Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBOUR COURT FLATS (FALMOUTH) LIMITED
Company Information for

HARBOUR COURT FLATS (FALMOUTH) LIMITED

ALLET BARNS BUSINESS CENTRE, ALLET, TRURO, CORNWALL, TR4 9DL,
Company Registration Number
01050624
Private Limited Company
Active

Company Overview

About Harbour Court Flats (falmouth) Ltd
HARBOUR COURT FLATS (FALMOUTH) LIMITED was founded on 1972-04-19 and has its registered office in Truro. The organisation's status is listed as "Active". Harbour Court Flats (falmouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARBOUR COURT FLATS (FALMOUTH) LIMITED
 
Legal Registered Office
ALLET BARNS BUSINESS CENTRE
ALLET
TRURO
CORNWALL
TR4 9DL
Other companies in TR4
 
Filing Information
Company Number 01050624
Company ID Number 01050624
Date formed 1972-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 15:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBOUR COURT FLATS (FALMOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARBOUR COURT FLATS (FALMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES FENTON
Company Secretary 2009-07-01
JANET MARGARET GROVES
Director 2012-11-09
MICHAEL WILDING
Director 2016-09-14
JEMMA WOODMAN
Director 2016-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CULVER
Director 2011-09-23 2016-03-18
JOHN MARTIN JAMES DORER
Director 2010-11-02 2015-10-16
IRWIN ADRIAN LONG
Director 2010-11-02 2011-12-16
OLIVER KENNETH CRAMP
Director 1996-10-16 2011-09-23
ANDREW GLENN PARKER
Director 2010-11-02 2011-09-23
CLIFFORD ALAN BROWN
Director 2009-10-07 2011-05-13
BARRY CYRIL THOMAS TOY
Director 2009-10-07 2010-04-20
STEVEN PRYNN
Director 2007-07-25 2009-10-02
OLIVER KENNETH CRAMP
Company Secretary 2007-04-26 2009-07-01
JOHN HOPKINSON
Director 2001-11-01 2009-01-10
ANTHONY JOHN KENT
Director 2004-01-19 2007-04-03
ANTHONY JOHN KENT
Company Secretary 2004-09-01 2006-12-27
RUSSELL VIVERS HEDGES
Director 2000-11-07 2004-07-07
JEREMY SEARLE
Director 2001-11-01 2004-01-19
LABYRINTH PROPERTIES LIMITED
Company Secretary 2002-11-18 2004-01-01
RICHARD BUCKLAND
Company Secretary 2002-03-28 2002-11-18
MICHAEL NELSON COOPER
Company Secretary 1991-11-18 2002-03-28
WENDY JACQUELINE WINNAN
Director 1994-09-15 2001-11-01
SYDNEY GREEN
Director 1991-11-18 2000-11-07
LOUIS JOHN LOMAS
Director 1994-11-16 1995-08-10
MICHAEL HENRY PETER PRESCOTT
Director 1994-09-15 1994-11-16
JOAN NEWTON
Director 1991-11-18 1994-09-15
GEORGE WARR
Director 1991-11-18 1994-09-15
WILFRED CHARLES GREET
Director 1991-11-18 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES FENTON 2 AVENUE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2009-09-17 CURRENT 2000-12-11 Active
STEPHEN CHARLES FENTON MELVILL COURT (MANAGEMENT COMPANY) LIMITED Company Secretary 2009-09-10 CURRENT 2001-04-04 Active
STEPHEN CHARLES FENTON TREWINNARD COURT MANAGEMENT LIMITED Company Secretary 2009-03-01 CURRENT 1999-09-03 Active
STEPHEN CHARLES FENTON TREMORVAH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-25 CURRENT 2000-04-26 Active
STEPHEN CHARLES FENTON MULBERRY QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-24 CURRENT 1985-02-07 Active
STEPHEN CHARLES FENTON RECTORY LIMITED Company Secretary 2006-11-01 CURRENT 1998-06-23 Active
STEPHEN CHARLES FENTON ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED Company Secretary 2005-11-01 CURRENT 1984-05-25 Active
JANET MARGARET GROVES PROPRIETARY ASSOCIATION OF GREAT BRITAIN Director 2017-12-07 CURRENT 1942-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JANET MARGARET GROVES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-24AP01DIRECTOR APPOINTED MR KARL-MORGAN HOUGH
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-04APPOINTMENT TERMINATED, DIRECTOR THOMAS THEODORE JAMES NUTTALL-SMITH
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS THEODORE JAMES NUTTALL-SMITH
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-08-24AP01DIRECTOR APPOINTED MR THOMAS THEODORE JAMES NUTTALL-SMITH
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER KENNETH CRAMP
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MR OLIVER KENNETH CRAMP
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-24AP01DIRECTOR APPOINTED MR RICHARD MICHAEL LEWIS
