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

NORTH HARBOUR TRUSTEES LIMITED

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
05407847
Private Limited Company
Active

Company Overview

About North Harbour Trustees Ltd
NORTH HARBOUR TRUSTEES LIMITED was founded on 2005-03-30 and has its registered office in Eastleigh. The organisation's status is listed as "Active". North Harbour Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTH HARBOUR TRUSTEES LIMITED
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in PO6
 
Previous Names
BLAKE LAPTHORN PENSION TRUSTEES LIMITED30/01/2015
BLTL PENSION TRUSTEES LIMITED11/09/2008
BLL PENSION TRUSTEES LIMITED08/12/2006
Filing Information
Company Number 05407847
Company ID Number 05407847
Date formed 2005-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:52:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH HARBOUR TRUSTEES LIMITED
The accountancy firm based at this address is J.E.R ACCOUNTING SERVICES 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 NORTH HARBOUR TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2005-03-30
NIALL PATRICK BROOK
Director 2012-07-17
RONALD LANGDON BURGESS
Director 2017-01-19
JOHN HAMILTON
Director 2006-08-03
MANOJ STYCHE-PATEL
Director 2018-02-12
MICHAEL VERNON WILSON
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON EDWARD COURT
Director 2011-12-05 2018-02-12
SIMON GRANT TREHERNE
Director 2005-05-16 2018-02-12
WALTER JEN BANG CHA
Director 2012-07-17 2016-10-13
MICHAEL JOSEPH PRIOR
Director 2014-07-01 2015-10-23
IAN STEPHEN FLOWERS
Director 2010-11-23 2011-08-01
ROGER DAVID BURKETT MAY
Director 2005-05-16 2010-11-11
RUPERT MICHAEL GRAHAM-EVANS
Director 2009-05-01 2010-01-28
MARIA CRISTINA RICCIO
Director 2005-05-16 2009-05-01
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2005-03-30 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 1 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 2 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED SEGENSWORTH BUSINESS FORUM LIMITED Nominated Secretary 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED Nominated Secretary 2006-03-06 CURRENT 2006-03-06 Active
BLAKELAW SECRETARIES LIMITED 47 WILKINS ROAD (COWLEY) MANAGEMENT COMPANY LIMITED Nominated Secretary 2006-02-14 CURRENT 2006-02-14 Active
BLAKELAW SECRETARIES LIMITED PALLADIAN COURT MANAGEMENT COMPANY LIMITED Nominated Secretary 2005-02-07 CURRENT 2005-02-07 Active
BLAKELAW SECRETARIES LIMITED CIGNET (EUROPE) LIMITED Nominated Secretary 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED SCOTT OFFICE SYSTEMS LIMITED Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2013-10-22
BLAKELAW SECRETARIES LIMITED JOHN CARNE LIFESTYLE LIMITED Nominated Secretary 2003-05-12 CURRENT 2003-05-12 Liquidation
BLAKELAW SECRETARIES LIMITED BL LEGAL LIMITED Nominated Secretary 2003-05-06 CURRENT 2003-05-06 Active
BLAKELAW SECRETARIES LIMITED 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED Nominated Secretary 2002-11-12 CURRENT 2002-11-12 Active
BLAKELAW SECRETARIES LIMITED WÄRTSILÄ VOYAGE UK LIMITED Nominated Secretary 2002-09-27 CURRENT 2002-09-27 Active
BLAKELAW SECRETARIES LIMITED BOWE WATTS CLARGO LIMITED Nominated Secretary 2002-07-30 CURRENT 2002-07-30 Liquidation
