HARBOURDALE CAPITAL LTD
Overview
Company Name | HARBOURDALE CAPITAL LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01863544 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARBOURDALE CAPITAL LTD?
Company Name | From | Until |
---|---|---|
HORIZON HOLDINGS 1984 LIMITED | May 14, 2021 | May 14, 2021 |
D'ARCY INTERNATIONAL LIMITED | Nov 14, 1984 | Nov 14, 1984 |
What are the latest accounts for HARBOURDALE CAPITAL LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for HARBOURDALE CAPITAL LTD?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for HARBOURDALE CAPITAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 018635440015 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Jonathan Charles Griffin as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas James Shelbourn as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Tracy Ann Shelbourn on May 02, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Charles Griffin on May 02, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Tracy Ann Shelbourn on May 02, 2023 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Registration of charge 018635440015, created on Sep 27, 2022 | 12 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Ms Tracy Ann Shelbourn on May 19, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Tracy Ann Shelbourn on May 19, 2021 | 1 pages | CH03 | ||||||||||
Who are the officers of HARBOURDALE CAPITAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHELBOURN, Tracy Ann | Secretary | 25 Regent Street NG1 5BS Nottingham Hine House England | British | 194568630001 | ||||||
SHELBOURN, Thomas James | Director | 25 Regent Street NG1 5BS Nottingham Hine House England | England | British | Director | 318401590001 | ||||
SHELBOURN, Tracy Ann | Director | 25 Regent Street NG1 5BS Nottingham Hine House England | United Kingdom | British | Secretary | 194568630011 | ||||
GRIFFIN, Jonathan Charles | Director | 25 Regent Street NG1 5BS Nottingham Hine House England | England | British | Director | 170391980004 | ||||
SHELBOURN, Martin, Mr | Director | 2 Endeavour Park Wyberton PE21 7TQ Boston Lincolnshire | United Kingdom | British | Builder | 9563470003 | ||||
SHELBOURN, Thomas James | Director | Endeavour Park Wyberton PE21 7RQ Boston 2 Lincolnshire England | England | British | Director | 193201810001 |
Who are the persons with significant control of HARBOURDALE CAPITAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martin Shelbourn | Apr 06, 2016 | Pall Mall SW1Y 5EA London 118 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Tracy Ann Shelbourn | Apr 06, 2016 | 25 Regent Street NG1 5BS Nottingham Hine House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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