Background WavePink WaveYellow Wave

HARBOUR YACHTING LIMITED (08039925)

HARBOUR YACHTING LIMITED (08039925) is an active UK company. incorporated on 20 April 2012. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARBOUR YACHTING LIMITED has been registered for 13 years. Current directors include BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis.

Company Number
08039925
Status
active
Type
ltd
Incorporated
20 April 2012
Age
13 years
Address
Harbour House, Southampton, SO14 2AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR YACHTING LIMITED

HARBOUR YACHTING LIMITED is an active company incorporated on 20 April 2012 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARBOUR YACHTING LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08039925

LTD Company

Age

13 Years

Incorporated 20 April 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

LYMINGTON HARBOUR HOTEL LIMITED
From: 28 August 2013To: 4 December 2013
SALCOMBE HARBOUR ESTATES LIMITED
From: 20 April 2012To: 28 August 2013
Contact
Address

Harbour House 1 Town Quay Southampton, SO14 2AQ,

Previous Addresses

The Lathe Northbrook Farnham Surrey GU10 5EU England
From: 22 July 2021To: 2 September 2024
The Lathe Northbrook Farnham Surrey GU10 5EU England
From: 22 July 2021To: 22 July 2021
Harbour House 60 Purewell Christchurch BH23 1ES England
From: 10 January 2018To: 22 July 2021
Flat 5 6 Upper John Street London W1F 9HB
From: 3 December 2014To: 10 January 2018
First Floor 10/11 Lower John Street London W1F 9EB
From: 31 July 2012To: 3 December 2014
Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom
From: 20 April 2012To: 31 July 2012
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Sept 12
Director Joined
Jul 14
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Jan 22
Director Joined
Sept 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BATEMAN, Stuart Andrew

Active
1 Town Quay, SouthamptonSO14 2AQ
Born May 1976
Director
Appointed 04 Jan 2016

KLEIN, Tom

Active
1 Town Quay, SouthamptonSO14 2AQ
Born January 1987
Director
Appointed 21 Aug 2024

ROBBINS, David Francis

Active
135 Somerford Road, ChristchurchBH23 3PY
Born December 1967
Director
Appointed 09 Jul 2014

BATEMAN, Stuart Andrew

Resigned
6 Upper John Street, LondonW1F 9HB
Secretary
Appointed 20 Apr 2012
Resigned 01 Aug 2015

JONES, Richard Adrian

Resigned
6 Upper John Street, LondonW1F 9HB
Born October 1960
Director
Appointed 20 Apr 2012
Resigned 04 Jan 2016

ROACH, Nicolas James

Resigned
Flat 6, LondonW1F 9HB
Born August 1970
Director
Appointed 20 Apr 2012
Resigned 26 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
1 Town Quay, SouthamptonSO14 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2021
Northbrook, FarnhamGU10 5EU

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 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2024
AAAnnual Accounts
Legacy
8 January 2024
PARENT_ACCPARENT_ACC
Legacy
8 January 2024
AGREEMENT2AGREEMENT2
Legacy
8 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 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 Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
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
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2012
NEWINCIncorporation