Background WavePink WaveYellow Wave

NORTH HARBOUR ESTATE MANAGEMENT LIMITED (07833141)

NORTH HARBOUR ESTATE MANAGEMENT LIMITED (07833141) is an active UK company. incorporated on 3 November 2011. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. NORTH HARBOUR ESTATE MANAGEMENT LIMITED has been registered for 14 years. Current directors include SOUTHALL, Thomas Giles.

Company Number
07833141
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
Civic Offices, Portsmouth, P01 2AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOUTHALL, Thomas Giles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HARBOUR ESTATE MANAGEMENT LIMITED

NORTH HARBOUR ESTATE MANAGEMENT LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NORTH HARBOUR ESTATE MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07833141

LTD Company

Age

14 Years

Incorporated 3 November 2011

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Civic Offices Guildhall Portsmouth, P01 2AL,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 14 December 2020
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 3 November 2011To: 9 March 2020
Timeline

3 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 19
Director Left
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SOUTHALL, Thomas Giles

Active
Guildhall, PortsmouthP01 2AL
Born January 1981
Director
Appointed 30 Jul 2019

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 15 Feb 2021
Resigned 16 Feb 2024

SHOOSMITHS SECRETARIES LIMITED

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Corporate secretary
Appointed 03 Nov 2011
Resigned 20 Oct 2020

TURNER, Nicholas James

Resigned
Abbey Square, ReadingRG1 3BD
Born January 1974
Director
Appointed 03 Nov 2011
Resigned 29 Sept 2020

Persons with significant control

1

Portsmouth City Council

Active
Guildhall Square, PortsmouthPO1 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 February 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2021
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2021
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
15 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Resolution
30 April 2012
RESOLUTIONSResolutions
Resolution
30 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2011
NEWINCIncorporation