Company NameHarbour View Court (Christchurch) Limited
Company StatusActive
Company Number00732981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1962(61 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameStephen Michael Locke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(49 years after company formation)
Appointment Duration12 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDaniel James Tomkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(49 years after company formation)
Appointment Duration12 years, 8 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr David Moylan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(50 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address6a Douglas Avenue
Christchurch
Dorset
BH23 1JT
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2021(59 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameJennifer Susan Louise Haylett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 February 2008)
RoleCompany Director
Correspondence Address12 Monks Road
Banstead
Surrey
SM7 2EP
Director NameWing Commander Charles Edwin Vary
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 11 months after company formation)
Appointment Duration9 years (resigned 13 August 2001)
RoleServing Officer Raf
Correspondence Address7 College Place
Hortensia Road
London
Sw10 Oqx
Secretary NameStella Moylan
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 11 months after company formation)
Appointment Duration9 years (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressFlat 2 Harbour View Court
Christchurch
Dorset
BH23 1DD
Director NameElizabeth Marjorie Tostevin
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1999(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2001)
RoleRetired
Correspondence Address1 Harbour View Court
Princess Avenue
Christchurch
Dorset
BH23 1DD
Director NameEdna Nuttall
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(39 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2010)
RoleRetired
Correspondence Address10 Harbour View Court
Christchurch
Dorset
BH23 1DA
Secretary NameJoan Kathleen Lawrence
NationalityBritish
StatusResigned
Appointed13 August 2001(39 years after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2011)
RoleRetired
Correspondence Address4 Harbour View Court
Princess Avenue
Christchurch
Dorset
BH23 1DD
Director NameCharles Edwin Vary
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(45 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDurley Lodge
Upper Park Road
Camberley
Surrey
GU15 2EQ
Director NameChristopher Tomkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBrit
StatusResigned
Appointed06 July 2010(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2011)
RoleMasterbaker
Country of ResidenceUnited Kingdom
Correspondence Address37/39 Station Road
New Milton
Hampshire
BH25 6HR
Director NamePauline Vary
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address37/39 Station Road
New Milton
Hampshire
BH25 6HR

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£4,234
Cash£4,839
Current Liabilities£1,587

