BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06336513

Incorporation date

07/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Termination of appointment of Mark James Foyle as a director on 2024-09-11
dot icon04/11/2024
Confirmation statement made on 2024-10-16 with updates
dot icon04/11/2024
Appointment of Ms Charlotte Sarah Tugwell as a director on 2024-09-11
dot icon01/11/2024
Director's details changed for Mr Mark James Foyle on 2024-10-31
dot icon08/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Registered office address changed from Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ on 2022-11-24
dot icon01/11/2022
Termination of appointment of Ralph David Hawkins as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Mark James Foyle as a director on 2022-11-01
dot icon31/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon25/05/2021
Appointment of Mr Ralph David Hawkins as a director on 2021-05-24
dot icon25/05/2021
Termination of appointment of Tracey Anne Gallacher as a director on 2021-05-24
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Appointment of Ms Jacqueline Chalmers as a director on 2021-04-23
dot icon23/04/2021
Termination of appointment of Zoe Elizabeth White as a director on 2021-04-22
dot icon29/10/2020
Appointment of Mrs Zoe Elizabeth White as a director on 2020-10-29
dot icon29/10/2020
Appointment of Ms Tracey Anne Gallacher as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Kieran Daya as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Peter David Cusdin as a director on 2020-10-29
dot icon20/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Termination of appointment of Anil Bungar as a director on 2020-02-25
dot icon24/02/2020
Appointment of Mr Kieran Daya as a director on 2020-02-24
dot icon21/02/2020
Appointment of Mr Peter David Cusdin as a director on 2020-02-21
dot icon07/01/2020
Termination of appointment of Scott Wallace Black as a director on 2019-12-23
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon14/06/2019
Confirmation statement made on 2018-10-16 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Appointment of Mr Anil Bungar as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Donald Ormond Clark as a secretary on 2018-12-21
dot icon21/12/2018
Termination of appointment of Donald Ormond Clark as a director on 2018-12-21
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon02/07/2018
Appointment of Pinnacle Property Management Limited as a secretary on 2018-07-02
dot icon02/07/2018
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 2018-07-02
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Nigel Christopher Tinker as a director on 2015-12-01
dot icon14/12/2015
Appointment of Mr Scott Wallace Black as a director on 2015-12-01
dot icon25/09/2015
Termination of appointment of Deborah Ann Aplin as a director on 2015-09-11
dot icon25/09/2015
Appointment of Nigel Christopher Tinker as a director on 2015-09-11
dot icon19/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Appointment of Mrs Deborah Ann Aplin as a director
dot icon14/01/2014
Termination of appointment of Ian White as a director
dot icon23/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon31/05/2011
Director's details changed for Donald Ormond Clark on 2011-05-27
dot icon31/05/2011
Secretary's details changed for Donald Ormond Clark on 2011-05-27
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2009
Return made up to 07/08/09; full list of members
dot icon04/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2008
Return made up to 07/08/08; full list of members
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New secretary appointed;new director appointed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Secretary resigned;director resigned
dot icon22/08/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon07/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tugwell, Charlotte Sarah
Director
11/09/2024 - Present
45
Foyle, Mark James
Director
01/11/2022 - 11/09/2024
55
Chalmers, Jacqueline
Director
23/04/2021 - Present
70
Hawkins, Ralph David
Director
24/05/2021 - 31/10/2022
91
Black, Scott Wallace
Director
01/12/2015 - 23/12/2019
102

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire RG10 0RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?

toggle

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/2007 .

Where is BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED located?

toggle

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED is registered at Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, Berkshire RG10 0RQ.

What does BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED do?

toggle

BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUILDINGS 3A, 3B & 4 HARBOURSIDE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-16 with updates.