About

Registered Number: 01149839
Date of Incorporation: 06/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Flat 8, Harbour Court, Esplanade, Minehead, TA24 5QS,

 

Harbour Court Residents Co. Ltd was established in 1973. This organisation has 39 directors listed as Weldon, Paul, Bullen, Kay Elizabeth, Buttle, Margaret Elizabeth, Holmes, Enid Marion, Howard, Colin Michael, Squire, Gillian Mary Desmond, Weldon, Paul, Clarke, Richard Hedley, Dr, Howard, Gillian Alyce, Sloley, Anthony William John, Axon, Kendal Brett, Banks, Jean, Banks, William Henry Robert, Bond, Henry John, Bond, Marion Ruth, Buttle, David, Buttle, Margaret Rose, Clarke, Richard Hedley, Doctor, Deer, Beryl Jean, Deer, Harold James, Evans, Gwyneth, Floyd, David John, Floyd, John Henry, Goodrum, Alan, Harvey, Eileen Phylliss, Hoar, Peter George, Holmes, Ernest Raymond, Lovett, Edith Mary, Maccormack, Christina, Maccormack, James, Rowe, Peggy Heidi, Shoulders, Jayne Karin, Styles, Denis John, Tanner, Elizabeth Joan, Thelwell, George De Crespigny, Rev, Thorpe, Hannah Barbara, Vyner, Anthony Lewis Tilley, Wilson, Eva Merle, Zahringer, John Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEN, Kay Elizabeth 03 October 2013 - 1
BUTTLE, Margaret Elizabeth 14 May 2013 - 1
HOLMES, Enid Marion 22 November 2010 - 1
HOWARD, Colin Michael 30 January 2009 - 1
SQUIRE, Gillian Mary Desmond 14 September 2015 - 1
WELDON, Paul 01 July 2016 - 1
AXON, Kendal Brett 28 March 2007 26 August 2014 1
BANKS, Jean 10 September 2001 04 August 2005 1
BANKS, William Henry Robert 02 April 2001 10 September 2001 1
BOND, Henry John 14 April 1993 20 February 1997 1
BOND, Marion Ruth 20 February 1997 02 April 2001 1
BUTTLE, David 17 July 1992 08 September 1998 1
BUTTLE, Margaret Rose 04 November 1996 01 November 1999 1
CLARKE, Richard Hedley, Doctor 09 October 2007 14 September 2015 1
DEER, Beryl Jean 10 February 1997 07 November 2011 1
DEER, Harold James N/A 29 October 1996 1
EVANS, Gwyneth N/A 17 July 1992 1
FLOYD, David John 01 September 2004 22 March 2007 1
FLOYD, John Henry 08 September 2000 11 July 2004 1
GOODRUM, Alan 05 August 1994 30 June 1998 1
HARVEY, Eileen Phylliss 01 November 1999 08 September 2000 1
HOAR, Peter George 06 October 1998 17 June 2003 1
HOLMES, Ernest Raymond 04 August 2005 22 November 2010 1
LOVETT, Edith Mary N/A 01 February 1993 1
MACCORMACK, Christina N/A 21 November 1995 1
MACCORMACK, James 22 January 1996 01 July 2005 1
ROWE, Peggy Heidi N/A 01 May 2015 1
SHOULDERS, Jayne Karin 05 July 2005 30 January 2009 1
STYLES, Denis John 17 June 2003 07 September 2007 1
TANNER, Elizabeth Joan 30 June 1998 08 August 2006 1
THELWELL, George De Crespigny, Rev N/A 05 August 1994 1
THORPE, Hannah Barbara N/A 04 November 1996 1
VYNER, Anthony Lewis Tilley 09 August 2006 03 October 2013 1
WILSON, Eva Merle N/A 01 October 1992 1
ZAHRINGER, John Philip 27 August 2014 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WELDON, Paul 20 September 2019 - 1
CLARKE, Richard Hedley, Dr 20 September 2013 04 August 2015 1
HOWARD, Gillian Alyce 11 August 2015 20 September 2019 1
SLOLEY, Anthony William John 06 October 2000 13 September 2006 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AD01 - Change of registered office address 26 August 2020
AD01 - Change of registered office address 26 August 2020
AP03 - Appointment of secretary 26 August 2020
CH01 - Change of particulars for director 26 August 2020
TM02 - Termination of appointment of secretary 25 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AD01 - Change of registered office address 11 August 2015
AP03 - Appointment of secretary 11 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP03 - Appointment of secretary 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363s - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 19 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
287 - Change in situation or address of Registered Office 15 May 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 11 September 2000
AA - Annual Accounts 18 August 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
AA - Annual Accounts 07 August 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 27 August 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 12 September 1994
288 - N/A 30 August 1994
AA - Annual Accounts 16 August 1994
288 - N/A 24 November 1993
363b - Annual Return 24 November 1993
AA - Annual Accounts 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1992
363s - Annual Return 05 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 27 August 1992
363b - Annual Return 16 October 1991
288 - N/A 19 September 1991
AA - Annual Accounts 19 September 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 September 1989
AA - Annual Accounts 07 September 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 22 September 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
AA - Annual Accounts 16 May 1986
395 - Particulars of a mortgage or charge 09 July 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.