, BN23 6RD

Director24 November 1993Active
59 The Portlands, Sovereign Harbour, Eastbourne, BN23 5RD

Director05 August 1998Active

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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Change corporate secretary company with change date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Address

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

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption full.

Download
2014-04-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.