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDING
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-09AP01DIRECTOR APPOINTED MS JEMMA WOODMAN
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 15
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AP01DIRECTOR APPOINTED MR MICHAEL WILDING
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CULVER
2015-11-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 15
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN JAMES DORER
2015-01-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 15
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-31AP01DIRECTOR APPOINTED JANET GROVES
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 15
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2012-11-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0131/10/12 ANNUAL RETURN FULL LIST
2012-02-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN LONG
2011-11-11AR0131/10/11 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED MR JOHN CULVER
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CRAMP
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BROWN
2010-12-02AP01DIRECTOR APPOINTED IRWIN ADRIAN LONG
2010-12-02AP01DIRECTOR APPOINTED ANDREW GLENN PARKER
2010-12-02AP01DIRECTOR APPOINTED JOHN MARTIN JAMES DORER
2010-11-15AR0131/10/10 FULL LIST
2010-10-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TOY
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRYNN
2009-11-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-20AP01DIRECTOR APPOINTED BARRY CYRIL THOMAS TOY
2009-11-20AP01DIRECTOR APPOINTED CLIFFORD ALAN BROWN
2009-11-19AR0131/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER KENNETH CRAMP / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRYNN / 19/11/2009
2009-08-18288aSECRETARY APPOINTED STEPHEN CHARLES FENTON
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY OLIVER CRAMP
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM, ALPHA HOUSE, 40 COINAGEHALL, STREET, HELSTON, CORNWALL, TR13 8EQ
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOPKINSON
2008-12-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-26363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 2A HARBOUR COURT, NEW STREET, FALMOUTH, CORNWALL TR11 3HY
2007-05-04288aNEW SECRETARY APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-02-07363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-01-10288bSECRETARY RESIGNED
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O HINE DOWNING SOLICITORS, 8-10 BERKELEY VALE, FALMOUTH, CORNWALL TR11 3PA
2006-02-03363(288)SECRETARY RESIGNED
2006-02-03363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-29363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 11 HARBOUR COURT, NEW STREET, FALMOUTH, CORNWALL TR11 3HY
2004-09-02288bDIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 2 THE GARDENS OFFICE VILLAGE, FAREHAM, HAMPSHIRE, PO16 8SS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-04363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 104 VICTORIA ROAD NORTH, PORTSMOUTH, HAMPSHIRE, PO5 1QE
2002-12-10288bSECRETARY RESIGNED
2002-12-08288aNEW SECRETARY APPOINTED
2002-12-08287REGISTERED OFFICE CHANGED ON 08/12/02 FROM: VICTORIA HOUSE, 9 EDWARD STREET, TRURO, CORNWALL TR1 3AJ
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HARBOUR COURT FLATS (FALMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR COURT FLATS (FALMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARBOUR COURT FLATS (FALMOUTH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARBOUR COURT FLATS (FALMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of HARBOUR COURT FLATS (FALMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR COURT FLATS (FALMOUTH) LIMITED
Trademarks
We have not found any records of HARBOUR COURT FLATS (FALMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBOUR COURT FLATS (FALMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HARBOUR COURT FLATS (FALMOUTH) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR COURT FLATS (FALMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR COURT FLATS (FALMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARBOUR COURT FLATS (FALMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.