HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED

HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED

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

    Company NameHARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03734207
    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 HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    The Old Manor House
    Wickham Road
    PO16 7AR Fareham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARDWAY ESTATE MANAGEMENT COMPANY LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 7 Gatcombe House Copnor Road Portsmouth Hants PO3 5EJ England to The Old Manor House Wickham Road Fareham PO16 7AR on Feb 17, 2026

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Confirmation statement made on Apr 14, 2025 with updates

    18 pagesCS01

    Appointment of Mrs Francesca Christine Cornu Fleming as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of David Anthony Haynes as a director on Nov 28, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Director's details changed for Miss Tracy Dean on Jun 03, 2024

    2 pagesCH01

    Confirmation statement made on Apr 14, 2024 with updates

    17 pagesCS01

    Registered office address changed from 2B Church Road Gosport Hants PO12 2LB England to 7 Gatcombe House Copnor Road Portsmouth Hants PO3 5EJ on Feb 02, 2024

    1 pagesAD01

    Appointment of Mr David Anthony Haynes as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Michael Paul Osmond as a director on Jan 09, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Registered office address changed from 2B 2B Church Road Gosport Hants PO12 2LB England to 2B Church Road Gosport Hants PO12 2LB on Oct 19, 2023

    1 pagesAD01

    Registered office address changed from 6 Church Road Gosport Hants PO12 2LB England to 2B 2B Church Road Gosport Hants PO12 2LB on Oct 19, 2023

    1 pagesAD01

    Confirmation statement made on Apr 14, 2023 with updates

    16 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 14, 2022 with updates

    16 pagesCS01

    Termination of appointment of Ian David Ward as a director on Jan 28, 2022

    1 pagesTM01

    Appointment of Mr Ian David Ward as a director on Jan 14, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Registered office address changed from 6 Church Road Gosport Hants PO12 2LB England to 6 Church Road Gosport Hants PO12 2LB on Dec 16, 2021

    1 pagesAD01

    Appointment of Mr Paul Andrew Richard Wales as a director on May 28, 2021

    2 pagesAP01

    Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 6 Church Road Gosport Hants PO12 2LB on Jun 07, 2021

    1 pagesAD01

    Appointment of Mr John Edward Torrington as a secretary on May 28, 2021

    2 pagesAP03

    Termination of appointment of Elizabeth Glanville Stoppani as a director on May 28, 2021

