HARBOURDALE CAPITAL LTD

HARBOURDALE CAPITAL LTD

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

    Company NameHARBOURDALE CAPITAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01863544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HARBOURDALE CAPITAL LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HARBOURDALE CAPITAL LTD located?

    Registered Office Address
    Hine House
    25 Regent Street
    NG1 5BS Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARBOURDALE CAPITAL LTD?

    Previous Company Names
    Company NameFromUntil
    HORIZON HOLDINGS 1984 LIMITEDMay 14, 2021May 14, 2021
    D'ARCY INTERNATIONAL LIMITEDNov 14, 1984Nov 14, 1984

    What are the latest accounts for HARBOURDALE CAPITAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for HARBOURDALE CAPITAL LTD?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for HARBOURDALE CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 018635440015 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 31, 2024

    7 pagesAA

    Termination of appointment of Jonathan Charles Griffin as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas James Shelbourn as a director on Jan 22, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jan 31, 2023

    7 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Tracy Ann Shelbourn on May 02, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Charles Griffin on May 02, 2023

    2 pagesCH01

    Secretary's details changed for Ms Tracy Ann Shelbourn on May 02, 2023

    1 pagesCH03

    Registered office address changed from Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG United Kingdom to Hine House 25 Regent Street Nottingham NG1 5BS on May 02, 2023

    1 pagesAD01

    Registered office address changed from Victoria Square House (Cs) Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on Oct 10, 2022

    1 pagesAD01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Registration of charge 018635440015, created on Sep 27, 2022

    12 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 10, 2021

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 12/05/2021
    RES13

    Director's details changed for Ms Tracy Ann Shelbourn on May 19, 2021

    2 pagesCH01

    Secretary's details changed for Ms Tracy Ann Shelbourn on May 19, 2021

    1 pagesCH03

    Who are the officers of HARBOURDALE CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELBOURN, Tracy Ann
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    Secretary
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    British194568630001
    SHELBOURN, Thomas James
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    Director
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    EnglandBritishDirector318401590001
    SHELBOURN, Tracy Ann
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    Director
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    United KingdomBritishSecretary194568630011
    GRIFFIN, Jonathan Charles
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    Director
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    EnglandBritishDirector170391980004
    SHELBOURN, Martin, Mr
    2 Endeavour Park
    Wyberton
    PE21 7TQ Boston
    Lincolnshire
    Director
    2 Endeavour Park
    Wyberton
    PE21 7TQ Boston
    Lincolnshire
    United KingdomBritishBuilder9563470003
    SHELBOURN, Thomas James
    Endeavour Park
    Wyberton
    PE21 7RQ Boston
    2
    Lincolnshire
    England
    Director
    Endeavour Park
    Wyberton
    PE21 7RQ Boston
    2
    Lincolnshire
    England
    EnglandBritishDirector193201810001

    Who are the persons with significant control of HARBOURDALE CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Shelbourn
    Pall Mall
    SW1Y 5EA London
    118
    England
    Apr 06, 2016
    Pall Mall
    SW1Y 5EA London
    118
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tracy Ann Shelbourn
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    Apr 06, 2016
    25 Regent Street
    NG1 5BS Nottingham
    Hine House
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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