Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBOUR HOLDINGS LIMITED
Company Information for

HARBOUR HOLDINGS LIMITED

UNIT 19, BORERS YARD, BORERS ARMS ROAD, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3LH,
Company Registration Number
00333059
Private Limited Company
Active

Company Overview

About Harbour Holdings Ltd
HARBOUR HOLDINGS LIMITED was founded on 1937-10-27 and has its registered office in Crawley. The organisation's status is listed as "Active". Harbour Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARBOUR HOLDINGS LIMITED
 
Legal Registered Office
UNIT 19, BORERS YARD, BORERS ARMS ROAD
COPTHORNE
CRAWLEY
WEST SUSSEX
RH10 3LH
Other companies in RH10
 
Filing Information
Company Number 00333059
Company ID Number 00333059
Date formed 1937-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB515190664  
Last Datalog update: 2023-09-05 15:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBOUR HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARBOUR HOLDINGS LIMITED
The following companies were found which have the same name as HARBOUR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARBOUR HOLDINGS LIMITED 7, SIDMONTON ROAD, BRAY, CO WICKLOW Dissolved Company formed on the 1990-09-14
HARBOUR HOLDINGS INC. 6560 SOUTH WEST MCCARRAN BLVD. SUITE A RENO NV 89509 Dissolved Company formed on the 1995-09-12
HARBOUR HOLDINGS PTY LTD NSW 2060 Active Company formed on the 1987-03-13
HARBOUR HOLDINGS PTE. LTD. COLLYER QUAY Singapore 049317 Active Company formed on the 2015-01-07
Harbour Holdings, LLC 2612 BIRCH ST SEWARD AK 99664-2292 Good Standing Company formed on the 2017-03-03
HARBOUR HOLDINGS, LLC 82 SOUTH BARRETT SQUARE ROSEMARY BEACH FL 32461 Inactive Company formed on the 2006-07-06
HARBOUR HOLDINGS, INC. 1007 JENKS AVENUE PANAMA CITY FL 32401 Inactive Company formed on the 1998-10-05
HARBOUR HOLDINGS, LLC 1401 Lisbon Street Coral Gables FL 33134 Active Company formed on the 2004-06-01
HARBOUR HOLDINGS, LLC 799 SALT LAKE DR. TARPON SPRINGS FL 34689 Inactive Company formed on the 2004-04-28
HARBOUR HOLDINGS INVESTMENT LIMITED Active Company formed on the 2018-05-18
HARBOUR HOLDINGS LTD Delaware Unknown
HARBOUR HOLDINGS I LLC Delaware Unknown
HARBOUR HOLDINGS LLC Delaware Unknown
HARBOUR HOLDINGS LLC Michigan UNKNOWN
HARBOUR HOLDINGS LLC New Jersey Unknown
HARBOUR HOLDINGS LTD. Active Company formed on the 1983-12-30
Harbour Holdings Inc Indiana Unknown
Harbour Holdings LLC Maryland Unknown
HARBOUR HOLDINGS COMPANY LIMITED NINETEEN TWENTY THREE, VALLETTA ROAD, MARSA Unknown
HARBOUR HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of HARBOUR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HARBOUR
Director 1991-07-17
DOUGLAS WILLIAM KEMP
Director 2006-11-17
SHEILA PAMELA DAWN KEMP
Director 1991-07-17
STEPHEN COLIN THEOBALD
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA PAMELA DAWN KEMP
Company Secretary 1998-05-13 2008-04-06
WILLIAM THOMAS MAYNARD
Company Secretary 1991-07-17 1998-05-01
WILLIAM THOMAS MAYNARD
Director 1991-07-17 1998-05-01
JOY MARIE THEOBALD
Director 1991-07-17 1993-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HARBOUR W. HARBOUR & SONS LIMITED Director 1991-07-17 CURRENT 1987-09-29 Active
SHEILA PAMELA DAWN KEMP W. HARBOUR & SONS LIMITED Director 1991-07-17 CURRENT 1987-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-18CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-01-21SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA PAMELA DAWN KEMP
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 3000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 3000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-10AR0107/07/15 ANNUAL RETURN FULL LIST
2015-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003330590014
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-16AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM Borers Yard Borers Arms Road Copthorne Crawley West Sussex RH10 3LH
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-07-16AR0107/07/13 ANNUAL RETURN FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MR STEPHEN COLIN THEOBALD
2013-02-08CH01Director's details changed for Douglas William Kemp on 2013-02-07
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA PAMELA DAWN KEMP / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARBOUR / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM KEMP / 06/02/2013
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-07-09AR0107/07/12 ANNUAL RETURN FULL LIST
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-07-18AR0107/07/11 ANNUAL RETURN FULL LIST
2011-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-07-23AR0107/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARBOUR / 01/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM KEMP / 01/07/2010
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-07-08363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-08190LOCATION OF DEBENTURE REGISTER
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-07-18363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY SHEILA KEMP
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-07-19363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23288aNEW DIRECTOR APPOINTED
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-07-18363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-14363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-20363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-15363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-15363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-08363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-20363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-22288aNEW SECRETARY APPOINTED
1998-07-22363sRETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HARBOUR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-02-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1996-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-05-20 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARBOUR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HARBOUR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR HOLDINGS LIMITED
Trademarks
We have not found any records of HARBOUR HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 22
LEGAL CHARGE 1
LICENCE FEE DEPOSIT DEED 1

We have found 24 mortgage charges which are owed to HARBOUR HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for HARBOUR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARBOUR HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARBOUR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.