BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

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

    Company NameBUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06336513
    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 BUILDINGS 3A, 3B & 4 HARBOURSIDE 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 BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Units 1, 2 & 3 Beech Court Wokingham Road
    Hurst
    RG10 0RQ Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Charlotte Sarah Tugwell as a director on Sep 11, 2024

    2 pagesAP01

    Confirmation statement made on Oct 16, 2024 with updates

    4 pagesCS01

    Termination of appointment of Mark James Foyle as a director on Sep 11, 2024

    1 pagesTM01

    Director's details changed for Mr Mark James Foyle on Oct 31, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 16, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Registered office address changed from Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ on Nov 24, 2022

    1 pagesAD01

    Appointment of Mr Mark James Foyle as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Ralph David Hawkins as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 16, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ralph David Hawkins as a director on May 24, 2021

    2 pagesAP01

    Termination of appointment of Tracey Anne Gallacher as a director on May 24, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Appointment of Ms Jacqueline Chalmers as a director on Apr 23, 2021

    2 pagesAP01

    Termination of appointment of Zoe Elizabeth White as a director on Apr 22, 2021

    1 pagesTM01

    Appointment of Mrs Zoe Elizabeth White as a director on Oct 29, 2020

    2 pagesAP01

    Appointment of Ms Tracey Anne Gallacher as a director on Oct 29, 2020

    2 pagesAP01

    Termination of appointment of Kieran Daya as a director on Oct 29, 2020

    1 pagesTM01

    Termination of appointment of Peter David Cusdin as a director on Oct 29, 2020

    1 pagesTM01

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Anil Bungar as a director on Feb 25, 2020

    1 pagesTM01

    Who are the officers of BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNACLE PROPERTY MANAGEMENT LTD
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    Secretary
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    CHALMERS, Jacqueline
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    United KingdomBritishDirector242673730001
    TUGWELL, Charlotte Sarah
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3 Beech Court
    Berkshire
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Reading
    Units 1, 2 & 3 Beech Court
    Berkshire
    England
    United KingdomBritishSales Director300095780001
    CLARK, Donald Ormond
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Secretary
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    BritishChartered Accountant49180250001
    FRY, Jeremy Colin
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    Secretary
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    BritishFinance Director123579740001
    APLIN, Deborah Ann
    Bickenhall
    TA3 5RU Taunton
    Bickenhall House
    Somerset
    United Kingdom
    Director
    Bickenhall
    TA3 5RU Taunton
    Bickenhall House
    Somerset
    United Kingdom
    EnglandBritishDevelopment Director77444560001
    BLACK, Scott Wallace
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishCompany Director129930230002
    BUNGAR, Anil
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    United KingdomBritishCompany Director253577440001
    CLARK, Donald Ormond
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant49180250001
    CUSDIN, Peter David
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    EnglandBritishDirector67491720004
    DAYA, Kieran
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    United KingdomBritishManaging Director267412590001
    FOYLE, Mark James
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    EnglandBritishManaging Director329280950001
    FRY, Jeremy Colin
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    Director
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    EnglandBritishFinance Director123579740001
    GALLACHER, Tracey Anne
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    EnglandBritishUnknown275908770001
    HAWKINS, Ralph David, Mr
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    United KingdomBritishManaging Director129275770010
    TINKER, Nigel Christopher
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishUrban Land Director59485480003
    WHITE, Ian Mark
    New Arngrove Farm
    OX33 1DG Horton Cum Studley
    Oxfordshire
    Director
    New Arngrove Farm
    OX33 1DG Horton Cum Studley
    Oxfordshire
    EnglandBritishChartered Surveyor99029620001
    WHITE, Zoe Elizabeth
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    Director
    Beech Court
    Hurst
    RG10 0RQ Reading
    Units 2 & 3 Beech Court
    England
    United KingdomBritishUnknown263489710001
    WINSTONE, Robert William
    21 Oakwood Gardens
    Coalpit Heath
    BS36 2NB Bristol
    Avon
    Director
    21 Oakwood Gardens
    Coalpit Heath
    BS36 2NB Bristol
    Avon
    United KingdomBritishDevelopment Director114076510001

    Who are the persons with significant control of BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Apr 06, 2016
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number786819
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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