About

Registered Number: 00664578
Date of Incorporation: 08/07/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF,

 

Harbour Court (Barton-on-sea) Ltd was registered on 08 July 1960 with its registered office in Bournemouth, it's status at Companies House is "Active". This company has 17 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARE, Paul Joseph 26 October 2017 - 1
PITT, Stephen William 26 October 2017 - 1
FARRAR, Alan 07 April 2006 06 May 2016 1
HOWELL, Robert Martin 06 April 1999 01 October 2005 1
HUMPHRIES, Caroline Phyllis N/A 08 January 2001 1
MALCOLM, Philip David 11 November 2010 21 December 2011 1
MAY, Jeremy Edward Victor 07 April 2006 26 April 2007 1
MAYLETT, Gerald Mayne 27 March 1992 27 December 1997 1
NASH, Scott James 09 August 2016 04 January 2017 1
PRIESTLEY, Anne 25 March 1994 19 December 1996 1
PRIESTLEY, Anne N/A 27 March 1992 1
PUGH, Tracey Jayne 24 January 1997 04 February 2002 1
RISDON, Pamela Betty N/A 17 October 1995 1
SAUNDERS, Stephen John 17 April 2003 16 July 2004 1
SULLIVAN, David John 30 October 2012 16 August 2016 1
WHITE, Avril 02 July 2004 12 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED 25 March 2020 - 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 May 2020
CH04 - Change of particulars for corporate secretary 02 April 2020
AD01 - Change of registered office address 04 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 May 2014
CH04 - Change of particulars for corporate secretary 20 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 08 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AP04 - Appointment of corporate secretary 20 March 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 02 February 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 21 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 28 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 16 May 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
363a - Annual Return 17 May 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 13 May 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363a - Annual Return 22 June 2001
288c - Notice of change of directors or secretaries or in their particulars 22 June 2001
AA - Annual Accounts 15 June 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
287 - Change in situation or address of Registered Office 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 05 May 2000
RESOLUTIONS - N/A 10 February 2000
123 - Notice of increase in nominal capital 10 February 2000
363s - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 27 March 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 29 March 1996
288 - N/A 27 November 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 04 April 1995
RESOLUTIONS - N/A 22 February 1995
AUD - Auditor's letter of resignation 29 November 1994
AUD - Auditor's letter of resignation 22 November 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 13 May 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 27 May 1992
AA - Annual Accounts 27 May 1992
288 - N/A 27 May 1992
AA - Annual Accounts 16 June 1991
363b - Annual Return 21 May 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 11 January 1989
288 - N/A 31 August 1988
288 - N/A 15 July 1988
288 - N/A 04 July 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
288 - N/A 11 April 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
288 - N/A 02 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.