UKBizDB.co.uk

HARBOUR RISE LIMITED

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

This company is commonly known as Harbour Rise Limited. The company was founded 17 years ago and was given the registration number 06041361. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARBOUR RISE LIMITED
Company Number:06041361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom, TQ2 7FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Secretary04 January 2007Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director04 January 2007Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director04 January 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 January 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 January 2007Active

People with Significant Control

Mr Mark Steven Edwards
Notified on:25 March 2022
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Steven Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cecile Marie Christine Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:French
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Change person secretary company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Address

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

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.