Harbour Lights ""c"" (eastbourne) Management Company Limited SHREWSBURY


Harbour Lights ""c"" (eastbourne) Management Company started in year 1991 as Private Limited Company with registration number 02669126. The Harbour Lights ""c"" (eastbourne) Management Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has one director. Jane M., appointed on 22 February 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harbour Lights ""c"" (eastbourne) Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669126
Date of Incorporation Fri, 6th Dec 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Jane M.

Position: Director

Appointed: 22 February 2021

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

David B.

Position: Director

Appointed: 08 March 2007

Resigned: 14 November 2022

Ross & Co

Position: Secretary

Appointed: 18 May 2004

Resigned: 01 November 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2003

Resigned: 18 May 2004

Mary H.

Position: Director

Appointed: 20 May 2003

Resigned: 13 March 2008

Edward F.

Position: Director

Appointed: 04 April 2003

Resigned: 14 November 2005

Suzie H.

Position: Director

Appointed: 27 March 2002

Resigned: 28 July 2002

Daniel H.

Position: Director

Appointed: 17 May 1999

Resigned: 20 March 2003

Julie W.

Position: Director

Appointed: 05 August 1998

Resigned: 20 May 2003

Company Secretaries (hertford) Limited

Position: Secretary

Appointed: 15 March 1994

Resigned: 14 October 2003

Leslie J.

Position: Director

Appointed: 24 November 1993

Resigned: 28 June 1999

Tracey D.

Position: Director

Appointed: 24 November 1993

Resigned: 14 April 1998

Yvonne H.

Position: Director

Appointed: 24 November 1993

Resigned: 18 March 2014

John W.

Position: Director

Appointed: 24 November 1993

Resigned: 09 February 1999

Tracey D.

Position: Secretary

Appointed: 24 November 1993

Resigned: 15 March 1994

Valerie H.

Position: Director

Appointed: 24 November 1993

Resigned: 14 January 2000

Laurence C.

Position: Secretary

Appointed: 14 February 1992

Resigned: 24 November 1993

Nicholas R.

Position: Secretary

Appointed: 28 January 1992

Resigned: 14 February 1992

Mclean Homes South West Limited

Position: Director

Appointed: 28 January 1992

Resigned: 24 November 1993

Winsec Limited

Position: Nominee Secretary

Appointed: 03 December 1991

Resigned: 28 January 1992

Winsec Limited

Position: Nominee Director

Appointed: 03 December 1991

Resigned: 28 January 1992

Windsor House Nominees Limited

Position: Nominee Director

Appointed: 03 December 1991

Resigned: 28 January 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, June 2023
Free Download (3 pages)

Company search

Advertisements