Background WavePink WaveYellow Wave

HARBOUR HOSPITALITY GROUP LIMITED (10972182)

HARBOUR HOSPITALITY GROUP LIMITED (10972182) is an active UK company. incorporated on 20 September 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 HOSPITALITY GROUP LIMITED has been registered for 8 years. Current directors include HALL, Gary Alexander, WARREN, Michael Oliver.

Company Number
10972182
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Gary Alexander, WARREN, Michael Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR HOSPITALITY GROUP LIMITED

HARBOUR HOSPITALITY GROUP LIMITED is an active company incorporated on 20 September 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 HOSPITALITY GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10972182

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 29/12

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

HARBOUR HOSPITALITY LIMITED
From: 20 September 2017To: 20 September 2017
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Joined
May 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 14 May 2018

BATEMAN, Stuart Andrew

Resigned
60 Purewell, ChristchurchBH23 1ES
Born May 1976
Director
Appointed 20 Sept 2017
Resigned 26 Apr 2021

ROACH, Nicolas James

Resigned
60 Purewell, ChristchurchBH23 1ES
Born August 1970
Director
Appointed 20 Sept 2017
Resigned 01 Feb 2019

ROBBINS, David Francis

Resigned
60 Purewell, ChristchurchBH23 1ES
Born December 1967
Director
Appointed 20 Sept 2017
Resigned 26 Apr 2021

Persons with significant control

1

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 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 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 Group
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
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
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
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Resolution
20 September 2017
RESOLUTIONSResolutions
Incorporation Company
20 September 2017
NEWINCIncorporation