Background WavePink WaveYellow Wave

CITY HARBOUR PROPERTIES LIMITED (04109915)

CITY HARBOUR PROPERTIES LIMITED (04109915) is an active UK company. incorporated on 17 November 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY HARBOUR PROPERTIES LIMITED has been registered for 25 years. Current directors include BEDI, Akhil, HAUTEKIET, Wim Karel, JONES, Jeffrey Philip.

Company Number
04109915
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDI, Akhil, HAUTEKIET, Wim Karel, JONES, Jeffrey Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HARBOUR PROPERTIES LIMITED

CITY HARBOUR PROPERTIES LIMITED is an active company incorporated on 17 November 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY HARBOUR PROPERTIES LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04109915

LTD Company

Age

25 Years

Incorporated 17 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

C/O Parc Properties Management Limited 8 Cumbrian House 217 Marsh Wall London E14 9FJ England
From: 10 August 2015To: 18 October 2024
C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE
From: 9 December 2014To: 10 August 2015
6 Cairngorm House Meridian Gate London E14 9YT
From: 20 January 2011To: 9 December 2014
, 6 Cairngorm House, Meridian Gatel, London, E14 9YT, United Kingdom
From: 12 October 2010To: 20 January 2011
, 6 Cairngorm House, Meridian Gate, London, E14 9YT, United Kingdom
From: 12 October 2010To: 12 October 2010
, 116 Meridian Place, London, E14 9FE
From: 17 November 2000To: 12 October 2010
Timeline

37 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jun 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Share Issue
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Capital Update
Nov 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Feb 18
Share Issue
Oct 18
Director Joined
Jul 21
Funding Round
Sept 24
17
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Sept 2024

BEDI, Akhil

Active
Kingsland Road, LondonE8 4DG
Born July 1978
Director
Appointed 13 Sept 2017

HAUTEKIET, Wim Karel

Active
Kingsland Road, LondonE8 4DG
Born July 1959
Director
Appointed 01 Dec 2017

JONES, Jeffrey Philip

Active
Kingsland Road, LondonE8 4DG
Born June 1967
Director
Appointed 19 Feb 2021

CHAN, Adam

Resigned
Flat 47, LondonE14 9GR
Secretary
Appointed 14 Sept 2003
Resigned 23 Jul 2005

FINBOW, Benjamin Guerino George

Resigned
217 Marsh Wall, LondonE14 9FJ
Secretary
Appointed 11 Feb 2016
Resigned 19 Feb 2018

NYMAN, Julian

Resigned
13 Chadwick Road, Westcliff On SeaSS0 8LS
Secretary
Appointed 17 Nov 2000
Resigned 06 Sept 2003

SANTOS E SILVA GUIA BARROS, Luis Miguel

Resigned
Flat 15 8 Selsdon Way, LondonE14 9GR
Secretary
Appointed 31 Oct 2005
Resigned 12 Apr 2006

WARD, David John-Paul Cameron

Resigned
9 City Harbour, LondonE14 9GR
Secretary
Appointed 12 Apr 2006
Resigned 22 Jul 2008

PARC PROPERTIES MANAGEMENT LTD

Resigned
217 Marsh Wall, LondonE14 9FJ
Corporate secretary
Appointed 22 Jul 2008
Resigned 17 Dec 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Nov 2000
Resigned 17 Nov 2000

CAMPION, Colum

Resigned
Apt 51 City Harbour Selsdon Way, LondonE14 9GL
Born July 1968
Director
Appointed 03 Jan 2002
Resigned 11 Sept 2003

CHAN, Adam

Resigned
Flat 47, LondonE14 9GR
Born November 1968
Director
Appointed 11 Sept 2003
Resigned 23 Jul 2005

ELLISON, Carol Lesley

Resigned
Flat 18 City Harbour, LondonE14 9GL
Born November 1960
Director
Appointed 11 Jun 2001
Resigned 06 Sept 2003

FINBOW, Benjamin Guerino George

Resigned
217 Marsh Wall, LondonE14 9FJ
Born November 1976
Director
Appointed 06 Jul 2015
Resigned 19 Feb 2018

FORBES, Michael

Resigned
Flat 12 City Harbour, LondonE14 9GL
Born February 1957
Director
Appointed 08 Jun 2001
Resigned 05 Apr 2002

GOMEZ, Christopher

Resigned
Flat 86 City Harbour 8 Selsdon Way, LondonE14 9GR
Born October 1953
Director
Appointed 06 Jun 2002
Resigned 20 Aug 2003

