UKBizDB.co.uk

HARBOUR MINISTRIES

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

This company is commonly known as Harbour Ministries. The company was founded 20 years ago and was given the registration number 04989172. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HARBOUR MINISTRIES
Company Number:04989172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom, DA1 1BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director22 November 2019Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director22 November 2019Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director22 November 2019Active
119 Colney Road, Dartford, DA1 1TG

Secretary06 November 2006Active
21, Tile Kiln Lane, Bexley, England, DA5 2JF

Secretary30 November 2017Active
Temeraire, Fairseat Lane, Fairseat, Sevenoaks, TN15 7LP

Secretary09 December 2003Active
Wayside Cottage, Fawkham Road West Kingsdown, Sevenoaks, TN15 6JP

Director11 July 2006Active
47 Saddlers Park, Eynsford, Dartford, DA4 0HA

Director10 January 2008Active
Brenden, Billet Hill, Ash, Sevenoaks, United Kingdom, TN15 7HE

Director16 March 2010Active
119 Colney Road, Dartford, DA1 1TG

Director09 December 2003Active
57, Eden Road, Bexley, England, DA5 2EQ

Director23 November 2018Active
57 Eden Road, Bexley, DA5 2EQ

Director01 June 2006Active
18 Mountfield Close, Culverstone, DA13 0UJ

Director09 December 2003Active
1 Oakfield Place, Wilmington, Dartford, DA1 2SX

Director09 December 2003Active
21, Tile Kiln Lane, Bexley, United Kingdom, DA5 2JF

Director16 March 2010Active
21 Tile Kiln Lane, Bexley, DA5 2JF

Director09 December 2003Active
Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB

Director22 November 2019Active
Teneraire, Fairseat Lane, Fairseat, Sevenoaks, England, TN15 7LP

Director24 November 2015Active
Temeraire, Fairseat Lane, Fairseat, Sevenoaks, TN15 7LP

Director09 December 2003Active
6, Childs Way, Wrotham, Sevenoaks, England, TN15 7DR

Director12 November 2014Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-15Change of name

Certificate change of name company.

Download
2023-08-15Change of name

Change of name exemption.

Download
2023-08-15Change of name

Change of name notice.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Address

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

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.