Background WavePink WaveYellow Wave

HARBORNE ROAD NOMINEES LIMITED (02748901)

HARBORNE ROAD NOMINEES LIMITED (02748901) is an active UK company. incorporated on 21 September 1992. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARBORNE ROAD NOMINEES LIMITED has been registered for 33 years. Current directors include DOUGHTY, Matthew Ian, SYDENHAM, Ian John.

Company Number
02748901
Status
active
Type
ltd
Incorporated
21 September 1992
Age
33 years
Address
C/O Dwf Law Llp 1scott Place, Manchester, M3 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGHTY, Matthew Ian, SYDENHAM, Ian John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBORNE ROAD NOMINEES LIMITED

HARBORNE ROAD NOMINEES LIMITED is an active company incorporated on 21 September 1992 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARBORNE ROAD NOMINEES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02748901

LTD Company

Age

33 Years

Incorporated 21 September 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

COBBETTS LEE CROWDER NOMINEES LIMITED
From: 9 December 2003To: 15 March 2011
LEE CROWDER NOMINEES LIMITED
From: 1 October 1996To: 9 December 2003
HARBORNE ROAD NOMINEES LIMITED
From: 21 September 1992To: 1 October 1996
Contact
Address

C/O Dwf Law Llp 1scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ
From: 21 September 1992To: 19 December 2019
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Nov 10
Director Left
May 11
Director Left
May 11
Director Left
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Apr 22
Director Left
May 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DOUGHTY, Matthew Ian

Active
1scott Place, ManchesterM3 3AA
Born November 1970
Director
Appointed 27 Apr 2022

SYDENHAM, Ian John

Active
1scott Place, ManchesterM3 3AA
Born December 1977
Director
Appointed 01 Feb 2024

GILMORE, Stephen Michael Quentin

Resigned
Ship Canal House, ManchesterM2 4WB
Secretary
Appointed N/A
Resigned 30 Apr 2006

COBBETTS (SECRETARIAL) LIMITED

Resigned
58 Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 30 Apr 2006
Resigned 15 Jul 2014

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 21 Sept 1992
Resigned 21 Sept 1992

ANDERSON, Frances Margery Dillon

Resigned
Mosley Street, ManchesterM2 3HZ
Born February 1953
Director
Appointed 01 Sept 2000
Resigned 24 Oct 2019

AUSTIN, Robert Jonathan Paul

Resigned
6 Park Road, HagleyDY9 0NS
Born July 1957
Director
Appointed 10 Jul 2003
Resigned 31 Oct 2006

BALLARD, Andrew Neil

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born December 1955
Director
Appointed 15 Dec 1999
Resigned 29 Feb 2008

BATES, Simon Paul

Resigned
46 Grove Avenue, BirminghamB13 9RY
Born January 1964
Director
Appointed 01 Apr 2000
Resigned 12 Jul 2006

BELSHAW, Stephen Eric

Resigned
Moorfield House, NewportTF10 8HE
Born December 1961
Director
Appointed 15 Dec 1999
Resigned 31 Jan 2006

BROWN, Jeffrey Curtis

Resigned
Plas Llwyd, Y FenniNP7 9DW
Born June 1956
Director
Appointed 15 Dec 1999
Resigned 30 Apr 2003

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 21 Sept 1992
Resigned 21 Sept 1992

COX, Peter Charles

Resigned
Ship Canal House, ManchesterM2 4WB
Born January 1956
Director
Appointed 18 Sept 1996
Resigned 29 Oct 2006

DEADY, Eleanor Mary

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born September 1956
Director
Appointed 10 Jul 2003
Resigned 30 Apr 2011

DENSLOW, Simon David

Resigned
Ship Canal House, ManchesterM2 4WB
Born March 1958
Director
Appointed 15 Dec 1999
Resigned 29 Mar 2008

EMMS, Gregory Thomas

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born August 1959
Director
Appointed 18 Sept 1996
Resigned 30 Nov 2008

GEE, Jennifer Anne

Resigned
82 Drayton Road, BirminghamB14 7LR
Born March 1969
Director
Appointed 11 Apr 2003
Resigned 06 May 2004

GIBSON, Mark Adrian

Resigned
One Colmore Square, BirminghamB4 6AJ
Born July 1970
Director
Appointed 11 Apr 2003
Resigned 01 Feb 2024

