HARBOURSIDE DEVELOPMENTS LIMITED
GODALMING CITYGROVE SECURITIES LIMITED

Hellopages » Surrey » Waverley » GU7 3HN

Company number 04611020
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 MEADROW, GODALMING, GU7 3HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr Philip Andrew Waddell on 19 January 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of HARBOURSIDE DEVELOPMENTS LIMITED are www.harboursidedevelopments.co.uk, and www.harbourside-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Harbourside Developments Limited is a Private Limited Company. The company registration number is 04611020. Harbourside Developments Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Harbourside Developments Limited is The White House 2 Meadrow Godalming Gu7 3hn. . WADDELL, Philip Andrew is a Secretary of the company. BAINES, Toby Richard is a Director of the company. RENNIE, Andrew James is a Director of the company. SHEEHAN, Daemon Leonard is a Director of the company. WADDELL, Philip Andrew is a Director of the company. Secretary FAWCETT, James Adrian has been resigned. Secretary HILSDON, Mark Anthony has been resigned. Secretary RENNIE, Andrew James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAIR, Murray Edward has been resigned. Director AITCHISON, Gordon Clark has been resigned. Director DE CHALUS, Oliver Henry Francois has been resigned. Director DE CHALUS, Oliver Henry Francois has been resigned. Director FAWCETT, James Adrian has been resigned. Director NEWTON, Jonathan James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WADDELL, Philip Andrew
Appointed Date: 10 July 2007

Director
BAINES, Toby Richard
Appointed Date: 06 December 2002
63 years old

Director
RENNIE, Andrew James
Appointed Date: 01 June 2006
59 years old

Director
SHEEHAN, Daemon Leonard
Appointed Date: 03 July 2012
57 years old

Director
WADDELL, Philip Andrew
Appointed Date: 02 April 2007
71 years old

Resigned Directors

Secretary
FAWCETT, James Adrian
Resigned: 14 September 2005
Appointed Date: 06 December 2002

Secretary
HILSDON, Mark Anthony
Resigned: 15 February 2007
Appointed Date: 14 September 2005

Secretary
RENNIE, Andrew James
Resigned: 10 July 2007
Appointed Date: 15 February 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
ADAIR, Murray Edward
Resigned: 27 April 2010
Appointed Date: 01 June 2006
58 years old

Director
AITCHISON, Gordon Clark
Resigned: 27 July 2009
Appointed Date: 01 June 2006
61 years old

Director
DE CHALUS, Oliver Henry Francois
Resigned: 25 May 2015
Appointed Date: 10 February 2012
52 years old

Director
DE CHALUS, Oliver Henry Francois
Resigned: 21 November 2005
Appointed Date: 21 November 2005
52 years old

Director
FAWCETT, James Adrian
Resigned: 14 September 2005
Appointed Date: 06 December 2002
59 years old

Director
NEWTON, Jonathan James
Resigned: 21 November 2005
Appointed Date: 21 November 2005
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Toby Richard Baines
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HARBOURSIDE DEVELOPMENTS LIMITED Events

09 Feb 2017
Director's details changed for Mr Philip Andrew Waddell on 19 January 2017
09 Jan 2017
Total exemption small company accounts made up to 31 October 2016
21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
16 Dec 2016
Previous accounting period extended from 30 April 2016 to 31 October 2016
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 53 more events
17 Dec 2002
New secretary appointed;new director appointed
17 Dec 2002
New director appointed
17 Dec 2002
Secretary resigned
17 Dec 2002
Director resigned
06 Dec 2002
Incorporation

HARBOURSIDE DEVELOPMENTS LIMITED Charges

31 March 2006
Developer's licence fee deposit account
Delivered: 6 April 2006
Status: Satisfied on 28 July 2011
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited as Managing Trustees of Thecapital Unit Trust
Description: First fixed charge the account numbered 06156695,. see the…
31 March 2006
Development account charge
Delivered: 6 April 2006
Status: Satisfied on 19 July 2011
Persons entitled: Bedell Corporate Trustees Limited and Atrium Trustees Limited as Managing Trustees of Thecapital Unit Trust
Description: First fixed charge the account numbered 06156687,. see the…