BIRDHAM HARBOUR ESTATES LIMITED

Register to unlock more data on OkredoRegister

BIRDHAM HARBOUR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02176966

Incorporation date

13/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Prospect House, 50 Leigh Road, Eastleigh SO50 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1987)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Termination of appointment of Solent Nominees Limited as a director on 2025-09-09
dot icon09/09/2025
Application to strike the company off the register
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/11/2023
Registered office address changed from Byc House, Lock Lane Birdham Chichester West Sussex PO20 7BB to Prospect House 50 Leigh Road Eastleigh SO50 9DT on 2023-11-28
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/02/2021
Cessation of Rebecca Tracy Charlesworth as a person with significant control on 2020-05-23
dot icon04/02/2021
Notification of Susan Elizabeth Mullins as a person with significant control on 2020-05-23
dot icon04/02/2021
Notification of Ben Shenton as a person with significant control on 2020-05-23
dot icon04/02/2021
Notification of Andrew Jeremy Kirby as a person with significant control on 2020-05-23
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of Rebecca Tracy Charlesworth as a director on 2020-05-23
dot icon10/07/2020
Appointment of Mr Rakesh Ramniklal Modha as a director on 2020-05-23
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/09/2012
Appointment of Solent Nominees Limited as a director
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Termination of appointment of Peter Morton as a director
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Termination of appointment of Rebecca Charlesworth-Nawn as a director
dot icon25/01/2012
Appointment of Ms Rebecca Tracy Charlesworth as a director
dot icon19/05/2011
Termination of appointment of Anne Morton as a director
dot icon19/05/2011
Termination of appointment of Hilary Caine as a director
dot icon05/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Termination of appointment of Anne Morton as a secretary
dot icon01/02/2011
Director's details changed for Mrs Rebecca Tracy Charlesworth-Nawn on 2011-02-01
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/01/2011
Appointment of Mrs Anne Louise Morton as a secretary
dot icon26/01/2011
Appointment of Mrs Anne Louise Morton as a director
dot icon26/01/2011
Termination of appointment of Hilary Caine as a secretary
dot icon26/01/2011
Termination of appointment of Hilary Caine as a secretary
dot icon22/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Rebecca Tracy Charlesworth-Nawn on 2010-01-13
dot icon13/01/2010
Director's details changed for Peter Morton on 2010-01-13
dot icon13/01/2010
Director's details changed for Hilary Marion Brandon Caine on 2010-01-13
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon24/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 31/12/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
New director appointed
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 31/12/96; full list of members
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Secretary resigned
dot icon06/06/1996
Director resigned
dot icon06/06/1996
New secretary appointed;new director appointed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
Registered office changed on 06/06/96 from: sceptre house 169/173 regent street london W1R 7FB
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Return made up to 31/12/94; no change of members
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon01/09/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1993
Director's particulars changed
dot icon15/01/1993
Return made up to 31/12/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon18/08/1992
Return made up to 31/12/91; no change of members
dot icon18/08/1992
Director's particulars changed
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon12/09/1991
Accounts for a dormant company made up to 1990-12-31
dot icon12/07/1991
Director resigned
dot icon13/03/1991
Certificate of change of name
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon09/01/1991
Accounts for a dormant company made up to 1989-12-31
dot icon09/01/1991
Resolutions
dot icon05/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon21/05/1990
Memorandum and Articles of Association
dot icon21/05/1990
Resolutions
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon28/03/1990
Return made up to 29/12/89; full list of members
dot icon16/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Accounts for a dormant company made up to 1988-12-31
dot icon06/06/1988
Wd 22/04/88 ad 15/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1988
Registered office changed on 13/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
71.24K
-
0.00
-
-
2022
1
32.22K
-
0.00
-
-
2022
1
32.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

32.22K £Descended-54.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOLENT NOMINEES LIMITED
Corporate Director
01/09/2012 - 09/09/2025
3
Caine, Hilary Marion Brandon
Director
14/04/1996 - 26/01/2011
2
Morton, Peter
Director
14/04/1996 - 04/05/2012
69
Charlesworth, Rebecca Tracy
Director
03/01/2012 - 23/05/2020
-
Modha, Rakesh Ramniklal
Director
23/05/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRDHAM HARBOUR ESTATES LIMITED

BIRDHAM HARBOUR ESTATES LIMITED is an(a) Dissolved company incorporated on 13/10/1987 with the registered office located at Prospect House, 50 Leigh Road, Eastleigh SO50 9DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDHAM HARBOUR ESTATES LIMITED?

toggle

BIRDHAM HARBOUR ESTATES LIMITED is currently Dissolved. It was registered on 13/10/1987 and dissolved on 02/12/2025.

Where is BIRDHAM HARBOUR ESTATES LIMITED located?

toggle

BIRDHAM HARBOUR ESTATES LIMITED is registered at Prospect House, 50 Leigh Road, Eastleigh SO50 9DT.

What does BIRDHAM HARBOUR ESTATES LIMITED do?

toggle

BIRDHAM HARBOUR ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BIRDHAM HARBOUR ESTATES LIMITED have?

toggle

BIRDHAM HARBOUR ESTATES LIMITED had 1 employees in 2022.

What is the latest filing for BIRDHAM HARBOUR ESTATES LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.