HARBOUR VIEW FLATS (CEMAES BAY) LIMITED - STAFFORD


Company Profile Company Filings

Overview

HARBOUR VIEW FLATS (CEMAES BAY) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAFFORD ENGLAND and has the status: Active.
HARBOUR VIEW FLATS (CEMAES BAY) LIMITED was incorporated 41 years ago on 09/02/1983 and has the registered number: 01697884. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.

HARBOUR VIEW FLATS (CEMAES BAY) LIMITED - STAFFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

THISTLEDOWN
STAFFORD
ST18 0LD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER KEVIN WELCH Secretary 2014-10-26 CURRENT
MR WAI SENG JOSEPH NG Jul 1986 British Director 2020-10-11 CURRENT
MR CHRISTOPHER KEVIN WELCH Apr 1952 British Director 2014-10-26 CURRENT
JOHN MALCOLM ROWE Feb 1947 British Director RESIGNED
FRANK WILLIAM JONES Dec 1940 British Secretary 1997-12-14 UNTIL 1998-08-21 RESIGNED
VERA CONSTANCE STIRLING Jun 1912 British Secretary RESIGNED
KAREN ROWE Feb 1954 Secretary 1994-08-23 UNTIL 1996-09-01 RESIGNED
VERA CONSTANCE STIRLING Jun 1912 British Secretary 1996-09-01 UNTIL 1996-09-01 RESIGNED
CHRISTINE REBECCA CURTIS Dec 1945 Secretary 2000-08-11 UNTIL 2008-08-02 RESIGNED
CHRISTINE REBECCA CURTIS Secretary 2011-02-05 UNTIL 2014-10-26 RESIGNED
JENNIFER LESLIE CASSIDY May 1946 British Secretary 2008-08-02 UNTIL 2011-02-05 RESIGNED
FRANK WILLIAM JONES Dec 1940 British Director 1996-09-01 UNTIL 1998-08-21 RESIGNED
VERA CONSTANCE STIRLING Jun 1912 British Director 1999-08-22 UNTIL 2000-06-05 RESIGNED
VERA CONSTANCE STIRLING Jun 1912 British Director 2000-08-11 UNTIL 2000-12-10 RESIGNED
MALCOLM ROWE Feb 1947 British Director 1994-08-23 UNTIL 1996-09-01 RESIGNED
KAREN ROWE Feb 1954 Director 1992-08-09 UNTIL 1996-09-01 RESIGNED
MR LINLEY BARRETT OLLIER Dec 1919 British Director RESIGNED
MS JANET LIGHTBOUND Aug 1955 British Director 2003-07-29 UNTIL 2020-12-18 RESIGNED
JACQUILINE ANN JONES Nov 1974 British Director 1998-09-04 UNTIL 1999-11-22 RESIGNED
ANNE HAMER Nov 1937 British Director 2001-08-25 UNTIL 2004-05-01 RESIGNED
PETER JACKSON Jan 1948 British Director 1995-09-05 UNTIL 1997-12-14 RESIGNED
MRS DOROTHY JACKSON May 1918 British Director RESIGNED
MS SUSAN SMITH Nov 1975 British Director 2004-07-17 UNTIL 2014-10-26 RESIGNED
JENNIFER LESLIE CASSIDY May 1946 British Director 2004-07-17 UNTIL 2011-02-05 RESIGNED
BETTY BEELAND Sep 1910 British Director 1994-08-23 UNTIL 2000-09-16 RESIGNED
MR ALFRED JOHN BRIAN BEAUMONT Dec 1930 British Director 2000-08-11 UNTIL 2003-06-14 RESIGNED
ALMA JOAN ALCOCK Feb 1924 British Director 1998-09-04 UNTIL 1999-08-22 RESIGNED
VERA CONSTANCE STIRLING Jun 1912 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Wai Seng Joseph Ng 2020-10-11 7/1986 Macclesfield   Significant influence or control
Ms Janet Lightbound 2016-04-06 - 2020-12-18 8/1955 Cemaes Bay   Gwynedd Significant influence or control
Mr Christopher Kevin Welch 2016-04-06 4/1952 Stafford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOREALIS UK LTD MANCHESTER UNITED KINGDOM Active FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
COMMUNITY COUNCIL OF STAFFORDSHIRE STAFFORD Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
REGIONAL ACTION WEST MIDLANDS BIRMINGHAM Dissolved... 94990 - Activities of other membership organizations n.e.c.
COMMUNITY COUNCIL OF STAFFORDSHIRE (TRADING) LTD STAFFORD Dissolved... 63990 - Other information service activities n.e.c.
HAWKIS-SWS LIMITED BANGOR WALES Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
BRADFORD BEREAVEMENT SUPPORT BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2024-01-12 30-04-2023 £5,458 equity
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2023-01-17 30-04-2022
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2021-12-01 30-04-2021 £9,361 equity
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2020-11-19 30-04-2020 £5,860 equity
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2020-01-01 30-04-2019 £5,353 equity
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2018-10-30 30-04-2018 £4,134 equity
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2017-09-21 30-04-2017 £5,602 Cash £5,602 equity
Micro-entity Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2016-12-20 30-04-2016 £10,799 equity
Abbreviated Company Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2015-09-10 30-04-2015 £9,451 Cash £8,341 equity
Abbreviated Company Accounts - HARBOUR VIEW FLATS (CEMAES BAY) LIMITED 2015-02-05 30-04-2014 £5,120 Cash £5,120 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S. PHILLIPS LIMITED STOWE-BY-CHARTLEY UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
STOWE SERVICES AND CONSULTING LTD STAFFORD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHARNAH INNOVATION LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE BATTLE BOX LTD STAFFORD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet