Background WavePink WaveYellow Wave

INVICTA HARBOURSIDE MANAGEMENT LIMITED (08256715)

INVICTA HARBOURSIDE MANAGEMENT LIMITED (08256715) is an active UK company. incorporated on 17 October 2012. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. INVICTA HARBOURSIDE MANAGEMENT LIMITED has been registered for 13 years. Current directors include CHALMERS, Jacqueline, DURMAN, Nigel Graham, READ, Bryan Gordon and 1 others.

Company Number
08256715
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2012
Age
13 years
Address
3sixty Real Estate Ltd, Bristol, BS8 2LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHALMERS, Jacqueline, DURMAN, Nigel Graham, READ, Bryan Gordon, TUGWELL, Charlotte Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVICTA HARBOURSIDE MANAGEMENT LIMITED

INVICTA HARBOURSIDE MANAGEMENT LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INVICTA HARBOURSIDE MANAGEMENT LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08256715

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

3sixty Real Estate Ltd 16 Whiteladies Road Bristol, BS8 2LG,

Previous Addresses

16 Whiteladies Road Whiteladies Road Bristol BS8 2LG England
From: 6 March 2026To: 17 March 2026
Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 14 June 2016To: 6 March 2026
Unit 2 & 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
From: 9 January 2014To: 14 June 2016
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England
From: 17 October 2012To: 9 January 2014
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

3SIXTY CONSULTING (UK) LIMITED

Active
Whiteladies Road, BristolBS8 2LG
Corporate secretary
Appointed 01 Mar 2026

CHALMERS, Jacqueline

Active
16 Whiteladies Road, BristolBS8 2LG
Born January 1975
Director
Appointed 23 Apr 2021

DURMAN, Nigel Graham

Active
16 Whiteladies Road, BristolBS8 2LG
Born December 1958
Director
Appointed 30 Jun 2025

READ, Bryan Gordon

Active
16 Whiteladies Road, BristolBS8 2LG
Born March 1947
Director
Appointed 30 Jun 2025

TUGWELL, Charlotte Sarah

Active
16 Whiteladies Road, BristolBS8 2LG
Born February 1985
Director
Appointed 11 Sept 2024

CN SECRETARIAL LIMITED

Resigned
Bourne Business Park, AddlestoneKT15 2HJ
Corporate secretary
Appointed 02 Sept 2025
Resigned 01 Mar 2026

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RU
Corporate secretary
Appointed 02 Dec 2013
Resigned 02 Sept 2025

APLIN, Deborah Ann

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born August 1963
Director
Appointed 17 Oct 2012
Resigned 22 Sept 2015

BLACK, Scott Wallace

Resigned
Wokingham Road, ReadingRG10 0RU
Born September 1972
Director
Appointed 31 Mar 2016
Resigned 10 Jan 2020

BUNGAR, Anil

Resigned
Wokingham Road, ReadingRG10 0RU
Born February 1972
Director
Appointed 24 Dec 2018
Resigned 25 Feb 2020

CLARK, Donald Ormond

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1957
Director
Appointed 17 Oct 2012
Resigned 24 Dec 2018

CUSDIN, Peter David

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1966
Director
Appointed 24 Feb 2020
Resigned 29 Oct 2020

DAYA, Kieran

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born February 1981
Director
Appointed 24 Feb 2020
Resigned 29 Oct 2020

EVANS, Marcus James

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1976
Director
Appointed 10 Nov 2016
Resigned 28 Apr 2020

FOYLE, Mark James

Resigned
Wokingham Road, ReadingRG10 0RU
Born June 1984
Director
Appointed 01 Nov 2022
Resigned 11 Sept 2024

GALLACHER, Tracey Anne

Resigned
Wokingham Road, ReadingRG10 0RU
Born July 1970
Director
Appointed 29 Oct 2020
Resigned 24 May 2021

HAWKINS, Ralph David

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1963
Director
Appointed 24 May 2021
Resigned 31 Oct 2022

SHELBOURNE, John David

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1966
Director
Appointed 17 Oct 2012
Resigned 09 Jun 2015

TIMLIN, Mary

Resigned
Wokingham Road, ReadingRG10 0RU
Born January 1964
Director
Appointed 31 Mar 2016
Resigned 10 Nov 2016

WHITE, Zoe

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1979
Director
Appointed 29 Oct 2020
Resigned 23 Apr 2021

YOUNG, Susan Ann

Resigned
Wokingham Road, HurstRG10 0RU
Born July 1952
Director
Appointed 25 Jun 2015
Resigned 31 Mar 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
13 August 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
14 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Incorporation Company
17 October 2012
NEWINCIncorporation