HARBOUR PROPERTIES LIMITED

HARBOUR PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARBOUR PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01833719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HARBOUR PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAMELINK LIMITEDJul 18, 1984Jul 18, 1984

    What are the latest accounts for HARBOUR PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for HARBOUR PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Dollplace Limited as a person with significant control on Jun 13, 2023

    2 pagesPSC02

    Cessation of Goodman Real Estate Services (Uk) Limited as a person with significant control on Jun 13, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 07/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 07, 2023

    • Capital: GBP 3
    3 pagesSH01

    Statement of capital on Jun 08, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Christopher Ralston on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Paul Reed on Sep 20, 2021

    2 pagesCH01

    Director's details changed for Mr James Martin Cornell on Sep 20, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Secretary's details changed for Ancosec Limited on Sep 20, 2021

    1 pagesCH04

    Change of details for Goodman Real Estate Services (Uk) Limited as a person with significant control on Sep 20, 2021

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Who are the officers of HARBOUR PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCOSEC LIMITED
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    Secretary
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3611403
    111724450001
    CORNELL, James Martin
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    EnglandBritish148803950001
    RALSTON, Peter Christopher
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    United KingdomBritish110237280002
    REED, Robert Paul
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Director
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    United KingdomBritish148032280006
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    EVANS, David Malcolm
    Springdale
    Shobley
    BH24 3HT Ringwood
    Hampshire
    Secretary
    Springdale
    Shobley
    BH24 3HT Ringwood
    Hampshire
    British27482710001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Secretary
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    British10297860001
    LYNE, Sarah Jane
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    Secretary
    11 Abelia Close
    West End
    GU24 9PG Woking
    Surrey
    British49635520003
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    SWAIN, John Kenneth
    77 Grosvenor Street
    W1A 2BT London
    Secretary
    77 Grosvenor Street
    W1A 2BT London
    British33262350001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritish51921200001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    DIGBY, Michael Essex
    Hillier Parker May & Rowden
    77 Grosvenor Street
    W1A 2BT London
    Director
    Hillier Parker May & Rowden
    77 Grosvenor Street
    W1A 2BT London
    British12476600001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritish49654480002
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritish10297860001
    FLETCHER, David Jonathan Richard
    Stratton House
    Stratton Street
    W1X 5FE London
    Director
    Stratton House
    Stratton Street
    W1X 5FE London
    United KingdomBritish10597290001
    JOHNSTON, Andrew James
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    United KingdomBritish131001620001
    LYALL, Stephen Charles
    77 Grosvenor Street
    W1A 2BT London
    Director
    77 Grosvenor Street
    W1A 2BT London
    British44917590001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    British51579180001
    MURRAY, Nicholas Stuart Granville
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Oak House
    51 Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritish29664370001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Australian109785090002
    PILGRIM, Simon Richard Ellis
    Maytrees 27 Portmore Park Road
    KT13 8ET Weybridge
    Surrey
    Director
    Maytrees 27 Portmore Park Road
    KT13 8ET Weybridge
    Surrey
    British16398280001
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritish29583660002
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish49776690004
    ROGERS, Hugh Edward
    24 Sonning Meadows
    RG4 6XB Sonning
    Berkshire
    Director
    24 Sonning Meadows
    RG4 6XB Sonning
    Berkshire
    British13156340003
    SADLER, Nicholas James
    Clivia Windmill Hill
    Coleshill
    HP7 0LZ Amersham
    Buckinghamshire
    Director
    Clivia Windmill Hill
    Coleshill
    HP7 0LZ Amersham
    Buckinghamshire
    British38200390001
    SMITH, Oliver
    48 Redcliffe Gardens
    SW10 9HB London
    Director
    48 Redcliffe Gardens
    SW10 9HB London
    British83475590003

    Who are the persons with significant control of HARBOUR PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    Jun 13, 2023
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5595895
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    Apr 23, 2018
    Blythe Gate
    Blythe Valley Park
    B90 8AF Solihull
    Cornwall House
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3608348
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1464587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HARBOUR PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gamma Holding (UK) Limited
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Oct 31, 2017Satisfaction of a charge (MR04)
    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
    • Jazzman Limited
    Transactions
    • Jun 11, 1985Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Cay Builders (Wight) Limited
    Transactions
    • May 04, 1985Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Cay Builders (Wight) Limited
    Transactions
    • May 04, 1985Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Blue Sparkle Investments Limited
    Transactions
    • May 03, 1985Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Middle East Management Limited
    Transactions
    • May 03, 1985Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Jazzman Limited
    Transactions
    • May 03, 1985Registration of a charge
    • Sep 20, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • A. J. Peat
    • B. C. Hobbs
    • A. Pascoe Sherlock.
    Transactions
    • Feb 05, 1985Registration of a charge

    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