Background WavePink WaveYellow Wave

HARBINGER STORAGE DEVELOPMENTS (NR 1) LTD (14069831)

HARBINGER STORAGE DEVELOPMENTS (NR 1) LTD (14069831) is an active UK company. incorporated on 26 April 2022. with registered office in Buckingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HARBINGER STORAGE DEVELOPMENTS (NR 1) LTD has been registered for 3 years. Current directors include EVANS, Gary Trevor, NIMMO, Christopher Noah, SHEPHERD-CROSS, Richard James.

Company Number
14069831
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Whiteleaf Business Centre, Buckingham, MK18 1TF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, Gary Trevor, NIMMO, Christopher Noah, SHEPHERD-CROSS, Richard James
SIC Codes
68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBINGER STORAGE DEVELOPMENTS (NR 1) LTD

HARBINGER STORAGE DEVELOPMENTS (NR 1) LTD is an active company incorporated on 26 April 2022 with the registered office located in Buckingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HARBINGER STORAGE DEVELOPMENTS (NR 1) LTD was registered 3 years ago.(SIC: 68320, 81100)

Status

active

Active since 3 years ago

Company No

14069831

LTD Company

Age

3 Years

Incorporated 26 April 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SEA BIRD DEVELOPMENTS LTD
From: 26 April 2022To: 5 May 2022
Contact
Address

Whiteleaf Business Centre 11 Little Balmer Buckingham, MK18 1TF,

Timeline

12 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Funding Round
Mar 23
Share Issue
Mar 23
Owner Exit
Mar 23
Director Left
Oct 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KEATLEY, Michael Charles

Active
11 Little Balmer, BuckinghamMK18 1TF
Secretary
Appointed 26 Apr 2022

EVANS, Gary Trevor

Active
11 Little Balmer, BuckinghamMK18 1TF
Born July 1971
Director
Appointed 01 Sept 2022

NIMMO, Christopher Noah

Active
11 Little Balmer, BuckinghamMK18 1TF
Born December 1954
Director
Appointed 26 Apr 2022

SHEPHERD-CROSS, Richard James

Active
11 Little Balmer, BuckinghamMK18 1TF
Born January 1971
Director
Appointed 25 Jan 2023

EVANS, Gary Trevor

Resigned
11 Little Balmer, BuckinghamMK18 1TF
Born July 1971
Director
Appointed 04 May 2022
Resigned 05 May 2022

KEATLEY, Michael Charles

Resigned
11 Little Balmer, BuckinghamMK18 1TF
Born January 1954
Director
Appointed 26 Apr 2022
Resigned 25 Jan 2023

WEST, Douglas Stuart Fraser

Resigned
11 Little Balmer, BuckinghamMK18 1TF
Born June 1961
Director
Appointed 04 May 2022
Resigned 12 Oct 2023

Persons with significant control

3

2 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2023
Ceased 17 Feb 2023
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2023
11 Little Balmer, BuckinghamMK18 1TF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
30 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2022
NEWINCIncorporation