HARBOURSIDE MARINA LIMITED
Overview
Company Name | HARBOURSIDE MARINA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03003940 |
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 HARBOURSIDE MARINA LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is HARBOURSIDE MARINA LIMITED located?
Registered Office Address | B1 Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARBOURSIDE MARINA LIMITED?
Company Name | From | Until |
---|---|---|
HARBOURSIDE MARINA PLC | Dec 21, 1994 | Dec 21, 1994 |
What are the latest accounts for HARBOURSIDE MARINA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HARBOURSIDE MARINA LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for HARBOURSIDE MARINA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 030039400006 in full | 1 pages | MR04 | ||
Registration of charge 030039400007, created on Mar 07, 2025 | 27 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on Dec 15, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL on Oct 08, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr David Mcneil as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Director's details changed for Mrs Chloe Alexandra Baker on Mar 01, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Appointment of Mrs Chloe Alexandra Baker as a director on May 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ronald David Thomas Beard as a secretary on May 25, 2018 | 1 pages | TM02 | ||
Termination of appointment of Ronald David Thomas Beard as a director on May 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 21, 2017 with updates | 4 pages | CS01 | ||
Notification of David Mcneil as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of HARBOURSIDE MARINA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEARD, Chloe Alexandra | Director | Coburg Wharf L3 4BP Liverpool Liverpool Marina Merseyside England | England | British | Director | 247147150002 | ||||
MCNEIL, David | Director | Route D'Hermance CH 1245 Collonge-Bellerive 127b Switzerland | Switzerland | British | Accountant | 220607810001 | ||||
ACKROYD, Susan | Secretary | Berryhill Avenue Knowsley Village L34 0EJ Prescot 99 Merseyside | British | 84389050002 | ||||||
ARMSTRONG, Helen Jane Victoria | Secretary | 45 Gibwood Road Northenden M22 4BR Manchester | British | 72776760003 | ||||||
BEARD, Ronald David Thomas | Secretary | Water Lane SK9 5AJ Wilmslow 219 Courthill House Cheshire England | British | 174854450001 | ||||||
CARR, Neil Gordon | Secretary | Orrells Well Farm Foden Lane SK9 7TH Alderley Edge Cheshire | British | 98929500001 | ||||||
COCHRANE, Derek John | Secretary | Greek Street SK3 8AB Stockport Alpha House 4 Cheshire England | British | 158906050001 | ||||||
STRAKER, Pauline Jane | Secretary | 13 Hooley Range Heaton Moor SK4 4HU Stockport Cheshire | British | 4573240001 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
WREN PROPERTIES LIMITED | Secretary | 696 Wilmslow Road Didsbury M20 2DN Manchester | 80925580001 | |||||||
BEARD, Ronald David Thomas | Director | Water Lane SK9 5AJ Wilmslow 219 Courthill House Cheshire England | United Kingdom | British | Company Director | 90321630002 | ||||
CARR, Neil Gordon | Director | Orrells Well Farm Foden Lane SK9 7TH Alderley Edge Cheshire | United Kingdom | British | Corporate Banker | 98929500001 | ||||
CARR, Neil Gordon | Director | Orrells Well Farm Foden Lane SK9 7TH Alderley Edge Cheshire | United Kingdom | British | Banking Consultant | 98929500001 | ||||
COCHRANE, Derek John | Director | Alpha House 4 Greek Street SK3 8AB Stockport Cheshire | United Kingdom | British | Chartered Civil Engineer | 38444930001 | ||||
NOTTINGHAM, John Richard Anthony | Director | Penmaen West Bay Maenporth Road, Maenporth TR11 5HP Falmouth Cornwall | British | Company Director | 20975490007 | |||||
PINE, Simon John | Director | Flaxmere Moss Norley WA6 6NJ Frodsham Flaxmere Hall Cheshire United Kingdom | United Kingdom | British | Legal Consultant | 77161550003 | ||||
ROBINSON, Malcolm Joseph, Mr. | Director | Wilmslow Road Didsbury M20 2DN Manchester 696 United Kingdom | England | British | Company Director | 30967740001 | ||||
WESTON, Nicholas Hugo | Director | Bloomsbury Street WC18 3ST London 2 England United Kingdom | United Kingdom | British | Chartered Accountant | 118480040003 | ||||
YATES, John Bryan | Director | Moss Farm Moss Lane SK9 7JA Alderley Edge Cheshire | British | Company Director | 30042270001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 39997200001 | |||||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of HARBOURSIDE MARINA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Mcneil | Apr 06, 2016 | Route D'Hermance Ch-1245 Collonge-Bellerive 127b Switzerland | No |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
|
What are the latest statements on persons with significant control for HARBOURSIDE MARINA LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 21, 2016 | Dec 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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