HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03734207 |
| 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 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 Address | No |
What were the previous names of HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARDWAY ESTATE MANAGEMENT COMPANY LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with updates | 18 pages | CS01 | ||
Appointment of Mrs Francesca Christine Cornu Fleming as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Anthony Haynes as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Director's details changed for Miss Tracy Dean on Jun 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 14, 2024 with updates | 17 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr David Anthony Haynes as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Paul Osmond as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 14, 2023 with updates | 16 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with updates | 16 pages | CS01 | ||
Termination of appointment of Ian David Ward as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian David Ward as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Paul Andrew Richard Wales as a director on May 28, 2021 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr John Edward Torrington as a secretary on May 28, 2021 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Glanville Stoppani as a director on May 28, 2021 | 1 pages | TM01 | ||
Who are the officers of HARBOUR GATE ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TORRINGTON, John Edward | Secretary | Church Road PO12 2LB Gosport 6 England | 284000580001 | |||||||||||
| BRACHER, Elliott | Director | Wickham Road PO16 7AR Fareham The Old Manor House England | United Kingdom | British | 218850940001 | |||||||||
| CORNU FLEMING, Francesca Christine | Director | Wickham Road PO16 7AR Fareham The Old Manor House England | England | British | 330077240001 | |||||||||
| GARNETT, Susan Jane Louise | Director | Wickham Road PO16 7AR Fareham The Old Manor House England | United Kingdom | British | 132188530005 | |||||||||
| STOPPANI, Tracy | Director | Gatcombe House Copnor Road PO3 5EJ Portsmouth 7 Hants England | England | British | 183339350002 | |||||||||
| WALES, Paul Andrew Richard | Director | Wickham Road PO16 7AR Fareham The Old Manor House England | England | British | 284010330001 | |||||||||
| ANGUS, George David | Secretary | 30 Cause End Road MK43 9DB Wootton Bedfordshire | British | 6279030001 | ||||||||||
| GROWSE, Martin Gordon | Secretary | Pipit Close Hardway PO12 4JE Gosport 1 Hampshire England | British | 100709560003 | ||||||||||
| NOUCH, John Peter | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 65529810001 | ||||||||||
| WARD, Ian David | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | 168045270001 | |||||||||||
| WATD, Ian David | Secretary | Pipit Close Hardway PO12 4JE Gosport 1 Hampshire England | 168011510001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| UNITED COMPANY SECRETARIES | Secretary | Edinburgh Way Unit 9 CM20 2BN Harlow Astra Centre Essex England |
| 139707190004 | ||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre England |
| 208346400001 | ||||||||||
| CLOKE, Jeanette Pamela | Director | Godwit Close Hardway PO12 4JE Gosport 1 Hampshire England | United Kingdom | British | 156708850001 | |||||||||
| CONWAY, Stephen Stuart Solomon | Director | Penthouse 5 Harley House Regents Park NW1 5HN London | United Arab Emirates | British | 197472860001 | |||||||||
| CRIPPS, Patricia Anne | Director | 7 Godwit Close PO12 4JF Gosport Hampshire | British | 118162560001 | ||||||||||
| CRIPPS, Phillip Peter | Director | 7 Godwit Close PO12 4JF Gosport Hampshire | British | 111570120001 | ||||||||||
| EDGE, James | Director | 11 Godwit Close PO12 4JF Gosport Hampshire | United Kingdom | British | 126482270001 | |||||||||
| HAYNES, David Anthony | Director | Gatcombe House Copnor Road PO3 5EJ Portsmouth 7 Hants England | England | British | 318022230001 | |||||||||
| JONES, Amanda Jane | Director | 9 Widgeon Close PO12 4JG Gosport Hampshire | British | 118162540001 | ||||||||||
| OSMOND, Michael Paul | Director | Church Road PO12 2LB Gosport 2b Hants England | England | British | 120029960001 | |||||||||
| PARSONS, Roger Graham | Director | 34 Widgeon Close Hardway PO12 4JG Gosport Hampshire | British | 89383830001 | ||||||||||
| POTTINGER, Frederick | Director | 18 Merganser Close PO12 4JQ Gosport Hampshire | British | 89383720001 | ||||||||||
| POTTINGER, Frederick | Director | 18 Merganser Close PO12 4JQ Gosport Hampshire | British | 89383720001 | ||||||||||
| STOPPANI, Elizabeth Glanville | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | 31845240003 | |||||||||
| STOPPANI, Elizabeth Glanville | Director | 4 Sword Close Alverstoke PO12 2NW Gosport Hampshire | England | British | 31845240001 | |||||||||
| STOPPANI, Ian Hugh | Director | 4 Sword Close PO12 2NW Gosport Hampshire | United Kingdom | British | 58999670001 | |||||||||
| STUBBS, David Earl | Director | 17 Godwit Close PO12 4JF Gosport Hampshire | British | 102813900001 | ||||||||||
| STUBBS, James Henri Laurence | Director | 13 Godwit Close PO12 4JF Gosport Hampshire | British | 103732970001 | ||||||||||
| TAYLOR, David Edward | Director | 23 Widgeon Close PO12 4JG Gosport Hampshire | British | 105544500001 | ||||||||||
| WARD, Ian David | Director | Church Road PO12 2LB Gosport 6 Hants England | England | British | 165494500003 | |||||||||
| WARD, Ian David | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | 165494500003 | |||||||||
| HALLMARK REGISTRARS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 2017 | The 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