Harbour Village (management Company) Limited TRURO


Harbour Village (management Company) started in year 2004 as Private Limited Company with registration number 05266410. The Harbour Village (management Company) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Truro at Daniell House. Postal code: TR1 2HX.

Currently there are 4 directors in the the company, namely John F., Paul B. and Ian J. and others. In addition one secretary - Natasha S. - is with the firm. Currently 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 Village (management Company) Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05266410
Date of Incorporation Thu, 21st Oct 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Natasha S.

Position: Secretary

Appointed: 24 January 2024

John F.

Position: Director

Appointed: 22 October 2018

Paul B.

Position: Director

Appointed: 16 April 2014

Ian J.

Position: Director

Appointed: 09 August 2008

Jeremy K.

Position: Director

Appointed: 27 April 2007

Katie B.

Position: Secretary

Appointed: 12 May 2012

Resigned: 23 October 2013

John B.

Position: Secretary

Appointed: 05 February 2008

Resigned: 12 May 2012

Paul B.

Position: Director

Appointed: 13 January 2008

Resigned: 29 January 2014

Judy S.

Position: Director

Appointed: 27 April 2007

Resigned: 26 October 2016

Michael H.

Position: Director

Appointed: 27 April 2007

Resigned: 29 January 2014

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 19 March 2007

Resigned: 05 February 2008

James F.

Position: Director

Appointed: 01 January 2006

Resigned: 16 March 2006

Nicholas F.

Position: Director

Appointed: 01 January 2006

Resigned: 25 February 2008

Mark H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 19 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 October 2004

Resigned: 21 October 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2004

Resigned: 21 October 2004

Mark H.

Position: Director

Appointed: 21 October 2004

Resigned: 19 March 2007

Colin A.

Position: Director

Appointed: 21 October 2004

Resigned: 19 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 October 2004

Resigned: 21 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6262       
Balance Sheet
Current Assets  62626262626262
Net Assets Liabilities  62626262626262
Cash Bank In Hand6262       
Net Assets Liabilities Including Pension Asset Liability6262       
Reserves/Capital
Shareholder Funds6262       
Other
Net Current Assets Liabilities  62626262626262
Total Assets Less Current Liabilities  62626262626262
Number Shares Allotted 62       
Par Value Share 1       
Share Capital Allotted Called Up Paid6262       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements