This company is commonly known as Harbour View (torquay) Limited. The company was founded 22 years ago and was given the registration number 04426378. The firm's registered office is in TORQUAY. You can find them at 55-57 The Terrace, , Torquay, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HARBOUR VIEW (TORQUAY) LIMITED |
---|---|---|
Company Number | : | 04426378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2002 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55-57 The Terrace, Torquay, England, TQ1 1DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, The Terrace, Torquay, England, TQ1 1DE | Director | 01 January 2014 | Active |
57, The Terrace, Torquay, England, TQ1 1DE | Director | 04 May 2023 | Active |
Vine Tree Cottage, The Walks, Llandenny, Usk, Wales, NP15 1DR | Director | 27 April 2017 | Active |
90a Parkside, Nottingham, NG8 2NN | Secretary | 10 August 2007 | Active |
11 Eastcliffe House, First Drive, Teignmouth, TQ14 8US | Secretary | 29 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 April 2002 | Active |
90a Parkside, Nottingham, Nottinghamshire, NG8 2NN | Director | 10 August 2007 | Active |
11 Eastcliffe House, First Drive, Teignmouth, TQ14 8US | Director | 29 April 2002 | Active |
11 Eastcliffe House, First Drive, Teignmouth, TQ14 8US | Director | 29 April 2002 | Active |
59 The Terrace, Torquay, TQ1 1DE | Director | 10 August 2007 | Active |
57 The Terrace, Torquay, TQ1 1DE | Director | 18 December 2007 | Active |
57, The Terrace, Torquay, England, TQ1 1DE | Director | 30 April 2015 | Active |
Mrs Jacqelyn Elizabeth Luxton | ||
Notified on | : | 30 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57 The Terrace, 57 The Terrace, Torquay, England, TQ1 1DE |
Nature of control | : |
|
Mr Cain Shelley | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Vine Tree Cottage, The Walks, Usk, Wales, NP15 1DR |
Nature of control | : |
|
Mr Michael George Luxton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, The Terrace, Torquay, England, TQ1 1DE |
Nature of control | : |
|
Mr Michael John Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, The Terrace, Torquay, England, TQ1 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Officers | Appoint person director company with name date. | Download |
2016-12-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Officers | Termination secretary company with name termination date. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.