HARBORNE ROAD NOMINEES LIMITED

HARBORNE ROAD NOMINEES LIMITED

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

    Company NameHARBORNE ROAD NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02748901
    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 HARBORNE ROAD NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HARBORNE ROAD NOMINEES LIMITED located?

    Registered Office Address
    C/O Dwf Law Llp 1scott Place
    2 Hardman Street
    M3 3AA Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HARBORNE ROAD NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBBETTS LEE CROWDER NOMINEES LIMITEDDec 09, 2003Dec 09, 2003
    LEE CROWDER NOMINEES LIMITEDOct 01, 1996Oct 01, 1996
    HARBORNE ROAD NOMINEES LIMITEDSep 21, 1992Sep 21, 1992

    What are the latest accounts for HARBORNE ROAD NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for HARBORNE ROAD NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for HARBORNE ROAD NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    5 pagesAA

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    5 pagesAA

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Adrian Gibson as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mr Ian John Sydenham as a director on Feb 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Termination of appointment of John Roger Lloyd Williams as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Matthew Ian Doughty as a director on Apr 27, 2022

    2 pagesAP01

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

    3 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Roger Lloyd Williams as a director on Jun 25, 2020

    2 pagesAP01

    Termination of appointment of Richard John Whittingham as a director on Jun 25, 2020

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2020 to Apr 30, 2020

    1 pagesAA01

    Director's details changed for Mr Richard John Whittingham on Mar 06, 2020

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to C/O Dwf Law Llp 1Scott Place 2 Hardman Street Manchester M3 3AA on Dec 19, 2019

