Warning: file_put_contents(c/c451251073abb1502e94e446c95abce0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/fe2a645894726c39d6227aafa544b5e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8859bf3e4e04c1fa731565c9d0e1479a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Harbours Edge Ltd, BH13 6DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARBOURS EDGE LTD

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

This company is commonly known as Harbours Edge Ltd. The company was founded 19 years ago and was given the registration number 05452489. The firm's registered office is in DORSET. You can find them at 6a Dover Road, Poole, Dorset, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:HARBOURS EDGE LTD
Company Number:05452489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:6a Dover Road, Poole, Dorset, BH13 6DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Dover Road, Poole, BH13 6DZ

Secretary13 May 2005Active
6a Dover Road, Poole, BH13 6DZ

Director13 May 2005Active
6a Dover Road, Brawksome Park, Poole, BH13 6DZ

Director13 May 2005Active
82 St John Street, London, EC1M 4JN

Corporate Secretary13 May 2005Active
82 St John Street, London, EC1M 4JN

Corporate Director13 May 2005Active

People with Significant Control

Ms Valerie Jayne Allman
Notified on:08 October 2020
Status:Active
Date of birth:July 1965
Nationality:British
Address:6a Dover Road, Dorset, BH13 6DZ
Nature of control:
  • Significant influence or control
Mr Peter Timothy Chesterfield Gordon
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:6a Dover Road, Dorset, BH13 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Accounts

Change account reference date company previous extended.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Accounts

Change account reference date company current extended.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.