UKBizDB.co.uk

HARBRIDGE HOLDINGS LIMITED

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

This company is commonly known as Harbridge Holdings Limited. The company was founded 19 years ago and was given the registration number 05126934. The firm's registered office is in GUILDFORD. You can find them at Estate Office Kings Court Burrows Lane, Gomshall, Guildford, Surrey. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HARBRIDGE HOLDINGS LIMITED
Company Number:05126934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Estate Office Kings Court Burrows Lane, Gomshall, Guildford, Surrey, England, GU5 9QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Kings Court Burrows Lane, Gomshall, Guildford, England, GU5 9QE

Director25 January 2019Active
The Old Bakehouse, Middle Street, Shere, GU5 9HF

Secretary13 May 2004Active
Toat Copse, Bashurst Hill, Itchingfield, Horsham, England, RH13 0PA

Secretary01 May 2010Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary13 May 2004Active
The Old Bakehouse, Middle Street, Shere, GU5 9HF

Director13 May 2004Active
Toat Copse, Bashurst Hill, Itchingfield, RH13 7PA

Director13 May 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director13 May 2004Active

People with Significant Control

Bakersgate Developments (Gomshall) Ltd
Notified on:25 January 2019
Status:Active
Country of residence:England
Address:Estate Office, Kings Court Burrows Lane, Guildford, England, GU5 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith William Jeffries
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Toat Copse, Bashurst Hill, Horsham, RH13 0PA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-27Officers

Change person director company with change date.

Download
2020-09-27Officers

Change person director company with change date.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Address

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

Download
2020-08-24Address

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

Download
2020-07-21Address

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

Download
2019-11-13Address

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

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Address

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

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.