HARBOUR COURT (PORTSCATHO) MANAGEMENT COMPANY LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR2 5AL

Company number 04363260
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address SHARP & RIMMER, HILLHEAD, ST MAWES, CORNWALL, TR2 5AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Termination of appointment of Rebecca Clare Core as a director on 28 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HARBOUR COURT (PORTSCATHO) MANAGEMENT COMPANY LIMITED are www.harbourcourtportscathomanagementcompany.co.uk, and www.harbour-court-portscatho-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Harbour Court Portscatho Management Company Limited is a Private Limited Company. The company registration number is 04363260. Harbour Court Portscatho Management Company Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Harbour Court Portscatho Management Company Limited is Sharp Rimmer Hillhead St Mawes Cornwall Tr2 5al. The company`s financial liabilities are £9.09k. It is £3.19k against last year. The cash in hand is £9.08k. It is £3.19k against last year. And the total assets are £9.09k, which is £3.19k against last year. SPURRIER, Susan is a Secretary of the company. FARWELL, Erika Ann is a Director of the company. GILL, Simon is a Director of the company. KEUNEKE, Barbara is a Director of the company. TAYLOR, Quentin John is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BEACH, John Edgar has been resigned. Director BOYDELL, Janet Kelsey has been resigned. Director CORE, Rebecca Clare has been resigned. Director SNAITH, Carole Rose has been resigned. Director SPURRIER, John Anthony has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


harbour court (portscatho) management company Key Finiance

LIABILITIES £9.09k
+54%
CASH £9.08k
+54%
TOTAL ASSETS £9.09k
+54%
All Financial Figures

Current Directors

Secretary
SPURRIER, Susan
Appointed Date: 29 March 2002

Director
FARWELL, Erika Ann
Appointed Date: 30 March 2012
80 years old

Director
GILL, Simon
Appointed Date: 29 March 2002
78 years old

Director
KEUNEKE, Barbara
Appointed Date: 29 March 2002
87 years old

Director
TAYLOR, Quentin John
Appointed Date: 29 March 2002
81 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Director
BEACH, John Edgar
Resigned: 01 July 2009
Appointed Date: 29 March 2002
108 years old

Director
BOYDELL, Janet Kelsey
Resigned: 30 May 2003
Appointed Date: 29 March 2002
91 years old

Director
CORE, Rebecca Clare
Resigned: 28 March 2016
Appointed Date: 20 April 2013
58 years old

Director
SNAITH, Carole Rose
Resigned: 21 November 2015
Appointed Date: 29 March 2002
84 years old

Director
SPURRIER, John Anthony
Resigned: 31 March 2015
Appointed Date: 29 March 2002
80 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 January 2002
Appointed Date: 30 January 2002
63 years old

HARBOUR COURT (PORTSCATHO) MANAGEMENT COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
02 Feb 2017
Termination of appointment of Rebecca Clare Core as a director on 28 March 2016
18 Apr 2016
Total exemption small company accounts made up to 31 March 2016
06 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 7

06 Feb 2016
Termination of appointment of Carole Rose Snaith as a director on 21 November 2015
...
... and 50 more events
07 Jun 2002
New director appointed
07 Jun 2002
New director appointed
07 Jun 2002
New secretary appointed
05 May 2002
Registered office changed on 05/05/02 from: 16 saint john street london EC1M 4NT
30 Jan 2002
Incorporation