UKBizDB.co.uk

HARBOUR PROPERTIES LIMITED

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

This company is commonly known as Harbour Properties Limited. The company was founded 39 years ago and was given the registration number 01833719. The firm's registered office is in SOLIHULL. You can find them at Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HARBOUR PROPERTIES LIMITED
Company Number:01833719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1984
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nelson House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Corporate Secretary25 June 2007Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director18 January 2018Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director31 December 2009Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Secretary25 June 1999Active
Springdale, Shobley, Ringwood, BH24 3HT

Secretary-Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Secretary28 February 1994Active
11 Abelia Close, West End, Woking, GU24 9PG

Secretary25 September 1996Active
179 Tanworth Lane, Shirley, Solihull, B90 4BZ

Secretary23 July 2001Active
77 Grosvenor Street, London, W1A 2BT

Secretary12 January 1993Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director30 September 2006Active
Langham Lodge, Bucklebury Alley, Newbury, RG18 9NH

Director01 February 1999Active
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR

Director28 February 1994Active
Hillier Parker May & Rowden, 77 Grosvenor Street, London, W1A 2BT

Director12 January 1993Active
58 West Chiltern, Woodcote, Reading, RG8 0SG

Director01 February 1999Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director28 February 1994Active
Stratton House, Stratton Street, London, W1X 5FE

Director-Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director30 June 2008Active
77 Grosvenor Street, London, W1A 2BT

Director12 January 1993Active
21 Mostyn Gardens, London, NW10 5QU

Director31 October 2008Active
Oak House, 51 Oxshott Way, Cobham, KT11 2RU

Director17 November 1994Active
Greenlawns, 21 Broad Highway, Cobham, KT11 2RR

Director30 June 2008Active
Maytrees 27 Portmore Park Road, Weybridge, KT13 8ET

Director-Active
17, Hawthorne Road, Bromley, BR1 2HN

Director30 June 2008Active
Denesfield, 16 Lytton Park, Cobham, KT11 2HB

Director14 September 1998Active
24 Sonning Meadows, Sonning, RG4 6XB

Director29 June 1995Active
Clivia Windmill Hill, Coleshill, Amersham, HP7 0LZ

Director23 February 1994Active
48 Redcliffe Gardens, London, SW10 9HB

Director28 February 1994Active

People with Significant Control

Dollplace Limited
Notified on:13 June 2023
Status:Active
Country of residence:United Kingdom
Address:Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Goodman Real Estate Services (Uk) Limited
Notified on:23 April 2018
Status:Active
Country of residence:United Kingdom
Address:Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Goodman Real Estate Developments (2003)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nelson House, Central Boulevard, Solihull, United Kingdom, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Incorporation

Memorandum articles.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-06-08Capital

Capital statement capital company with date currency figure.

Download
2023-06-08Capital

Legacy.

Download
2023-06-08Insolvency

Legacy.

Download
2023-06-08Resolution

Resolution.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-09-21Officers

Change corporate secretary company with change date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Address

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

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.