About

Registered Number: 04404820
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 3 Harbour Walk, 91 Cumberland Road, Bristol, BS1 6UJ,

 

Harbour Walk Management Company Ltd was founded on 27 March 2002 with its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at the business. There are 13 directors listed as Johns, Charlotte Martha, Makings, Nicholas James, Pearson, Anna Louise, Reid, Derek George, Shatti, David, Dr, Pearson, Katie Charlotte, Hml Company Secretarial Services, Gillman, Spencer, Gunn, William Roderick, Guy, Anthony Richard John, Juna, Telea, Ponsford, Reginald, White, David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKINGS, Nicholas James 05 December 2017 - 1
PEARSON, Anna Louise 23 May 2016 - 1
REID, Derek George 14 April 2016 - 1
SHATTI, David, Dr 12 July 2017 - 1
GILLMAN, Spencer 01 April 2006 24 September 2015 1
GUNN, William Roderick 11 August 2004 12 July 2017 1
GUY, Anthony Richard John 11 August 2004 05 October 2005 1
JUNA, Telea 11 August 2004 21 July 2009 1
PONSFORD, Reginald 11 August 2004 05 October 2005 1
WHITE, David 12 August 2008 22 December 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHNS, Charlotte Martha 27 July 2018 - 1
PEARSON, Katie Charlotte 23 May 2016 27 July 2018 1
HML COMPANY SECRETARIAL SERVICES 08 September 2008 18 December 2009 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 26 September 2018
TM02 - Termination of appointment of secretary 27 July 2018
CS01 - N/A 27 July 2018
CS01 - N/A 27 July 2018
AP03 - Appointment of secretary 27 July 2018
AD01 - Change of registered office address 27 July 2018
PSC08 - N/A 18 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AD01 - Change of registered office address 24 May 2016
AP03 - Appointment of secretary 23 May 2016
AP01 - Appointment of director 23 May 2016
AD01 - Change of registered office address 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 March 2010
AP04 - Appointment of corporate secretary 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AA - Annual Accounts 23 October 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 01 April 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 May 2003
287 - Change in situation or address of Registered Office 02 April 2003
225 - Change of Accounting Reference Date 16 September 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.