About

Registered Number: 02687582
Date of Incorporation: 14/02/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor, The Pavilion, Viewpoint, Basing View, Basingstoke, Hampshire, RG21 4RG,

 

Founded in 1992, Harbour Estates Ltd have registered office in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Hammond, Nicola Kirsten, Horn, Antoinette Monique, Bonham-carter, Jennifer Anne, Carson, David Malcolm at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONHAM-CARTER, Jennifer Anne 13 February 2012 13 February 2012 1
CARSON, David Malcolm 01 April 2011 13 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Nicola Kirsten 01 May 2003 - 1
HORN, Antoinette Monique 21 January 2010 21 January 2010 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 26 November 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 13 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 30 March 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 27 January 2012
AAMD - Amended Accounts 20 October 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AP03 - Appointment of secretary 03 March 2010
AA - Annual Accounts 30 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AP03 - Appointment of secretary 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 19 February 2007
353 - Register of members 19 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 20 January 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 17 February 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 24 February 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 23 February 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 04 April 1993
RESOLUTIONS - N/A 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1992
MEM/ARTS - N/A 27 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
287 - Change in situation or address of Registered Office 25 March 1992
CERTNM - Change of name certificate 23 March 1992
CERTNM - Change of name certificate 23 March 1992
NEWINC - New incorporation documents 14 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.