    2 pagesAD01

    Confirmation statement made on Sep 21, 2019 with no updates

    2 pagesCS01

    Notification of Dwf (Nominees) 2013 Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Who are the officers of HARBORNE ROAD NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGHTY, Matthew Ian
    1scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Law Llp
    Director
    1scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Law Llp
    United KingdomBritish142641570003
    SYDENHAM, Ian John
    1scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Law Llp
    Director
    1scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Law Llp
    United KingdomBritish236850900002
    GILMORE, Stephen Michael Quentin
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    British37134390002
    COBBETTS (SECRETARIAL) LIMITED
    58 Mosley Street
    M2 3HZ Manchester
    C/O Cobbetts Llp
    Secretary
    58 Mosley Street
    M2 3HZ Manchester
    C/O Cobbetts Llp
    123195750002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ANDERSON, Frances Margery Dillon
    Mosley Street
    M2 3HZ Manchester
    58
    Director
    Mosley Street
    M2 3HZ Manchester
    58
    British17721580003
    AUSTIN, Robert Jonathan Paul
    6 Park Road
    DY9 0NS Hagley
    West Midlands
    Director
    6 Park Road
    DY9 0NS Hagley
    West Midlands
    EnglandBritish126080920001
    BALLARD, Andrew Neil
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British67583950003
    BATES, Simon Paul
    46 Grove Avenue
    Moseley
    B13 9RY Birmingham
    West Midlands
    Director
    46 Grove Avenue
    Moseley
    B13 9RY Birmingham
    West Midlands
    United KingdomBritish71509660001
    BELSHAW, Stephen Eric
    Moorfield House
    79 Newport Road, Edgmond
    TF10 8HE Newport
    Shropshire
    Director
    Moorfield House
    79 Newport Road, Edgmond
    TF10 8HE Newport
    Shropshire
    British67584020003
    BROWN, Jeffrey Curtis
    Plas Llwyd
    Nant Y Deri
    NP7 9DW Y Fenni
    Gwent
    Director
    Plas Llwyd
    Nant Y Deri
    NP7 9DW Y Fenni
    Gwent
    United KingdomBritish258570990001
    COHEN, Violet
    9 Eversleigh Road
    Finchley
    N3 1HY London
    Nominee Director
    9 Eversleigh Road
    Finchley
    N3 1HY London
    British900000750001
    COX, Peter Charles
    Ship Canal House
    King Street
    M2 4WB Manchester
    Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    British45964020002
    DEADY, Eleanor Mary
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British141786940001
    DENSLOW, Simon David
    Ship Canal House
    King Street
    M2 4WB Manchester
    Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    British49477120003
    EMMS, Gregory Thomas
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British56534250006
    GEE, Jennifer Anne
    82 Drayton Road
    Kings Heath
    B14 7LR Birmingham
    West Midlands
    Director
    82 Drayton Road
    Kings Heath
    B14 7LR Birmingham
    West Midlands
    British89075430001
    GIBSON, Mark Adrian
    One Colmore Square
    B4 6AJ Birmingham
    Cobbetts Llp
    United Kingdom
    Director
    One Colmore Square
    B4 6AJ Birmingham
    Cobbetts Llp
    United Kingdom
    United KingdomBritish89075180003
    GILLESPIE, Michael
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British54883870004
    GILMORE, Stephen Michael Quentin
    Ship Canal House
    King Street
    M2 4WB Manchester
    Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    United KingdomBritish37134390002
    HODGE, Mark Reginald Stuart
    4 The Square
    Harborne
    B17 9EH Birmingham
    Director
    4 The Square
    Harborne
    B17 9EH Birmingham
    British67583800004
    HOLMES, Anne Elizabeth
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British45964060004
    KERR, Drummond Anthony
    27 Kingslea Road
    B91 1TQ Solihull
    West Midlands
    Director
    27 Kingslea Road
    B91 1TQ Solihull
    West Midlands
    United KingdomBritish141734320001
    KORDAN, Joel Nicholas
    The Badgers
    Barnt Green
    B45 8QR Bromsgrove
    6
    Worcs
    Director
    The Badgers
    Barnt Green
    B45 8QR Bromsgrove
    6
    Worcs
    EnglandAmerican170878070001
    LIBERSON, Martyn Adrian
    Ship Canal House
    King Street
    M2 4WB Manchester
    Director
    Ship Canal House
    King Street
    M2 4WB Manchester
    British54884090006
    MURRAY, Duncan Alexander Capenhurst
    Bransley 147 Malvern Road
    St Johns
    WR2 4LN Worcester
    Worcestershire
    Director
    Bransley 147 Malvern Road
    St Johns
    WR2 4LN Worcester
    Worcestershire
    United KingdomBritish87354780003
    MUTH, Graham Lewis
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British61019280003
    NAGLE, Kevin Richard
    Ashgrove
    40 St Anns Road
    WR14 4RG Malvern
    Worcestershire
    Director
    Ashgrove
    40 St Anns Road
    WR14 4RG Malvern
    Worcestershire
    British54883910003
    RAFIQ, Zafar Iqbal
    Mosley Street
    M2 3HZ Manchester
    58
    Director
    Mosley Street
    M2 3HZ Manchester
    58
    British141787290001
    SINGLETON, Bernard Hugh
    58 Mosley Street
    M2 3HZ Manchester
    Director
    58 Mosley Street
    M2 3HZ Manchester
    British6364180003
    SPARROW, Andrew Peter
    29 Bishops Road
    B73 6HX Sutton Coldfield
    West Midlands
    Director
    29 Bishops Road
    B73 6HX Sutton Coldfield
    West Midlands
    United KingdomBritish68457860002
    WHITTINGHAM, Richard John
    1scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Law Llp
    Director
    1scott Place
    2 Hardman Street
    M3 3AA Manchester
    C/O Dwf Law Llp
    United KingdomBritish58438620005
    WILKES, Martin Frederick
    The Croft 18 The Colesleys
    Coleshill
    B46 3BU Birmingham
    Director
    The Croft 18 The Colesleys
    Coleshill
    B46 3BU Birmingham
    United KingdomBritish16618630003
    WILLIAMS, John Roger Lloyd
    Snow Hill Queensway
    B4 6GA Birmingham
    One Snowhill
    United Kingdom
    Director
    Snow Hill Queensway
    B4 6GA Birmingham
    One Snowhill
    United Kingdom
    United KingdomBritish4062220001
    WILSON, Paul
    37 First Avenue
    Selly Park
    B29 7NQ Birmingham
    West Midlands
    Director
    37 First Avenue
    Selly Park
    B29 7NQ Birmingham
    West Midlands
    EnglandBritish141683850001

    Who are the persons with significant control of HARBORNE ROAD NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    Dwf Llp
    United Kingdom
    Apr 06, 2016
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    Dwf Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4223546
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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