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

11 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
30 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
19 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 November 2014Registered office address changed from 2a Bargates Christchurch Dorset BH23 1QL to 22a Bargates Christchurch Dorset BH23 1QL on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 2a Bargates Christchurch Dorset BH23 1QL to 22a Bargates Christchurch Dorset BH23 1QL on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 2a Bargates Christchurch Dorset BH23 1QL to 22a Bargates Christchurch Dorset BH23 1QL on 5 November 2014 (1 page)
30 September 2014Registered office address changed from 5 the Saxon Centre, Fountain Way Christchurch Dorset BH23 1QN United Kingdom to 2a Bargates Christchurch Dorset BH23 1QL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 5 the Saxon Centre, Fountain Way Christchurch Dorset BH23 1QN United Kingdom to 2a Bargates Christchurch Dorset BH23 1QL on 30 September 2014 (1 page)
30 September 2014Annual return made up to 31 July 2014 no member list (4 pages)
30 September 2014Annual return made up to 31 July 2014 no member list (4 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2013Annual return made up to 31 July 2013 no member list (4 pages)
27 September 2013Annual return made up to 31 July 2013 no member list (4 pages)
3 June 2013Appointment of Mr David Moylan as a director (2 pages)
3 June 2013Appointment of Mr David Moylan as a director (2 pages)
16 May 2013Termination of appointment of Charles Vary as a director (1 page)
16 May 2013Termination of appointment of Charles Vary as a director (1 page)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 October 2012Annual return made up to 31 July 2012 no member list (3 pages)
2 October 2012Annual return made up to 31 July 2012 no member list (3 pages)
1 October 2012Director's details changed for Charles Edwin Vary on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Stephen Michael Locke on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Stephen Michael Locke on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Charles Edwin Vary on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Charles Edwin Vary on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Stephen Michael Locke on 1 October 2012 (2 pages)
9 July 2012Registered office address changed from 37/39 Station Road New Milton Hampshire BH25 6HR on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 37/39 Station Road New Milton Hampshire BH25 6HR on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 37/39 Station Road New Milton Hampshire BH25 6HR on 9 July 2012 (1 page)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Termination of appointment of Joan Lawrence as a secretary (2 pages)
5 January 2012Termination of appointment of Joan Lawrence as a secretary (2 pages)
12 September 2011Termination of appointment of Pauline Vary as a director (2 pages)
12 September 2011Termination of appointment of Christopher Tomkins as a director (2 pages)
12 September 2011Termination of appointment of Christopher Tomkins as a director (2 pages)
12 September 2011Appointment of Steven Michael Locke as a director (3 pages)
12 September 2011Termination of appointment of Pauline Vary as a director (2 pages)
12 September 2011Appointment of Daniel James Tomkins as a director (3 pages)
12 September 2011Appointment of Steven Michael Locke as a director (3 pages)
12 September 2011Appointment of Daniel James Tomkins as a director (3 pages)
26 August 2011Annual return made up to 31 July 2011 (15 pages)
26 August 2011Annual return made up to 31 July 2011 (15 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 31 July 2010 (8 pages)
2 September 2010Annual return made up to 31 July 2010 (8 pages)
19 July 2010Appointment of Christopher Tomkins as a director (3 pages)
19 July 2010Appointment of Christopher Tomkins as a director (3 pages)
13 July 2010Termination of appointment of Edna Nuttall as a director (2 pages)
13 July 2010Appointment of Pauline Vary as a director (3 pages)
13 July 2010Termination of appointment of Edna Nuttall as a director (2 pages)
13 July 2010Appointment of Pauline Vary as a director (3 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Annual return made up to 31/07/09 (4 pages)
20 August 2009Annual return made up to 31/07/09 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Annual return made up to 31/07/08 (4 pages)
19 August 2008Annual return made up to 31/07/08 (4 pages)
18 March 2008Full accounts made up to 30 June 2007 (10 pages)
18 March 2008Full accounts made up to 30 June 2007 (10 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
4 September 2007Annual return made up to 31/07/07 (4 pages)
4 September 2007Annual return made up to 31/07/07 (4 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
13 September 2006Annual return made up to 31/07/06 (4 pages)
13 September 2006Annual return made up to 31/07/06 (4 pages)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Secretary's particulars changed (1 page)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
15 September 2005Annual return made up to 31/07/05 (4 pages)
15 September 2005Annual return made up to 31/07/05 (4 pages)
14 March 2005Full accounts made up to 30 June 2004 (9 pages)
14 March 2005Full accounts made up to 30 June 2004 (9 pages)
6 September 2004Annual return made up to 31/07/04 (4 pages)
6 September 2004Annual return made up to 31/07/04 (4 pages)
8 April 2004Full accounts made up to 30 June 2003 (10 pages)
8 April 2004Full accounts made up to 30 June 2003 (10 pages)
16 September 2003Annual return made up to 31/07/03 (4 pages)
16 September 2003Annual return made up to 31/07/03 (4 pages)
17 December 2002Full accounts made up to 30 June 2002 (10 pages)
17 December 2002Full accounts made up to 30 June 2002 (10 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 September 2002Director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
11 February 2002Full accounts made up to 30 June 2001 (10 pages)
11 February 2002Full accounts made up to 30 June 2001 (10 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
14 September 2001Annual return made up to 31/07/01 (4 pages)
14 September 2001Annual return made up to 31/07/01 (4 pages)
14 April 2001Full accounts made up to 30 June 2000 (11 pages)
14 April 2001Full accounts made up to 30 June 2000 (11 pages)
18 September 2000Annual return made up to 31/07/00 (4 pages)
18 September 2000Annual return made up to 31/07/00 (4 pages)
14 September 1999Annual return made up to 31/07/99 (4 pages)
14 September 1999Annual return made up to 31/07/99 (4 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
7 January 1999Full accounts made up to 30 June 1998 (11 pages)
7 January 1999Full accounts made up to 30 June 1998 (11 pages)
28 September 1998Registered office changed on 28/09/98 from: flat no 6 harbour view court princess avenue christchurch dorset BH23 1DD (1 page)
28 September 1998Registered office changed on 28/09/98 from: flat no 6 harbour view court princess avenue christchurch dorset BH23 1DD (1 page)
28 September 1998Annual return made up to 31/07/98 (4 pages)
28 September 1998Annual return made up to 31/07/98 (4 pages)
9 January 1998Full accounts made up to 30 June 1997 (11 pages)
9 January 1998Full accounts made up to 30 June 1997 (11 pages)
2 September 1997Annual return made up to 31/07/97 (4 pages)
2 September 1997Annual return made up to 31/07/97 (4 pages)
10 April 1997Full accounts made up to 30 June 1996 (11 pages)
10 April 1997Full accounts made up to 30 June 1996 (11 pages)
13 November 1996Annual return made up to 31/07/96 (4 pages)
13 November 1996Annual return made up to 31/07/96 (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
11 September 1995Annual return made up to 31/07/95 (4 pages)
11 September 1995Annual return made up to 31/07/95 (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)
2 May 1995Full accounts made up to 30 June 1994 (9 pages)