HARBOURSIDE (TEWKESBURY) MANAGEMENT COMPANY LIMITED

6 Harbour View 6 Harbour View, Tewkesbury, GL20 5AZ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.02281805
CategoryPrivate Limited Company
Incorporated29 Jul 1988
Age35 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

HARBOURSIDE (TEWKESBURY) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02281805. It was incorporated 35 years, 9 months, 20 days ago, on 29 July 1988. The company address is 6 Harbour View 6 Harbour View, Tewkesbury, GL20 5AZ, Gloucestershire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 09 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2024

Action Date: 17 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-17

Capital : 48 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Philip Scriven

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-01

Officer name: Mrs Jenny Uzzell

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mrs Jenny Uzzell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Mona Gray

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Townsend

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-30

Officer name: Mr Barry Townsend

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Mona Gray

Change date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: 12 Harbourside Tewkesbury GL20 5DT United Kingdom

New address: 6 Harbour View Bredon Road Tewkesbury Gloucestershire GL20 5AZ

Change date: 2019-01-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr Brian Ley

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Wendy Mona Beckley

Change date: 2018-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Leo Gabbott

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Ann Marshall

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wendy Llewellyn Spence

Appointment date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: 17 Harbourside Tewkesbury Gloucestershire GL20 5DT

New address: 12 Harbourside Tewkesbury GL20 5DT

Change date: 2017-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Leo Gabbott

Appointment date: 2017-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Ann Marshall

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Beckley

Appointment date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Brian Ley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Joseph Grant

Termination date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AAMD

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-30

Officer name: Eric Gareth Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: 7 Harbourside Tewkesbury Gloucestershire GL20 5DT England

New address: 17 Harbourside Tewkesbury Gloucestershire GL20 5DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: 17 Harbourside Tewkesbury Gloucestershire GL20 5DT England

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Maul

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Old address: 7 Harbourside Tewkesbury Glos GL20 5DT

Change date: 2014-02-21

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sheila Ann Marshall

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Joseph Grant

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Ann Marshall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Maul

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: Mr Eric Gareth Mason

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; change of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; change of members

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/08/00--------- £ si [email protected]=4 £ ic 60/64

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; change of members

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 08/01/98 from: 18 harbourside bredon road tewkesbury gloucestershire GL20 5DT

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

BIDSM LTD

1 HARROW CRESCENT,ROMFORD,RM3 7AA

Number:10769735
Status:ACTIVE
Category:Private Limited Company

D SQUARED CAD SERVICES LTD

OFFICE ONE, FIRST FLOOR, MAXWELL HOUSE,LIVERPOOL,L7 9NJ

Number:07879121
Status:ACTIVE
Category:Private Limited Company

HARRIS LANDSCAPES LIMITED

4 SOUTH VIEW,YORK,YO26 8DT

Number:05474815
Status:ACTIVE
Category:Private Limited Company

IYA STUDIO LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06982120
Status:ACTIVE
Category:Private Limited Company

KROSSLAND ENGINEERING SOLUTIONS LTD

8 OASTLER AVENUE,HUDDERSFIELD,HD1 4EU

Number:07730817
Status:ACTIVE
Category:Private Limited Company

ROTUNDA WASTE LIMITED

MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD

Number:08601629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source