HARBOUR PROPERTIES LIMITED
Overview
| Company Name | HARBOUR PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01833719 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARBOUR PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HARBOUR PROPERTIES LIMITED located?
| Registered Office Address | Cornwall House Blythe Gate Blythe Valley Park B90 8AF Solihull West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARBOUR PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAMELINK LIMITED | Jul 18, 1984 | Jul 18, 1984 |
What are the latest accounts for HARBOUR PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for HARBOUR PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Notification of Dollplace Limited as a person with significant control on Jun 13, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Goodman Real Estate Services (Uk) Limited as a person with significant control on Jun 13, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 07, 2023
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital on Jun 08, 2023
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Robert Paul Reed on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Martin Cornell on Sep 20, 2021 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||||||||||
Secretary's details changed for Ancosec Limited on Sep 20, 2021 | 1 pages | CH04 | ||||||||||||||||||
Change of details for Goodman Real Estate Services (Uk) Limited as a person with significant control on Sep 20, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG to Cornwall House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AF on Sep 20, 2021 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of HARBOUR PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANCOSEC LIMITED | Secretary | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom |
| 111724450001 | ||||||||||
| CORNELL, James Martin | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | England | British | 148803950001 | |||||||||
| RALSTON, Peter Christopher | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 110237280002 | |||||||||
| REED, Robert Paul | Director | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | United Kingdom | British | 148032280006 | |||||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||||||
| EVANS, David Malcolm | Secretary | Springdale Shobley BH24 3HT Ringwood Hampshire | British | 27482710001 | ||||||||||
| FERGUSON, Iain Donald | Secretary | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | British | 10297860001 | ||||||||||
| LYNE, Sarah Jane | Secretary | 11 Abelia Close West End GU24 9PG Woking Surrey | British | 49635520003 | ||||||||||
| READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||||||
| SWAIN, John Kenneth | Secretary | 77 Grosvenor Street W1A 2BT London | British | 33262350001 | ||||||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||||||
| DIGBY, Michael Essex | Director | Hillier Parker May & Rowden 77 Grosvenor Street W1A 2BT London | British | 12476600001 | ||||||||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||||||
| FERGUSON, Iain Donald | Director | 2 Chalet Close Shootersway Lane HP4 3NR Berkhamsted Hertfordshire | United Kingdom | British | 10297860001 | |||||||||
| FLETCHER, David Jonathan Richard | Director | Stratton House Stratton Street W1X 5FE London | United Kingdom | British | 10597290001 | |||||||||
| JOHNSTON, Andrew James | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 131001620001 | |||||||||
| LYALL, Stephen Charles | Director | 77 Grosvenor Street W1A 2BT London | British | 44917590001 | ||||||||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||||||
| MURRAY, Nicholas Stuart Granville | Director | Oak House 51 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 29664370001 | |||||||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||||||
| PILGRIM, Simon Richard Ellis | Director | Maytrees 27 Portmore Park Road KT13 8ET Weybridge Surrey | British | 16398280001 | ||||||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||||||
| ROGERS, Hugh Edward | Director | 24 Sonning Meadows RG4 6XB Sonning Berkshire | British | 13156340003 | ||||||||||
| SADLER, Nicholas James | Director | Clivia Windmill Hill Coleshill HP7 0LZ Amersham Buckinghamshire | British | 38200390001 | ||||||||||
| SMITH, Oliver | Director | 48 Redcliffe Gardens SW10 9HB London | British | 83475590003 |
Who are the persons with significant control of HARBOUR PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dollplace Limited | Jun 13, 2023 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goodman Real Estate Services (Uk) Limited | Apr 23, 2018 | Blythe Gate Blythe Valley Park B90 8AF Solihull Cornwall House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goodman Real Estate Developments (2003) | Apr 06, 2016 | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HARBOUR PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Nov 16, 1999 Delivered On Nov 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement dated 16TH november 1999 and on any account whatsoever and other sums due under the legal charge dated 16TH november 1999 | |
Short particulars F/H property at western avenue uxbridge t/no BM110852 & BM85925 with all buildings erections fixtures and fittings fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of title deeds | Created On May 29, 1985 Delivered On Jun 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £73,000 under the terms of a sale and purchase agreement d/d 30/4/85. | |
Short particulars Part of land k/a oak view 3 gull copse park gate t/n:- hp 202570. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds w/i | Created On Apr 30, 1985 Delivered On May 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £66,000 under the terms of an agreement of even date | |
Short particulars Land to the north of little park farm, little park farm road, titchfield and the land to the east of hazelgrove foreham T.nos. Hp 95290 & hp 118180. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds w/i | Created On Apr 30, 1985 Delivered On May 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £21,000 under the terms of an agreement to even date | |
Short particulars Land to the north west at hill coppice road. T.N. hp 1083149. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds w/i | Created On Apr 30, 1985 Delivered On May 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £108,000 under the terms of an agreement of even date | |
Short particulars Land at ashley little park gull coppice titchfield T.N. hp 210763. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds w/i | Created On Apr 30, 1985 Delivered On May 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding £50,000 under the terms of an agreement of even date. | |
Short particulars Land at ashley little park gull coppice, titchfield T.N. hp 210762. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds w/i | Created On Apr 30, 1985 Delivered On May 03, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not cxceeding £103,000 under the terms of an agreement of even date. | |
Short particulars Land at gull copse park gate. T.N.hp 262278. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 05, 1985 Delivered On Feb 05, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement d/d 21 december 1984 or this charge. | |
Short particulars Land at park gate titchfield hampshire (see doc M18). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0