HASSAN, Mohamed Fathih, Dr

Resigned
217 Marsh Wall, LondonE14 9FJ
Born July 1977
Director
Appointed 11 Feb 2016
Resigned 13 Sept 2017

HUDSON, Adam William

Resigned
70 City Harbour, LondonE14 9GR
Born July 1979
Director
Appointed 12 Jul 2007
Resigned 06 Oct 2008

JAWAID, Nadeem, Dr

Resigned
Flat 58, LondonE14 9GR
Born March 1977
Director
Appointed 31 Oct 2005
Resigned 12 Jul 2007

KELLER, Andrea

Resigned
217 Marsh Wall, LondonE14 9FJ
Born January 1983
Director
Appointed 16 Feb 2017
Resigned 19 Mar 2017

MUMFORD, Emily Anne

Resigned
217 Marsh Wall, LondonE14 9FJ
Born January 1980
Director
Appointed 06 Jul 2015
Resigned 20 Oct 2015

NG, Adrian Phillip

Resigned
City Harbour, LondonE14 9GR
Born December 1971
Director
Appointed 06 Oct 2008
Resigned 15 Oct 2012

NICHOLSON, Andrew

Resigned
Flat 30 City Harbour, StratfordE14 9EL
Born November 1963
Director
Appointed 17 Dec 2000
Resigned 06 Sept 2003

NYMAN, Julian

Resigned
13 Chadwick Road, Westcliff On SeaSS0 8LS
Born December 1948
Director
Appointed 08 Jun 2001
Resigned 06 Sept 2003

PENG, Andy Polin

Resigned
8 Selsdon Way, LondonE14 9GR
Born September 1979
Director
Appointed 06 Oct 2008
Resigned 23 Aug 2013

PEREIRA, Lionel

Resigned
33 City Harbour, LondonE14 9GR
Born February 1971
Director
Appointed 28 Jan 2003
Resigned 11 Sept 2003

SANTOS E SILVA GUIA BARROS, Luis Miguel

Resigned
Flat 15 8 Selsdon Way, LondonE14 9GR
Born November 1968
Director
Appointed 11 Sept 2003
Resigned 12 Apr 2006

SAWANG, Victor

Resigned
217 Marsh Wall, LondonE14 9FJ
Born April 1977
Director
Appointed 29 Oct 2012
Resigned 11 Apr 2016

SCHRAMM, Laura

Resigned
8 Selsdon Way, LondonE14 9GR
Born August 1964
Director
Appointed 12 Jul 2007
Resigned 10 Apr 2008

SHAW, David Clare

Resigned
Flat 23 City Harbour, LondonE14 9GR
Born April 1952
Director
Appointed 29 Mar 2001
Resigned 01 Oct 2001

TEWES, James

Resigned
City Harbour, LondonE14 9GR
Born April 1978
Director
Appointed 01 Feb 2011
Resigned 01 Oct 2015

WARD, David

Resigned
207 Regent Street, LondonW1B 3HH
Born June 1974
Director
Appointed 16 Feb 2017
Resigned 13 Sept 2017

WARD, David John-Paul Cameron

Resigned
Flat 9 8 Selsdon Way, LondonE14 9GR
Born June 1974
Director
Appointed 11 Sept 2003
Resigned 06 Oct 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Nov 2000
Resigned 17 Nov 2000
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 October 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Resolution
24 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2018
CC04CC04
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Legacy
27 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2015
SH19Statement of Capital
Legacy
27 November 2015
CAP-SSCAP-SS
Resolution
27 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 August 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 August 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
22 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Miscellaneous
22 July 2015
MISCMISC
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Miscellaneous
26 June 2015
MISCMISC
Miscellaneous
26 June 2015
MISCMISC
Miscellaneous
26 June 2015
MISCMISC
Miscellaneous
26 June 2015
MISCMISC
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
9 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 January 2013
RP04RP04
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
287Change of Registered Office
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
2 October 2007
287Change of Registered Office
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Resolution
10 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Memorandum Articles
10 February 2004
MEM/ARTSMEM/ARTS
Miscellaneous
3 February 2004
MISCMISC
Legacy
2 February 2004
173173
Legacy
2 February 2004
88(2)R88(2)R
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
88(2)R88(2)R
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363aAnnual Return
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
225Change of Accounting Reference Date
Legacy
20 August 2001
128(4)128(4)
Legacy
31 July 2001
88(2)R88(2)R
Legacy
31 July 2001
88(2)R88(2)R
Legacy
31 July 2001
123Notice of Increase in Nominal Capital
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Incorporation Company
17 November 2000
NEWINCIncorporation