BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED
Overview
Company Name | BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06336513 |
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 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 Address | No |
What are the latest accounts for BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 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 To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Charlotte Sarah Tugwell as a director on Sep 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark James Foyle as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Mark James Foyle on Oct 31, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
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 pages | AD01 | ||
Appointment of Mr Mark James Foyle as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ralph David Hawkins as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ralph David Hawkins as a director on May 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Tracey Anne Gallacher as a director on May 24, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Ms Jacqueline Chalmers as a director on Apr 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Zoe Elizabeth White as a director on Apr 22, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Zoe Elizabeth White as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Appointment of Ms Tracey Anne Gallacher as a director on Oct 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kieran Daya as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Peter David Cusdin as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of Anil Bungar as a director on Feb 25, 2020 | 1 pages | TM01 | ||
Who are the officers of BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Beech Court Hurst RG10 0RQ Reading Units 2 & 3 Beech Court England |
| 160779610002 | ||||||||||
CHALMERS, Jacqueline | Director | Pyrcroft Road KT16 9GN Chertsey Crest House England | United Kingdom | British | Director | 242673730001 | ||||||||
TUGWELL, Charlotte Sarah | Director | Wokingham Road Hurst RG10 0RQ Reading Units 1, 2 & 3 Beech Court Berkshire England | United Kingdom | British | Sales Director | 300095780001 | ||||||||
CLARK, Donald Ormond | Secretary | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | British | Chartered Accountant | 49180250001 | |||||||||
FRY, Jeremy Colin | Secretary | 49 Park Grove Henleaze BS9 4LG Bristol Avon | British | Finance Director | 123579740001 | |||||||||
APLIN, Deborah Ann | Director | Bickenhall TA3 5RU Taunton Bickenhall House Somerset United Kingdom | England | British | Development Director | 77444560001 | ||||||||
BLACK, Scott Wallace | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Company Director | 129930230002 | ||||||||
BUNGAR, Anil | Director | Beech Court Hurst RG10 0RQ Reading Units 2 & 3 Beech Court England | United Kingdom | British | Company Director | 253577440001 | ||||||||
CLARK, Donald Ormond | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 49180250001 | ||||||||
CUSDIN, Peter David | Director | Pyrcroft Road KT16 9GN Chertsey Crest House England | England | British | Director | 67491720004 | ||||||||
DAYA, Kieran | Director | Pyrcroft Road KT16 9GN Chertsey Crest House England | United Kingdom | British | Managing Director | 267412590001 | ||||||||
FOYLE, Mark James | Director | Beech Court Hurst RG10 0RQ Reading Units 2 & 3 Beech Court England | England | British | Managing Director | 329280950001 | ||||||||
FRY, Jeremy Colin | Director | 49 Park Grove Henleaze BS9 4LG Bristol Avon | England | British | Finance Director | 123579740001 | ||||||||
GALLACHER, Tracey Anne | Director | Beech Court Hurst RG10 0RQ Reading Units 2 & 3 Beech Court England | England | British | Unknown | 275908770001 | ||||||||
HAWKINS, Ralph David, Mr | Director | Pyrcroft Road KT16 9GN Chertsey Crest House England | United Kingdom | British | Managing Director | 129275770010 | ||||||||
TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Urban Land Director | 59485480003 | ||||||||
WHITE, Ian Mark | Director | New Arngrove Farm OX33 1DG Horton Cum Studley Oxfordshire | England | British | Chartered Surveyor | 99029620001 | ||||||||
WHITE, Zoe Elizabeth | Director | Beech Court Hurst RG10 0RQ Reading Units 2 & 3 Beech Court England | United Kingdom | British | Unknown | 263489710001 | ||||||||
WINSTONE, Robert William | Director | 21 Oakwood Gardens Coalpit Heath BS36 2NB Bristol Avon | United Kingdom | British | Development Director | 114076510001 |
Who are the persons with significant control of BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crest Nicholson (South West) Limited | Apr 06, 2016 | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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