Background WavePink WaveYellow Wave

HARBORFRONT WEST LTD (03629612)

HARBORFRONT WEST LTD (03629612) is an active UK company. incorporated on 10 September 1998. with registered office in Ulverston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARBORFRONT WEST LTD has been registered for 27 years. Current directors include SMITH, Anthony Greaves.

Company Number
03629612
Status
active
Type
ltd
Incorporated
10 September 1998
Age
27 years
Address
11 Queen Street, Ulverston, LA12 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Anthony Greaves
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBORFRONT WEST LTD

HARBORFRONT WEST LTD is an active company incorporated on 10 September 1998 with the registered office located in Ulverston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARBORFRONT WEST LTD was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03629612

LTD Company

Age

27 Years

Incorporated 10 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BUILD & TRAIN LIMITED
From: 25 August 1999To: 27 April 2004
MONEY CONTACT LIMITED
From: 10 September 1998To: 25 August 1999
Contact
Address

11 Queen Street Ulverston, LA12 7AF,

Previous Addresses

4 Quaker Fold Ulverston Cumbria LA12 9NE
From: 10 September 1998To: 3 January 2012
Timeline

5 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Sept 98
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Apr 18
Loan Secured
May 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SMITH, Anthony Greaves

Active
Queen Street, UlverstonLA12 7AF
Secretary
Appointed 26 Apr 2004

SMITH, Anthony Greaves

Active
Queen Street, UlverstonLA12 7AF
Born April 1961
Director
Appointed 26 Apr 2004

CAREY, Gillian Margaret

Resigned
40 Thackeray Avenue, ClevedonBS21 7JJ
Secretary
Appointed 01 Jul 1999
Resigned 26 Apr 2004

JERVIS, Charles Perran

Resigned
48 Queen Square, BristolBS1 4LY
Secretary
Appointed 13 Oct 1998
Resigned 01 Jul 1999

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Sept 1998
Resigned 13 Oct 1998

CAREY, Stephen Thomas

Resigned
Raphael Drive, PlymouthPL9 8EU
Born October 1949
Director
Appointed 01 Jul 1999
Resigned 01 Sept 2017

FORSTER, Anthony John Byron

Resigned
3 Stoke Paddock Road, BristolBS9 2DJ
Born May 1958
Director
Appointed 13 Oct 1998
Resigned 01 Jul 1999

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Sept 1998
Resigned 13 Oct 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Greaves Smith

Active
Queen Street, UlverstonLA12 7AF
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017

Mr Stephen Thomas Carey

Ceased
Queen Street, UlverstonLA12 7AF
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
287Change of Registered Office
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
88(2)R88(2)R
Certificate Change Of Name Company
24 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
16 October 1998
123Notice of Increase in Nominal Capital
Incorporation Company
10 September 1998
NEWINCIncorporation