HARBOUR POINT MANAGEMENT CO. LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mrs Jos Edge on 2022-08-15

View Document

06/06/256 June 2025 Accounts for a dormant company made up to 2024-09-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-09-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-28

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

29/11/2229 November 2022 Appointment of Mr David Leutchford as a director on 2022-05-05

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

06/05/226 May 2022 Termination of appointment of David Herrington as a director on 2022-05-05

View Document

06/05/226 May 2022 Termination of appointment of David Alexander Luetchford as a director on 2022-05-05

View Document

04/05/224 May 2022 Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 2022-05-01

View Document

04/05/224 May 2022 Appointment of Kent Property Management as a secretary on 2022-05-01

View Document

04/05/224 May 2022 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 2022-05-04

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2022-01-10

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/20

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STONE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

03/04/173 April 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR DAVID HERRINGTON

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

03/10/163 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK DAVID BAKER / 03/10/2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

15/02/1615 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TIPPING

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR DAVID LUETCHFORD

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/09/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DREW

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DIANE KATHLEEN STONE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DREW / 18/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM C/O FELL REYNOLDS 125 SANDGATE ROAD FOLKSTONE KENT CT20 2BL

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIPPING / 18/01/2010

View Document

10/12/0910 December 2009 28/09/09 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED PATRICIA DIANE KATHLEEN STONE

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 11/01/07; CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; CHANGE OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 19 HARBOUR POINT THE STADE FOLKESTONE KENT CT19 6RB

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: HARBOUR POINT MGT CO LTD C/O SMITH-WOOLLEY & PERRY CHARTERED SURVEYOR 43 CASTLE AVENUE FOLKESTONE KENT CT20 2RB

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/01/04; CHANGE OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 11/01/03; NO CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 11/01/01; CHANGE OF MEMBERS

View Document

19/12/0019 December 2000 AUDITOR'S RESIGNATION

View Document

10/02/0010 February 2000 RETURN MADE UP TO 11/01/00; CHANGE OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 28/09/00

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 11/01/97; CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 11/01/96; CHANGE OF MEMBERS

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: C/O RAWLINGS BROS (SE) LIMITED 8 FAVERSHAM ROAD LENHAM MAIDSTONE, KENT ME17 2PL

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 AUDITOR'S RESIGNATION

View Document

14/02/9314 February 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/07/919 July 1991 EXEMPTION FROM APPOINTING AUDITORS 17/06/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company