Background WavePink WaveYellow Wave

HARBOUR INTERNATIONAL LIMITED (10728451)

HARBOUR INTERNATIONAL LIMITED (10728451) is an active UK company. incorporated on 18 April 2017. with registered office in Christchurch. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARBOUR INTERNATIONAL LIMITED has been registered for 9 years. Current directors include NEALON, Timothy Stuart, VISSER, Wynand Jacobus, WARREN, Michael Oliver.

Company Number
10728451
Status
active
Type
ltd
Incorporated
18 April 2017
Age
9 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEALON, Timothy Stuart, VISSER, Wynand Jacobus, WARREN, Michael Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR INTERNATIONAL LIMITED

HARBOUR INTERNATIONAL LIMITED is an active company incorporated on 18 April 2017 with the registered office located in Christchurch. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARBOUR INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10728451

LTD Company

Age

9 Years

Incorporated 18 April 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 June 2025 (11 months ago)
Submitted on 19 June 2025 (11 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

HARBOUR HOTELS INVESTMENTS LIMITED
From: 18 April 2017To: 9 June 2017
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

Flat 5 6 Upper John Street London W1F 9HB England
From: 18 April 2017To: 11 January 2018
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Sept 17
Loan Secured
Jan 19
Director Left
Feb 19
Loan Secured
Dec 19
Loan Secured
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NEALON, Timothy Stuart

Active
60 Purewell, ChristchurchBH23 1ES
Born September 1975
Director
Appointed 20 May 2024

VISSER, Wynand Jacobus

Active
60 Purewell, ChristchurchBH23 1ES
Born January 1986
Director
Appointed 01 Feb 2023

WARREN, Michael Oliver

Active
60 Purewell, ChristchurchBH23 1ES
Born July 1970
Director
Appointed 12 Jul 2024

BATEMAN, Stuart Andrew

Resigned
60 Purewell, ChristchurchBH23 1ES
Born May 1976
Director
Appointed 18 Apr 2017
Resigned 16 May 2024

BORMAN, Colin Andrew

Resigned
Tregolls Road, TruroTR1 2NA
Born May 1972
Director
Appointed 04 Jul 2020
Resigned 02 Dec 2021

BRANDT, Herman-Bosman

Resigned
60 Purewell, ChristchurchBH23 1ES
Born March 1978
Director
Appointed 24 Apr 2023
Resigned 20 May 2024

BUYS, Bernardus Rudolf

Resigned
Tregolls Road, TruroTR1 2NA
Born August 1976
Director
Appointed 04 Jul 2020
Resigned 24 Apr 2023

KLEIN, Tom

Resigned
60 Purewell, ChristchurchBH23 1ES
Born January 1987
Director
Appointed 18 Apr 2021
Resigned 16 May 2024

ROACH, Nicolas James

Resigned
60 Purewell, ChristchurchBH23 1ES
Born August 1970
Director
Appointed 18 Apr 2017
Resigned 01 Feb 2019

ROBBINS, David Francis

Resigned
60 Purewell, ChristchurchBH23 1ES
Born December 1967
Director
Appointed 18 Apr 2017
Resigned 18 Apr 2021

ROBSON, Gail

Resigned
60 Purewell, ChristchurchBH23 1ES
Born February 1962
Director
Appointed 01 Feb 2022
Resigned 01 Feb 2023

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 Jul 2020
60 Purewell, ChristchurchBH23 1ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Apr 2017
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
14 April 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Resolution
27 July 2020
RESOLUTIONSResolutions
Resolution
27 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
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 Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 September 2017
AA01Change of Accounting Reference Date
Resolution
9 June 2017
RESOLUTIONSResolutions
Incorporation Company
18 April 2017
NEWINCIncorporation