HARBOUR HOLDINGS LIMITED
CRAWLEY

Hellopages » West Sussex » Mid Sussex » RH10 3LH

Company number 00333059
Status Active
Incorporation Date 27 October 1937
Company Type Private Limited Company
Address UNIT 19, BORERS YARD, BORERS ARMS ROAD, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 7 July 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of HARBOUR HOLDINGS LIMITED are www.harbourholdings.co.uk, and www.harbour-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and twelve months. The distance to to Salfords (Surrey) Rail Station is 5 miles; to Balcombe Rail Station is 5.9 miles; to Redhill Rail Station is 7.5 miles; to Oxted Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harbour Holdings Limited is a Private Limited Company. The company registration number is 00333059. Harbour Holdings Limited has been working since 27 October 1937. The present status of the company is Active. The registered address of Harbour Holdings Limited is Unit 19 Borers Yard Borers Arms Road Copthorne Crawley West Sussex Rh10 3lh. . HARBOUR, Michael is a Director of the company. KEMP, Douglas William is a Director of the company. KEMP, Sheila Pamela Dawn is a Director of the company. THEOBALD, Stephen Colin is a Director of the company. Secretary KEMP, Sheila Pamela Dawn has been resigned. Secretary MAYNARD, William Thomas has been resigned. Director MAYNARD, William Thomas has been resigned. Director THEOBALD, Joy Marie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARBOUR, Michael

66 years old

Director
KEMP, Douglas William
Appointed Date: 17 November 2006
64 years old

Director

Director
THEOBALD, Stephen Colin
Appointed Date: 01 February 2013
64 years old

Resigned Directors

Secretary
KEMP, Sheila Pamela Dawn
Resigned: 06 April 2008
Appointed Date: 13 May 1998

Secretary
MAYNARD, William Thomas
Resigned: 01 May 1998

Director
MAYNARD, William Thomas
Resigned: 01 May 1998
96 years old

Director
THEOBALD, Joy Marie
Resigned: 04 July 1993
88 years old

Persons With Significant Control

Mr Michael Harbour
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARBOUR HOLDINGS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 October 2016
15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
18 Jan 2016
Accounts for a small company made up to 31 October 2015
10 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000

02 Jan 2015
Accounts for a small company made up to 31 October 2014
...
... and 97 more events
01 May 1987
Director resigned

01 May 1987
Return made up to 13/03/87; full list of members

01 May 1987
Return made up to 13/03/87; full list of members

06 Apr 1987
Accounts made up to 31 October 1986

27 Oct 1937
Incorporation

HARBOUR HOLDINGS LIMITED Charges

30 September 2014
Charge code 0033 3059 0014
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H rowfant business park, wallage lane, rowfabt, west…
24 February 2009
Mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 borers yard cottages borers arms road…
24 February 2009
Mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 borers yard cottages borers arms road…
24 February 2009
Mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a copthorne garage house copthorne bank…
24 February 2009
Mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a nos. 1, 2,3 brickyard cottages and the…
9 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 13 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the garage house copthorne west sussex t/n…
9 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 13 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 borers yard cottages borers yard borers…
9 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 13 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 borers yard cottages borers yard borers…
17 January 1996
Floating charge
Delivered: 29 January 1996
Status: Satisfied on 13 March 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
14 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 18 June 1998
Persons entitled: Barclays Bank PLC
Description: Woodlands villa copthorne surrey t/no SY312362.
23 August 1988
Legal charge
Delivered: 2 September 1988
Status: Satisfied on 6 January 2010
Persons entitled: Barclays Bank PLC
Description: Rowfant birckworks north west sussex title no wsx 109628.
25 June 1987
Legal charge
Delivered: 27 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Brownrigg borers arms road copthorne crawley W. sussex.
20 May 1976
Legal charge
Delivered: 1 June 1976
Status: Satisfied on 21 January 1994
Persons entitled: Barclays Bank LTD
Description: Borers yard, borers arms road copthorne, sussex.