Background WavePink WaveYellow Wave

SOUTHAMPTON HARBOUR HOTEL LTD (07613585)

SOUTHAMPTON HARBOUR HOTEL LTD (07613585) is an active UK company. incorporated on 26 April 2011. with registered office in Christchurch. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SOUTHAMPTON HARBOUR HOTEL LTD has been registered for 14 years. Current directors include HALL, Gary Alexander, WARREN, Michael Oliver.

Company Number
07613585
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HALL, Gary Alexander, WARREN, Michael Oliver
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON HARBOUR HOTEL LTD

SOUTHAMPTON HARBOUR HOTEL LTD is an active company incorporated on 26 April 2011 with the registered office located in Christchurch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SOUTHAMPTON HARBOUR HOTEL LTD was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07613585

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FOWEY HARBOUR HOTEL LIMITED
From: 26 April 2011To: 21 June 2011
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

Flat 5 6 Upper John Street London W1F 9HB
From: 4 December 2014To: 10 January 2018
First Floor 10/11 Lower John Street London W1F 9EB
From: 31 July 2012To: 4 December 2014
Penthouse Flat 6 Upper John Street London London W1F 9HB England
From: 26 April 2011To: 31 July 2012
Timeline

24 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
May 16
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Funding Round
Nov 17
Capital Update
Dec 17
Loan Secured
Dec 17
Owner Exit
Jun 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Funding Round
Oct 19
Capital Update
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HALL, Gary Alexander

Active
60 Purewell, ChristchurchBH23 1ES
Born February 1972
Director
Appointed 26 Apr 2021

WARREN, Michael Oliver

Active
60 Purewell, ChristchurchBH23 1ES
Born July 1970
Director
Appointed 17 May 2016

BATEMAN, Stuart Andrew

Resigned
10/11 Lower John Street, LondonW1F 9EB
Secretary
Appointed 26 Apr 2011
Resigned 27 Aug 2013

BATEMAN, Stuart Andrew

Resigned
135 Somerford Road, ChristchurchBH23 3PY
Born May 1976
Director
Appointed 01 Dec 2015
Resigned 01 Dec 2015

BATEMAN, Stuart Andrew

Resigned
60 Purewell, ChristchurchBH23 1ES
Born May 1976
Director
Appointed 27 Aug 2013
Resigned 26 Apr 2021

JONES, Richard Adrian

Resigned
6 Upper John Street, LondonW1F 9HB
Born October 1960
Director
Appointed 26 Sept 2012
Resigned 01 Dec 2015

ROACH, Nicolas James

Resigned
Flat, LondonW1F 9HB
Born August 1970
Director
Appointed 26 Apr 2011
Resigned 26 Sept 2012

ROBBINS, David Francis

Resigned
60 Purewell, ChristchurchBH23 1ES
Born December 1967
Director
Appointed 09 Jul 2014
Resigned 26 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
60 Purewell, ChristchurchBH23 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
6 Upper John Street, LondonW1F 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Legacy
21 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 October 2019
SH19Statement of Capital
Legacy
21 October 2019
CAP-SSCAP-SS
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Legacy
7 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2017
SH19Statement of Capital
Legacy
7 December 2017
CAP-SSCAP-SS
Resolution
7 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Memorandum Articles
26 October 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company
28 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
8 July 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2011
NEWINCIncorporation