Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBAY LIMITED
Company Information for

HARBAY LIMITED

144-146 HIGH STREET, CRADLEY HEATH, WEST MIDLANDS, B64 5HJ,
Company Registration Number
03076081
Private Limited Company
Active

Company Overview

About Harbay Ltd
HARBAY LIMITED was founded on 1995-07-05 and has its registered office in West Midlands. The organisation's status is listed as "Active". Harbay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HARBAY LIMITED
 
Legal Registered Office
144-146 HIGH STREET
CRADLEY HEATH
WEST MIDLANDS
B64 5HJ
Other companies in B64
 
Filing Information
Company Number 03076081
Company ID Number 03076081
Date formed 1995-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-05 06:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBAY 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.
Companies with same name HARBAY LIMITED
The following companies were found which have the same name as HARBAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARBAY (KINVER) LIMITED NATWEST CHAMBERS 143-146 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HJ Active Company formed on the 2022-02-22
HARBAY CORP FL Inactive Company formed on the 1951-04-19
HARBAY INVESTMENTS LLC California Unknown
HARBAY KESEF LLC 124 OLD MILL ROAD Nassau GREAT NECK NY 00000 Active Company formed on the 2001-12-12
HARBAY LAKES INVESTMENTS LTD 60 MAIN ROAD BOLTON LE SANDS CARNFORTH LA5 8DN Active Company formed on the 2024-10-10
HARBAY MAZAL INC Delaware Unknown
HARBAY PP HOLDINGS LTD. 82 ST JOHN STREET LONDON EC1M 4JN Dissolved Company formed on the 2004-03-05
HARBAY PP LTD. 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE Active - Proposal to Strike off Company formed on the 1977-04-04
HARBAY PROPERTIES LIMITED 50 HASTINGS ROAD CROYDON SURREY CR9 6BR Active Company formed on the 1949-11-28
HARBAY PTY LTD Active Company formed on the 2016-06-02
HARBAY REALTY LLC 2429 WEST STREET Kings BROOKLYN NY 11223 Active Company formed on the 2006-07-24
HARBAY REALTY CORPORATION New Jersey Unknown
HARBAY, LLC 515 NORTH FLAGLER DRIVE, 18TH FLOOR WEST PALM BEACH FL 33401 Inactive Company formed on the 2006-07-12

Company Officers of HARBAY LIMITED

Current Directors
Officer Role Date Appointed
POSTHAVEN LIMITED
Company Secretary 2001-07-12
CAROL GILLIAN FUGLER
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BERNARD DAVIES
Director 1995-07-17 2016-01-18
ALAN LESLIE BASTERFIELD
Director 1995-07-17 1998-11-23
STEPHEN JOHN SCOTT
Nominated Secretary 1995-07-05 1995-07-17
JACQUELINE SCOTT
Nominated Director 1995-07-05 1995-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
POSTHAVEN LIMITED BRIGHTLAND PROPERTIES LIMITED Company Secretary 2007-10-30 CURRENT 2007-03-19 Active
POSTHAVEN LIMITED OAKPARK PROPERTIES LIMITED Company Secretary 2005-01-18 CURRENT 2005-01-18 Liquidation
POSTHAVEN LIMITED MANORPRESS PROPERTIES LIMITED Company Secretary 2004-03-17 CURRENT 2000-12-21 Active
POSTHAVEN LIMITED ENGLISH ROSE ESTATES LIMITED Company Secretary 2003-08-01 CURRENT 2001-12-18 Active
POSTHAVEN LIMITED BP BUSINESS SERVICES LIMITED Company Secretary 1994-05-20 CURRENT 1991-08-29 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
2025-02-24CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2024-12-28Unaudited abridged accounts made up to 2024-03-31
2024-03-04CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-01Unaudited abridged accounts made up to 2023-03-31
2023-07-08Previous accounting period extended from 31/12/22 TO 31/03/23
2023-02-16CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030760810022
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-16TM02Termination of appointment of Posthaven Limited on 2019-04-30
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-12-18SH08Change of share class name or designation
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL GILLIAN FUGLER
2017-07-07PSC07CESSATION OF CAROL GILLIAN FUGLER AS A PERSON OF SIGNIFICANT CONTROL
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030760810020
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERNARD DAVIES
2016-01-29AP01DIRECTOR APPOINTED CAROL GILLIAN FUGLER
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030760810019
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0105/07/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0105/07/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0105/07/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0105/07/12 ANNUAL RETURN FULL LIST
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-07-20AR0105/07/11 FULL LIST
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-23AR0105/07/10 FULL LIST
2010-08-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POSTHAVEN LIMITED / 05/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BERNARD DAVIES / 05/07/2010
2009-09-15AA30/11/08 PARTIAL EXEMPTION
2009-07-23363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-15AA30/11/07 PARTIAL EXEMPTION
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-01-22AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06
2007-09-19363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-29363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04
2005-07-20363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/03
2004-07-28363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-04RES13GUARANTEE 09/03/04
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-11-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02
2003-11-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01
2003-11-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00
2002-09-10363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-22288aNEW SECRETARY APPOINTED
2001-08-22363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-05-15363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2001-05-15363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-12-12DISS40STRIKE-OFF ACTION DISCONTINUED
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: BAXTER SUITE 86 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HARBAY 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 HARBAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 2010-09-03 Outstanding GERALD EDWIN POUNTNEY
LEGAL CHARGE 2008-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2001-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2001-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 1998-03-20 Satisfied CAROL FUGLER
DEBENTURE 1997-12-23 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1997-12-23 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1997-12-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1995-11-07 Satisfied PALATIAL INVESTMENT PROPERTIES LIMITED
LEGAL CHARGE 1995-11-07 Satisfied PALATIAL INVESTMENT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARBAY LIMITED

Intangible Assets
Patents
We have not found any records of HARBAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBAY LIMITED
Trademarks
We have not found any records of HARBAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBAY 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 (68100 - Buying and selling of own real estate) as HARBAY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HARBAY 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 HARBAY 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 HARBAY 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.