UKBizDB.co.uk

HARCOURT TEMPLE LIMITED

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

This company is commonly known as Harcourt Temple Limited. The company was founded 54 years ago and was given the registration number 00975297. The firm's registered office is in BOURNEMOUTH. You can find them at Harcourt Hall 39 Harcourt Road, Pokesdown, Bournemouth, Dorset. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HARCOURT TEMPLE LIMITED
Company Number:00975297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Harcourt Hall 39 Harcourt Road, Pokesdown, Bournemouth, Dorset, BH5 2JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowsweet, Hipley Road, Hambledon, Waterlooville, England, PO7 4QG

Secretary28 August 2023Active
11, The Boltons, Wootton Bridge, Ryde, England, PO33 4PB

Director04 August 2023Active
66, Carroll Avenue, Ferndown, England, BH22 8BP

Director21 October 2021Active
13, Hinton Road, Newport, England, PO30 5QZ

Director04 August 2023Active
Meadowsweet, Hipley Road, Hambledon, Waterlooville, England, PO7 4QG

Director31 August 2023Active
5, Farmers Walk, Wimborne, England, BH21 1NE

Director24 September 2012Active
24 Queens Road Ferndown, Wimborne, BH22 9RT

Secretary-Active
8 Gibson Road, Poole, BH17 8QB

Secretary01 November 2002Active
8, Alder Close, Sandford, Wareham, England, BH20 7QL

Secretary16 February 2021Active
32, Tower Court, 14, West Cliff Road, Bournemouth, BH2 5HA

Secretary20 June 2006Active
19 Glenroyd Gardens, Bournemouth, BH6 3JN

Secretary01 May 2001Active
50 Newstead Road, Southbourne, Bournemouth, BH6 3HL

Director20 June 2006Active
24 Queens Road Ferndown, Wimborne, BH22 9RT

Director-Active
The Gates, 41a, Hayes Lane, Wimborne, BH21 2JB

Director19 June 2007Active
7 Brownlow Court, 22 Marlborough Road Westbourne, Bournemouth, BH4 8DQ

Director-Active
16a, 8 Alder Close, Sandford, Wareham, England, BH5 2AG

Director21 October 2021Active
Harcourt Hall, 39 Harcourt Road, Pokesdown, Bournemouth, BH5 2JQ

Director30 August 2012Active
55a Iddesleigh Road, Bournemouth, BH3 7NH

Director21 March 2001Active
3 Ancaster Road, Swanage, BH19 1BQ

Director02 June 2003Active
18 Great Ovens Drive, Wareham, BH20 4ER

Director20 June 2006Active
8 Stour Road, Bournemouth, BH8 8SY

Director21 March 2001Active
11 Shelley Close, Ashley Heath, Ringwood, BH24 2JA

Director09 June 1997Active
River View, 20 Maundeville Road, Christchurch, BH23 2EN

Director01 November 2002Active
Flat 2, Bodorgan Court, 18, Bodorgan Road, Bournemouth, BH2 6NL

Director19 June 2007Active
3 Old Furzebrook Road, Stoborough, Wareham, BH20 5DD

Director01 November 2002Active
22, Linwood Road, Bournemouth, England, BH9 1DW

Director24 September 2012Active
4, Holmhurst Avenue, Highcliffe, Christchurch, United Kingdom, BH23 5PQ

Director30 June 2009Active
20 Treeside, Highcliffe, Christchurch, BH23 4PF

Director01 November 2002Active
7 Whitby Avenue, Broadstone, BH18 8HL

Director11 April 1992Active
23 Foxholes, Bournemouth, BH6 3BS

Director-Active
2, Broad Oak, Sturminster Newton, England, DT10 2HD

Director21 October 2021Active
149 Hewitt Road, Hamworthy, Poole, BH15 4QE

Director-Active
5 Issac Watts House, 5 Arcadia Avenue, Bournemouth, BH8 9ER

Director01 June 1994Active
32, Tower Court, 14, West Cliff Road, Bournemouth, BH2 5HA

Director20 June 2006Active
70, High Street, Swanage, England, BH19 2NY

Director10 June 2010Active

People with Significant Control

Mrs Lesley Hurrell
Notified on:04 July 2023
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:13, Hinton Road, Newport, England, PO30 5QZ
Nature of control:
  • Significant influence or control
Mrs Thelma Blythe
Notified on:25 April 2023
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:41a, Hayes Lane, Wimborne, England, BH21 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Susan Edwards
Notified on:21 October 2021
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:16a, Colville Road, Bournemouth, England, BH5 2AG
Nature of control:
  • Significant influence or control as firm
Mrs Lucy Harley
Notified on:21 October 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:66, Carroll Avenue, Ferndown, England, BH22 8BP
Nature of control:
  • Significant influence or control as firm
Ms Helen Reed
Notified on:21 October 2021
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:2, Broad Oak, Sturminster Newton, England, DT10 2HD
Nature of control:
  • Significant influence or control
Mrs Josephine Hatch
Notified on:03 August 2021
Status:Active
Date of birth:February 1951
Nationality:British
Address:Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ
Nature of control:
  • Significant influence or control
Mrs Lesley Hurrell
Notified on:03 August 2021
Status:Active
Country of residence:England
Address:Harcourt Hall, 39 Harcourt Road, Bournemouth, Bh5 2jq, England, BH5 2JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Jennie Maund
Notified on:13 August 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ
Nature of control:
  • Significant influence or control
Dr Liselotte Middleton
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Thelma Blyth
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Chambers
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Address:Harcourt Hall, 39 Harcourt Road, Bournemouth, BH5 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person secretary company with name date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.