UKBizDB.co.uk

HARBOURSIDE SECURITIES LIMITED

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

This company is commonly known as Harbourside Securities Limited. The company was founded 6 years ago and was given the registration number 11082997. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARBOURSIDE SECURITIES LIMITED
Company Number:11082997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, England, GU7 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 2 Meadrow, Godalming, England, GU7 3HN

Director22 January 2018Active
10, Albemarle Street, London, England, W1S 4HH

Director31 October 2019Active
The White House, 2 Meadrow, Godalming, England, GU7 3HN

Director11 April 2018Active
10 Albemarle Street, London, United Kingdom, W1S 4HH

Secretary27 November 2017Active
The White House, 2 Meadrow, Godalming, England, GU7 3HN

Director22 January 2018Active
Bramble Lodge, Colstrope Lane, Hambleden, Oxon, England, RG9 6SL

Director27 November 2017Active

People with Significant Control

Mr Toby Richard Baines
Notified on:22 January 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:The White House, 2 Meadrow, Godalming, England, GU7 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael George Wortley
Notified on:27 November 2017
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Bramble Lodge, Colstrope Lane, Oxon, England, RG9 6SL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Change account reference date company previous extended.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-02-28Resolution

Resolution.

Download
2018-02-21Resolution

Resolution.

Download
2018-01-23Address

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

Download

Copyright © 2024. All rights reserved.