    1 pagesTM01

    Who are the officers of HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TORRINGTON, John Edward
    Church Road
    PO12 2LB Gosport
    6
    England
    Secretary
    Church Road
    PO12 2LB Gosport
    6
    England
    284000580001
    BRACHER, Elliott
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    Director
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    United KingdomBritish218850940001
    CORNU FLEMING, Francesca Christine
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    Director
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    EnglandBritish330077240001
    GARNETT, Susan Jane Louise
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    Director
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    United KingdomBritish132188530005
    STOPPANI, Tracy
    Gatcombe House
    Copnor Road
    PO3 5EJ Portsmouth
    7
    Hants
    England
    Director
    Gatcombe House
    Copnor Road
    PO3 5EJ Portsmouth
    7
    Hants
    England
    EnglandBritish183339350002
    WALES, Paul Andrew Richard
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    Director
    Wickham Road
    PO16 7AR Fareham
    The Old Manor House
    England
    EnglandBritish284010330001
    ANGUS, George David
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    Secretary
    30 Cause End Road
    MK43 9DB Wootton
    Bedfordshire
    British6279030001
    GROWSE, Martin Gordon
    Pipit Close
    Hardway
    PO12 4JE Gosport
    1
    Hampshire
    England
    Secretary
    Pipit Close
    Hardway
    PO12 4JE Gosport
    1
    Hampshire
    England
    British100709560003
    NOUCH, John Peter
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    Secretary
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    British65529810001
    WARD, Ian David
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    Secretary
    Astra Centre
    Edinburgh Way
    CM20 2BN Harlow
    Unit 9
    Essex
    England
    168045270001
    WATD, Ian David
    Pipit Close
    Hardway
    PO12 4JE Gosport
    1
    Hampshire
    England
    Secretary
    Pipit Close
    Hardway
    PO12 4JE Gosport
    1
    Hampshire
    England
    168011510001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    UNITED COMPANY SECRETARIES
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    England
    Secretary
    Edinburgh Way
    Unit 9
    CM20 2BN Harlow
    Astra Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number06404682
    139707190004
    WARWICK ESTATES PROPERTY MANAGEMENT LTD
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Secretary
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    England
    Identification TypeUK Limited Company
    Registration Number06230550
    208346400001
    CLOKE, Jeanette Pamela
    Godwit Close
    Hardway
    PO12 4JE Gosport
    1
    Hampshire
    England
    Director
    Godwit Close
    Hardway
    PO12 4JE Gosport
    1
    Hampshire
    England
    United KingdomBritish156708850001
    CONWAY, Stephen Stuart Solomon
    Penthouse 5
    Harley House Regents Park
    NW1 5HN London
    Director
    Penthouse 5
    Harley House Regents Park
    NW1 5HN London
    United Arab EmiratesBritish197472860001
    CRIPPS, Patricia Anne
    7 Godwit Close
    PO12 4JF Gosport
    Hampshire
    Director
    7 Godwit Close
    PO12 4JF Gosport
    Hampshire
    British118162560001
    CRIPPS, Phillip Peter
    7 Godwit Close
    PO12 4JF Gosport
    Hampshire
    Director
    7 Godwit Close
    PO12 4JF Gosport
    Hampshire
    British111570120001
    EDGE, James
    11 Godwit Close
    PO12 4JF Gosport
    Hampshire
    Director
    11 Godwit Close
    PO12 4JF Gosport
    Hampshire
    United KingdomBritish126482270001
    HAYNES, David Anthony
    Gatcombe House
    Copnor Road
    PO3 5EJ Portsmouth
    7
    Hants
    England
    Director
    Gatcombe House
    Copnor Road
    PO3 5EJ Portsmouth
    7
    Hants
    England
    EnglandBritish318022230001
    JONES, Amanda Jane
    9 Widgeon Close
    PO12 4JG Gosport
    Hampshire
    Director
    9 Widgeon Close
    PO12 4JG Gosport
    Hampshire
    British118162540001
    OSMOND, Michael Paul
    Church Road
    PO12 2LB Gosport
    2b
    Hants
    England
    Director
    Church Road
    PO12 2LB Gosport
    2b
    Hants
    England
    EnglandBritish120029960001
    PARSONS, Roger Graham
    34 Widgeon Close
    Hardway
    PO12 4JG Gosport
    Hampshire
    Director
    34 Widgeon Close
    Hardway
    PO12 4JG Gosport
    Hampshire
    British89383830001
    POTTINGER, Frederick
    18 Merganser Close
    PO12 4JQ Gosport
    Hampshire
    Director
    18 Merganser Close
    PO12 4JQ Gosport
    Hampshire
    British89383720001
    POTTINGER, Frederick
    18 Merganser Close
    PO12 4JQ Gosport
    Hampshire
    Director
    18 Merganser Close
    PO12 4JQ Gosport
    Hampshire
    British89383720001
    STOPPANI, Elizabeth Glanville
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    United KingdomBritish31845240003
    STOPPANI, Elizabeth Glanville
    4 Sword Close
    Alverstoke
    PO12 2NW Gosport
    Hampshire
    Director
    4 Sword Close
    Alverstoke
    PO12 2NW Gosport
    Hampshire
    EnglandBritish31845240001
    STOPPANI, Ian Hugh
    4 Sword Close
    PO12 2NW Gosport
    Hampshire
    Director
    4 Sword Close
    PO12 2NW Gosport
    Hampshire
    United KingdomBritish58999670001
    STUBBS, David Earl
    17 Godwit Close
    PO12 4JF Gosport
    Hampshire
    Director
    17 Godwit Close
    PO12 4JF Gosport
    Hampshire
    British102813900001
    STUBBS, James Henri Laurence
    13 Godwit Close
    PO12 4JF Gosport
    Hampshire
    Director
    13 Godwit Close
    PO12 4JF Gosport
    Hampshire
    British103732970001
    TAYLOR, David Edward
    23 Widgeon Close
    PO12 4JG Gosport
    Hampshire
    Director
    23 Widgeon Close
    PO12 4JG Gosport
    Hampshire
    British105544500001
    WARD, Ian David
    Church Road
    PO12 2LB Gosport
    6
    Hants
    England
    Director
    Church Road
    PO12 2LB Gosport
    6
    Hants
    England
    EnglandBritish165494500003
    WARD, Ian David
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    Director
    Edinburgh Way
    CM20 2BN Harlow
    Unit 7, Astra Centre
    Essex
    England
    EnglandBritish165494500003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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