Harbourside Developments Limited

General information

Name:

Harbourside Developments Ltd

Office Address:

The White House 2 Meadrow GU7 3HN Godalming

Number: 04611020

Incorporation date: 2002-12-06

Dissolution date: 2020-10-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Godalming with reg. no. 04611020. This company was established in 2002. The main office of the company was situated at The White House 2 Meadrow. The zip code for this place is GU7 3HN. The company was formally closed on 2020-10-13, meaning it had been active for 18 years. The company's listed name transformation from Citygrove Securities to Harbourside Developments Limited took place on 2003-05-08.

Taking into consideration this particular company's executives list, there were eleven directors including: Andrew B., Daemon S. and Andrew R..

Toby B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Harbourside Developments Limited 2003-05-08
  • Citygrove Securities Limited 2002-12-06

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 31 October 2019

Latest update: 8 November 2023

Daemon S.

Role: Director

Appointed: 03 July 2012

Latest update: 8 November 2023

Andrew R.

Role: Director

Appointed: 01 June 2006

Latest update: 8 November 2023

Toby B.

Role: Director

Appointed: 06 December 2002

Latest update: 8 November 2023

People with significant control

Toby B.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 17 January 2021
Confirmation statement last made up date 06 December 2019
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 November 2014
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 20 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020 (AA)
filed on: 9th, June 2020
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies