Harbour Watch Residents Association Limited WINTON, BOURNEMOUTH


Harbour Watch Residents Association started in year 1981 as Private Limited Company with registration number 01584978. The Harbour Watch Residents Association company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Winton, Bournemouth at Sandbourne Chambers. Postal code: BH9 2HH.

At present there are 3 directors in the the firm, namely Geoffrey F., David N. and Philip G.. In addition one secretary - Stephen O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harbour Watch Residents Association Limited Address / Contact

Office Address Sandbourne Chambers
Office Address2 328a Wimborne Road
Town Winton, Bournemouth
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584978
Date of Incorporation Wed, 9th Sep 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Geoffrey F.

Position: Director

Appointed: 11 May 2023

David N.

Position: Director

Appointed: 05 May 2022

Philip G.

Position: Director

Appointed: 05 May 2022

Stephen O.

Position: Secretary

Appointed: 01 July 1996

James S.

Position: Director

Appointed: 05 May 2022

Resigned: 30 May 2023

Matthew O.

Position: Secretary

Appointed: 31 October 2018

Resigned: 29 April 2019

Maura R.

Position: Director

Appointed: 16 November 2017

Resigned: 05 May 2022

James A.

Position: Director

Appointed: 01 April 2014

Resigned: 05 May 2022

James S.

Position: Director

Appointed: 13 August 2012

Resigned: 27 February 2017

Peter R.

Position: Director

Appointed: 12 July 2010

Resigned: 23 September 2016

James S.

Position: Director

Appointed: 21 July 2008

Resigned: 26 January 2009

John F.

Position: Director

Appointed: 24 August 2007

Resigned: 12 October 2017

Michael V.

Position: Director

Appointed: 24 August 2007

Resigned: 13 August 2012

Peter D.

Position: Director

Appointed: 18 August 2006

Resigned: 15 March 2010

David N.

Position: Director

Appointed: 19 June 2001

Resigned: 22 July 2016

Robert B.

Position: Director

Appointed: 05 June 1999

Resigned: 19 June 2001

Maurice D.

Position: Director

Appointed: 19 June 1998

Resigned: 23 June 2000

James S.

Position: Director

Appointed: 19 June 1998

Resigned: 24 August 2007

Ronald B.

Position: Director

Appointed: 19 June 1998

Resigned: 03 August 1999

Ralph D.

Position: Director

Appointed: 29 August 1997

Resigned: 24 August 2007

James S.

Position: Director

Appointed: 24 July 1995

Resigned: 05 July 1996

Robert B.

Position: Director

Appointed: 24 July 1995

Resigned: 04 June 1999

David C.

Position: Director

Appointed: 24 July 1995

Resigned: 29 August 1997

Maurice D.

Position: Director

Appointed: 22 July 1994

Resigned: 24 July 1995

John S.

Position: Director

Appointed: 22 July 1994

Resigned: 24 July 1995

Ronald B.

Position: Director

Appointed: 23 July 1993

Resigned: 24 July 1995

Edna A.

Position: Director

Appointed: 24 July 1992

Resigned: 22 July 1994

Cyril C.

Position: Director

Appointed: 24 July 1992

Resigned: 28 October 1993

Judith B.

Position: Director

Appointed: 24 July 1992

Resigned: 22 July 1994

David C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 July 1996

David C.

Position: Director

Appointed: 31 December 1991

Resigned: 24 July 1992

Ernest A.

Position: Director

Appointed: 31 December 1991

Resigned: 24 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Debtors22222222
Other Debtors22222222
Property Plant Equipment1111
Other
Net Current Assets Liabilities22222222
Number Shares Issued Fully Paid   20
Par Value Share   1
Property Plant Equipment Gross Cost111 
Total Assets Less Current Liabilities23232323

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 24th Mar 2023
filed on: 2nd, August 2023
Free Download (12 pages)

Company search

Advertisements