GILLESPIE, Michael

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born May 1947
Director
Appointed 23 Sept 1997
Resigned 30 Apr 2009

GILMORE, Stephen Michael Quentin

Resigned
Ship Canal House, ManchesterM2 4WB
Born April 1955
Director
Appointed 21 Sept 1992
Resigned 30 Apr 2006

HODGE, Mark Reginald Stuart

Resigned
4 The Square, BirminghamB17 9EH
Born November 1964
Director
Appointed 15 Dec 1999
Resigned 30 Apr 2002

HOLMES, Anne Elizabeth

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born March 1959
Director
Appointed 18 Sept 1996
Resigned 24 Oct 2019

KERR, Drummond Anthony

Resigned
27 Kingslea Road, SolihullB91 1TQ
Born November 1960
Director
Appointed 18 Sept 1996
Resigned 30 Jul 2005

KORDAN, Joel Nicholas

Resigned
The Badgers, BromsgroveB45 8QR
Born August 1961
Director
Appointed 23 Sept 1997
Resigned 29 Jan 2003

LIBERSON, Martyn Adrian

Resigned
Ship Canal House, ManchesterM2 4WB
Born December 1958
Director
Appointed 23 Sept 1997
Resigned 15 Dec 2006

MURRAY, Duncan Alexander Capenhurst

Resigned
Bransley 147 Malvern Road, WorcesterWR2 4LN
Born May 1963
Director
Appointed 06 Jan 2003
Resigned 30 Sept 2005

MUTH, Graham Lewis

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born January 1959
Director
Appointed 21 Sept 1992
Resigned 24 Oct 2019

NAGLE, Kevin Richard

Resigned
Ashgrove, MalvernWR14 4RG
Born September 1959
Director
Appointed 23 Sept 1997
Resigned 28 Jan 2003

RAFIQ, Zafar Iqbal

Resigned
Mosley Street, ManchesterM2 3HZ
Born April 1967
Director
Appointed 01 Aug 2000
Resigned 31 Aug 2010

SINGLETON, Bernard Hugh

Resigned
58 Mosley Street, ManchesterM2 3HZ
Born December 1946
Director
Appointed 18 Sept 1996
Resigned 31 Dec 2006

SPARROW, Andrew Peter

Resigned
29 Bishops Road, Sutton ColdfieldB73 6HX
Born March 1962
Director
Appointed 15 Dec 1999
Resigned 30 Apr 2002

WHITTINGHAM, Richard John

Resigned
1scott Place, ManchesterM3 3AA
Born March 1960
Director
Appointed 24 Apr 1998
Resigned 25 Jun 2020

WILKES, Martin Frederick

Resigned
The Croft 18 The Colesleys, BirminghamB46 3BU
Born January 1951
Director
Appointed 18 Sept 1996
Resigned 01 May 2001

WILLIAMS, John Roger Lloyd

Resigned
Snow Hill Queensway, BirminghamB4 6GA
Born October 1954
Director
Appointed 25 Jun 2020
Resigned 29 Apr 2022

WILSON, Paul

Resigned
37 First Avenue, BirminghamB29 7NQ
Born January 1967
Director
Appointed 10 Jul 2003
Resigned 29 Apr 2005

Persons with significant control

1

1 Scott Place, ManchesterM3 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Restoration Order Of Court
3 July 2019
AC92AC92
Gazette Dissolved Voluntary
28 June 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 April 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 April 2016
DS01DS01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Change Sail Address Company With Old Address
26 March 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
19 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Certificate Change Of Name Company
15 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
15 October 2008
288cChange of Particulars
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Legacy
8 October 2007
287Change of Registered Office
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
8 December 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
25 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
287Change of Registered Office
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Legacy
11 November 2004
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288cChange of Particulars
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
288cChange of Particulars
Legacy
18 November 2002
288cChange of Particulars
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288cChange of Particulars
Legacy
9 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288cChange of Particulars
Legacy
6 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288cChange of Particulars
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
30 October 1998
288cChange of Particulars
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
30 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 1995
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363b363b
Memorandum Articles
14 May 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
14 May 1993
MEM/ARTSMEM/ARTS
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
224224
Legacy
7 October 1992
287Change of Registered Office
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Incorporation Company
21 September 1992
NEWINCIncorporation