Warning: file_put_contents(c/d781be87ed12954dced00a6b66ce95c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Harbour Plaza Properties Ltd, OX28 4YR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARBOUR PLAZA PROPERTIES LTD

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

This company is commonly known as Harbour Plaza Properties Ltd. The company was founded 6 years ago and was given the registration number 11203693. The firm's registered office is in WITNEY. You can find them at Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HARBOUR PLAZA PROPERTIES LTD
Company Number:11203693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, England, OX28 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR

Director13 February 2018Active
Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR

Director13 February 2018Active

People with Significant Control

Miss Lina Yu
Notified on:13 February 2018
Status:Active
Date of birth:November 1981
Nationality:Chinese
Country of residence:England
Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Laurence Withers
Notified on:13 February 2018
Status:Active
Date of birth:December 1975
Nationality:Australian
Country of residence:England
Address:Cholmondeley House, Dee Hills Park, Chester, England, CH3 5AR
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Mortgage

Mortgage satisfy charge full.

Download
2024-04-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Address

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

Download

Copyright © 2024. All rights reserved.