Background WavePink WaveYellow Wave

HARBORA (CITY) LIMITED (04789187)

HARBORA (CITY) LIMITED (04789187) is an active UK company. incorporated on 5 June 2003. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HARBORA (CITY) LIMITED has been registered for 22 years. Current directors include CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard.

Company Number
04789187
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
2 Lords Court Cricketers Way, Basildon, SS13 1SS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENCE, Patricia Mary, LANE, Andrew Herbert, NELSON, David Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBORA (CITY) LIMITED

HARBORA (CITY) LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HARBORA (CITY) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04789187

LTD Company

Age

22 Years

Incorporated 5 June 2003

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2 Lords Court Cricketers Way Basildon, SS13 1SS,

Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 10
Director Joined
Feb 13
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
Nov 18
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Dec 20
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLEMENCE, Patricia Mary

Active
Lords Court Cricketers Way, BasildonSS13 1SS
Born March 1942
Director
Appointed 11 May 2020

LANE, Andrew Herbert

Active
Hill Street, LondonW1J 5LSB
Born January 1957
Director
Appointed 11 May 2020

NELSON, David Howard

Active
Chancery Lane, LondonWC2A 1LS
Born February 1963
Director
Appointed 11 May 2020

PILKINGTON, Katya

Resigned
Lords Court Cricketers Way, BasildonSS13 1SS
Secretary
Appointed 25 Nov 2018
Resigned 13 Aug 2020

PINEY, John

Resigned
7 Denmark Lodge, LondonSW4 7AG
Secretary
Appointed 05 Jun 2003
Resigned 25 Nov 2018

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 05 Jun 2003

CLEMENCE, Terence John

Resigned
Lords Court Cricketers Way, BasildonSS13 1SS
Born September 1939
Director
Appointed 05 Dec 2012
Resigned 25 Aug 2020

PILKINGTON, Katya

Resigned
Lords Court Cricketers Way, BasildonSS13 1SS
Born April 1971
Director
Appointed 01 May 2015
Resigned 13 Aug 2020

PILKINGTON, Katya

Resigned
Delamere Cottage Stables, LambourneRG17 8QE
Born April 1971
Director
Appointed 05 Jun 2003
Resigned 17 May 2010

PINEY, John

Resigned
Lords Court Cricketers Way, BasildonSS13 1SS
Born December 1955
Director
Appointed 01 May 2015
Resigned 25 Nov 2018

PINEY, John

Resigned
7 Denmark Lodge, LondonSW4 7AG
Born December 1955
Director
Appointed 05 Jun 2003
Resigned 01 Feb 2015

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 05 Jun 2003
Resigned 05 Jun 2003

Persons with significant control

1

Lords Court, BasildonSS13 1SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
25 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
287Change of Registered Office
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
19 September 2005
AAAnnual Accounts
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 October 2004
AAAnnual Accounts
Legacy
6 October 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation