NORTH HARBOUR ESTATE MANAGEMENT LIMITED

Civic Offices Civic Offices, Portsmouth, P01 2AL, United Kingdom
StatusACTIVE
Company No.07833141
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

NORTH HARBOUR ESTATE MANAGEMENT LIMITED is an active private limited company with number 07833141. It was incorporated 12 years, 6 months, 15 days ago, on 03 November 2011. The company address is Civic Offices Civic Offices, Portsmouth, P01 2AL, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-16

Officer name: Clyde Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-03

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Giles Southall

Change date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Portsmouth City Council

Notification date: 2020-09-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-15

Officer name: Clyde Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-14

New address: Civic Offices Guildhall Portsmouth P01 2AL

Old address: 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Nicholas James Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shoosmiths Secretaries Limited

Change date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

New address: 100 Avebury Boulevard Milton Keynes MK9 1FH

Change date: 2020-03-09

Documents

View document PDF

Confirmation statement

Date: 08 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Original description: 03/11/19 Statement of Capital gbp 1664.32

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Giles Southall

Appointment date: 2019-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Turner

Change date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Nicholas James Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Turner

Change date: 2012-11-29

Documents

View document PDF

Resolution

Date: 30 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABS CORPORATION LTD

60 PARKHEAD DRIVE,STOKE-ON-TRENT,ST3 6EW

Number:11175764
Status:ACTIVE
Category:Private Limited Company

DUSTERS (COLCHESTER) LIMITED

UNIT C8,WYNCOLLS ROAD,CO4 9HT

Number:04727698
Status:ACTIVE
Category:Private Limited Company

FATEH TRANSPORTATION SERVICES LTD

36 TELEGRAPH MEWS,ILFORD,IG3 8TF

Number:11287772
Status:ACTIVE
Category:Private Limited Company

MAP GLOBAL LIMITED

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:07008588
Status:ACTIVE
Category:Private Limited Company

MARKET WEIGHTON DEVELOPMENT COMPANY LIMITED

22 MOLESCROFT ROAD,BEVERLEY,HU17 7ED

Number:07504878
Status:ACTIVE
Category:Private Limited Company

MY PLUMBING & HEATING LTD

24 WOODLAWN STREET,WHITSTABLE,CT5 1HG

Number:07039239
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