Background WavePink WaveYellow Wave

HARBOUR WALK LLP (OC315862)

HARBOUR WALK LLP (OC315862) is an active UK company. incorporated on 28 October 2005. with registered office in Hartlepool. HARBOUR WALK LLP has been registered for 20 years.

Company Number
OC315862
Status
active
Type
llp
Incorporated
28 October 2005
Age
20 years
Address
Maritime House Harbour Walk, Hartlepool, TS24 0UX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR WALK LLP

HARBOUR WALK LLP is an active company incorporated on 28 October 2005 with the registered office located in Hartlepool. HARBOUR WALK LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC315862

LLP Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

WALTONS CLARK WHITEHILL LLP
From: 30 September 2010To: 15 April 2014
HORWATH CLARK WHITEHILL (NORTH EAST) LLP
From: 28 October 2005To: 30 September 2010
Contact
Address

Maritime House Harbour Walk The Marina Hartlepool, TS24 0UX,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARRISON, Paul Christopher Andrew

Active
Harbour Walk, HartlepoolTS24 0UX
Born April 1974
Llp designated member
Appointed 01 Apr 2008

O'DRISCOLL, Heather Ann

Active
Harbour Walk, HartlepoolTS24 0UX
Born August 1961
Llp designated member
Appointed 28 Oct 2005

SURTEES, Graeme Leslie

Active
188 Park Road, HartlepoolTS26 9LW
Born June 1962
Llp designated member
Appointed 28 Oct 2005

BOYD, Derek Roger

Resigned
The Oval, HartlepoolTS26 9QH
Born July 1956
Llp designated member
Appointed 28 Oct 2005
Resigned 31 Mar 2017

DAVEY, Christopher John

Resigned
6 Ashcombe Close, BillinghamTS22 5RH
Born June 1952
Llp designated member
Appointed 28 Oct 2005
Resigned 31 Mar 2013

ADAMS, Sharon Aideen Mei Mei

Resigned
The Spital, YarmTS15 9ER
Born August 1968
Llp member
Appointed 28 Oct 2005
Resigned 28 Nov 2014

OLSEN, Peter Norman

Resigned
Norse Cottage, HartlepoolTS27 3EF
Born December 1948
Llp member
Appointed 28 Oct 2005
Resigned 31 Mar 2009

WALTONS CW LIMITED

Resigned
Harbour Walk, HartlepoolTS24 0UX
Corporate llp member
Appointed 01 Nov 2010
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
30 October 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
29 September 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
24 October 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
LLCS01LLCS01
Confirmation Statement With No Updates
13 December 2021
LLCS01LLCS01
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
LLCS01LLCS01
Confirmation Statement With No Updates
29 October 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2017
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
5 May 2017
LLTM01LLTM01
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
18 December 2015
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
28 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 December 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
5 November 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
17 October 2014
LLCH01LLCH01
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
9 April 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 November 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
15 July 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
15 April 2013
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
15 April 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
14 November 2012
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
2 November 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 November 2012
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
24 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 March 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 November 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
29 July 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
11 November 2010
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
8 November 2010
LLAR01LLAR01
Certificate Change Of Name Company
30 September 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 November 2009
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
11 November 2009
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
2 December 2008
LLP363LLP363
Legacy
2 December 2008
LLP288aLLP288a
Legacy
26 March 2008
LLP403aLLP403a
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2005
225Change of Accounting Reference Date
Incorporation Company
28 October 2005
NEWINCIncorporation