Background WavePink WaveYellow Wave

FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED (07296610)

FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED (07296610) is an active UK company. incorporated on 28 June 2010. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include HANDLEY, John Richard, JACKSON, Steven Robert.

Company Number
07296610
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 2010
Age
15 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANDLEY, John Richard, JACKSON, Steven Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED

FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 June 2010 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FLEETWOOD HARBOUR MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07296610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 28 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 28 June 2010To: 13 July 2010
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Feb 12
Director Joined
Mar 14
Director Left
Apr 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 14 Jul 2010

HANDLEY, John Richard

Active
Redrow House, EwloeCH5 3RX
Born November 1978
Director
Appointed 17 May 2024

JACKSON, Steven Robert

Active
Redrow House, EwloeCH5 3RX
Born September 1964
Director
Appointed 17 May 2024

AITKEN, Christine Margaret

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1962
Director
Appointed 08 Jul 2010
Resigned 23 Jan 2012

COLLARD, Keith

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1964
Director
Appointed 14 Jul 2010
Resigned 06 Sept 2022

DARTNELL, Peter John

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1954
Director
Appointed 28 Jun 2010
Resigned 18 Mar 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Jun 2010
Resigned 28 Jun 2010

DAWSON, Mark

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1968
Director
Appointed 27 Oct 2020
Resigned 17 May 2024

GREENHALGH, Steven

Resigned
Essex Road, HoddesdonEN11 0DR
Born April 1956
Director
Appointed 28 Jun 2010
Resigned 27 Apr 2020

HEAPS, Philip

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1955
Director
Appointed 28 Jun 2010
Resigned 13 Mar 2018

JARVIS, Claire Linda

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 27 Apr 2020
Resigned 20 Jul 2023

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 01 Feb 2024
Resigned 09 Aug 2024

MILLS, Christopher Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1969
Director
Appointed 20 Mar 2014
Resigned 02 Mar 2018

RAFFERTY, Julie

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1970
Director
Appointed 28 Jun 2010
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 July 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Incorporation Company
28 June 2010
NEWINCIncorporation