HARBOURSIDE MARINA LIMITED

HARBOURSIDE MARINA LIMITED

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

    Company NameHARBOURSIDE MARINA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03003940
    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 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 AddressNo

    What were the previous names of HARBOURSIDE MARINA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARBOURSIDE MARINA PLCDec 21, 1994Dec 21, 1994

    What are the latest accounts for HARBOURSIDE MARINA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HARBOURSIDE MARINA LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for HARBOURSIDE MARINA LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 030039400006 in full

    1 pagesMR04

    Registration of charge 030039400007, created on Mar 07, 2025

    27 pagesMR01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Dec 21, 2021 with updates

    4 pagesCS01

    Change of details for Mr David Mcneil as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Director's details changed for Mrs Chloe Alexandra Baker on Mar 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Appointment of Mrs Chloe Alexandra Baker as a director on May 24, 2018

    2 pagesAP01

    Termination of appointment of Ronald David Thomas Beard as a secretary on May 25, 2018

    1 pagesTM02

    Termination of appointment of Ronald David Thomas Beard as a director on May 25, 2018

    1 pagesTM01

    Confirmation statement made on Dec 21, 2017 with updates

    4 pagesCS01

    Notification of David Mcneil as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of HARBOURSIDE MARINA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARD, Chloe Alexandra
    Coburg Wharf
    L3 4BP Liverpool
    Liverpool Marina
    Merseyside
    England
    Director
    Coburg Wharf
    L3 4BP Liverpool
    Liverpool Marina
    Merseyside
    England
    EnglandBritishDirector247147150002
    MCNEIL, David
    Route D'Hermance
    CH 1245 Collonge-Bellerive
    127b
    Switzerland
    Director
    Route D'Hermance
    CH 1245 Collonge-Bellerive
    127b
    Switzerland
    SwitzerlandBritishAccountant220607810001
    ACKROYD, Susan
    Berryhill Avenue
    Knowsley Village
    L34 0EJ Prescot
    99
    Merseyside
    Secretary
    Berryhill Avenue
    Knowsley Village
    L34 0EJ Prescot
    99
    Merseyside
    British84389050002
    ARMSTRONG, Helen Jane Victoria
    45 Gibwood Road
    Northenden
    M22 4BR Manchester
    Secretary
    45 Gibwood Road
    Northenden
    M22 4BR Manchester
    British72776760003
    BEARD, Ronald David Thomas
    Water Lane
    SK9 5AJ Wilmslow
    219 Courthill House
    Cheshire
    England
    Secretary
    Water Lane
    SK9 5AJ Wilmslow
    219 Courthill House
    Cheshire
    England
    British174854450001
    CARR, Neil Gordon
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    Secretary
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    British98929500001
    COCHRANE, Derek John
    Greek Street
    SK3 8AB Stockport
    Alpha House 4
    Cheshire
    England
    Secretary
    Greek Street
    SK3 8AB Stockport
    Alpha House 4
    Cheshire
    England
    British158906050001
    STRAKER, Pauline Jane
    13 Hooley Range
    Heaton Moor
    SK4 4HU Stockport
    Cheshire
    Secretary
    13 Hooley Range
    Heaton Moor
    SK4 4HU Stockport
    Cheshire
    British4573240001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    WREN PROPERTIES LIMITED
    696 Wilmslow Road
    Didsbury
    M20 2DN Manchester
    Secretary
    696 Wilmslow Road
    Didsbury
    M20 2DN Manchester
    80925580001
    BEARD, Ronald David Thomas
    Water Lane
    SK9 5AJ Wilmslow
    219 Courthill House
    Cheshire
    England
    Director
    Water Lane
    SK9 5AJ Wilmslow
    219 Courthill House
    Cheshire
    England
    United KingdomBritishCompany Director90321630002
    CARR, Neil Gordon
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    Director
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    United KingdomBritishCorporate Banker98929500001
    CARR, Neil Gordon
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    Director
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    United KingdomBritishBanking Consultant98929500001
    COCHRANE, Derek John
    Alpha House
    4 Greek Street
    SK3 8AB Stockport
    Cheshire
    Director
    Alpha House
    4 Greek Street
    SK3 8AB Stockport
    Cheshire
    United KingdomBritishChartered Civil Engineer38444930001
    NOTTINGHAM, John Richard Anthony
    Penmaen
    West Bay Maenporth Road, Maenporth
    TR11 5HP Falmouth
    Cornwall
    Director
    Penmaen
    West Bay Maenporth Road, Maenporth
    TR11 5HP Falmouth
    Cornwall
    BritishCompany Director20975490007
    PINE, Simon John
    Flaxmere Moss
    Norley
    WA6 6NJ Frodsham
    Flaxmere Hall
    Cheshire
    United Kingdom
    Director
    Flaxmere Moss
    Norley
    WA6 6NJ Frodsham
    Flaxmere Hall
    Cheshire
    United Kingdom
    United KingdomBritishLegal Consultant77161550003
    ROBINSON, Malcolm Joseph, Mr.
    Wilmslow Road
    Didsbury
    M20 2DN Manchester
    696
    United Kingdom
    Director
    Wilmslow Road
    Didsbury
    M20 2DN Manchester
    696
    United Kingdom
    EnglandBritishCompany Director30967740001
    WESTON, Nicholas Hugo
    Bloomsbury Street
    WC18 3ST London
    2
    England
    United Kingdom
    Director
    Bloomsbury Street
    WC18 3ST London
    2
    England
    United Kingdom
    United KingdomBritishChartered Accountant118480040003
    YATES, John Bryan
    Moss Farm Moss Lane
    SK9 7JA Alderley Edge
    Cheshire
    Director
    Moss Farm Moss Lane
    SK9 7JA Alderley Edge
    Cheshire
    BritishCompany Director30042270001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    International House 82-86 Deansgate
    M3 2ER Manchester
    Director
    The Britannia Suite
    International House 82-86 Deansgate
    M3 2ER Manchester
    39997200001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Mcneil
    Route D'Hermance
    Ch-1245
    Collonge-Bellerive
    127b
    Switzerland
    Apr 06, 2016
    Route D'Hermance
    Ch-1245
    Collonge-Bellerive
    127b
    Switzerland
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for HARBOURSIDE MARINA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016Dec 20, 2017The 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