Background WavePink WaveYellow Wave

HARBOUR PARK MANAGEMENT COMPANY LIMITED (06887832)

HARBOUR PARK MANAGEMENT COMPANY LIMITED (06887832) is an active UK company. incorporated on 27 April 2009. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HARBOUR PARK MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include HYNES, Nancy Lisa, WILLIAMS, Deborah Heather.

Company Number
06887832
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HYNES, Nancy Lisa, WILLIAMS, Deborah Heather
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR PARK MANAGEMENT COMPANY LIMITED

HARBOUR PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2009 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARBOUR PARK MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06887832

LTD Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

10 Exeter Road Bournemouth, BH2 5AN,

Previous Addresses

1-3 Seamoor Road Bournemouth Dorset BH4 9AA
From: 12 July 2011To: 18 July 2013
Unity Chambers 34 High East Street Dorchester DT1 1HA
From: 27 April 2009To: 12 July 2011
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Funding Round
May 15
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Apr 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Jun 2013

HYNES, Nancy Lisa

Active
Exeter Road, BournemouthBH2 5AN
Born May 1969
Director
Appointed 04 Aug 2022

WILLIAMS, Deborah Heather

Active
Exeter Road, BournemouthBH2 5AN
Born May 1959
Director
Appointed 04 Aug 2022

CHRISTIE-SMITH, Susan

Resigned
31 Mount Pleasant Road, PooleBH15 1TU
Secretary
Appointed 20 May 2011
Resigned 01 Jun 2011

HOBBS, Kathleen

Resigned
Higher Burton, DorchesterDT2 7SA
Secretary
Appointed 30 Apr 2009
Resigned 20 May 2011

TOWNSEND, Timothy James

Resigned
Seamoor Road, BournemouthBH4 9AA
Secretary
Appointed 01 Jun 2011
Resigned 01 Jun 2013

CHRISTIE-SMITH, Stuart

Resigned
31 Mount Pleasant Road, PooleBH15 1TU
Born November 1948
Director
Appointed 20 May 2011
Resigned 27 Oct 2020

GONSALVES, Clifton Leonard

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1947
Director
Appointed 04 Aug 2022
Resigned 16 Apr 2024

HYNES, Anthony Lee

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1968
Director
Appointed 04 Aug 2022
Resigned 04 Aug 2022

JONES, Brian Nelson Outram

Resigned
31 Mount Pleasant Road, PooleBH15 1TU
Born February 1951
Director
Appointed 20 May 2011
Resigned 24 Oct 2020

MCINTYRE, Raymond

Resigned
High View, Broadstone PooleBH18 8BY
Born May 1942
Director
Appointed 30 Apr 2009
Resigned 20 May 2011

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 28 Feb 2021
Resigned 04 Aug 2022

REECE, Sandra Violet

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1943
Director
Appointed 04 Aug 2022
Resigned 06 Sept 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 Apr 2009
Resigned 27 Apr 2009
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Incorporation Company
27 April 2009
NEWINCIncorporation