BLAKELAW SECRETARIES LIMITED KRAFTPOWERCON UK LIMITED Nominated Secretary 1999-09-20 CURRENT 1999-09-20 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 16 VICTORIA PARK SQUARE MANAGEMENT COMPANY LIMITED Nominated Secretary 1998-06-15 CURRENT 1998-06-15 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN EMPLOYMENT LIMITED Nominated Secretary 1996-01-18 CURRENT 1996-01-18 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN LINNELL LIMITED Nominated Secretary 1994-10-31 CURRENT 1994-10-31 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN NOMINEES LIMITED Nominated Secretary 1994-07-26 CURRENT 1994-07-26 Active
BLAKELAW SECRETARIES LIMITED FAIRWAY POINT (MANAGEMENT) LIMITED Nominated Secretary 1991-12-31 CURRENT 1988-06-07 Active
NIALL PATRICK BROOK BLAKEDEW 835 LIMITED Director 2016-10-04 CURRENT 2016-09-22 Dissolved 2017-07-11
NIALL PATRICK BROOK BRUNSWICK COMPANY SECRETARIES LIMITED Director 2012-07-16 CURRENT 1998-06-24 Active
NIALL PATRICK BROOK BLAKE MORGAN TRUSTEES LIMITED Director 2012-07-16 CURRENT 2004-01-23 Active
NIALL PATRICK BROOK TARLO LYONS SECRETARIES LIMITED Director 2012-07-16 CURRENT 1999-09-10 Active - Proposal to Strike off
NIALL PATRICK BROOK BLAKELAW DIRECTOR SERVICES LIMITED Director 2012-07-16 CURRENT 1985-05-16 Active
NIALL PATRICK BROOK BLAKELAW SECRETARIES LIMITED Director 2012-07-16 CURRENT 1985-05-16 Active
NIALL PATRICK BROOK GREYFRIARS PROPERTY MANAGEMENT LIMITED Director 2012-07-16 CURRENT 1995-04-25 Active - Proposal to Strike off
NIALL PATRICK BROOK LINNELLS SECRETARIAL SERVICES LIMITED Director 2012-07-16 CURRENT 1997-09-26 Active
NIALL PATRICK BROOK WHITE & BOWKER (NOMINEES) LIMITED Director 1998-07-01 CURRENT 1995-01-27 Active
MANOJ STYCHE-PATEL RED DEER (DEVELOPMENTS) LIMITED Director 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-11-01
MANOJ STYCHE-PATEL TARLO LYONS SECRETARIES LIMITED Director 2007-04-27 CURRENT 1999-09-10 Active - Proposal to Strike off
MANOJ STYCHE-PATEL BRUNSWICK COMPANY SECRETARIES LIMITED Director 2006-06-05 CURRENT 1998-06-24 Active
MANOJ STYCHE-PATEL BLAKELAW DIRECTOR SERVICES LIMITED Director 2006-05-01 CURRENT 1985-05-16 Active
MANOJ STYCHE-PATEL BLAKELAW SECRETARIES LIMITED Director 2006-05-01 CURRENT 1985-05-16 Active
MANOJ STYCHE-PATEL LINNELLS SECRETARIAL SERVICES LIMITED Director 2006-05-01 CURRENT 1997-09-26 Active
MICHAEL VERNON WILSON WHITE & BOWKER (NOMINEES) LIMITED Director 2017-01-23 CURRENT 1995-01-27 Active
MICHAEL VERNON WILSON BRUNSWICK COMPANY SECRETARIES LIMITED Director 2016-10-14 CURRENT 1998-06-24 Active
MICHAEL VERNON WILSON TARLO LYONS SECRETARIES LIMITED Director 2016-10-14 CURRENT 1999-09-10 Active - Proposal to Strike off
MICHAEL VERNON WILSON BLAKELAW DIRECTOR SERVICES LIMITED Director 2016-10-14 CURRENT 1985-05-16 Active
MICHAEL VERNON WILSON BLAKELAW SECRETARIES LIMITED Director 2016-10-14 CURRENT 1985-05-16 Active
MICHAEL VERNON WILSON LINNELLS SECRETARIAL SERVICES LIMITED Director 2016-10-14 CURRENT 1997-09-26 Active
MICHAEL VERNON WILSON BL BUSINESS SERVICES LIMITED Director 2016-10-13 CURRENT 2011-09-08 Dissolved 2017-02-28
MICHAEL VERNON WILSON BL LAW LIMITED Director 2016-10-13 CURRENT 2011-09-08 Dissolved 2017-02-28
MICHAEL VERNON WILSON BLAKE LAPTHORN LINNELL LIMITED Director 2016-10-13 CURRENT 1994-10-31 Active
MICHAEL VERNON WILSON BLAKE MORGAN TRUSTEES LIMITED Director 2016-10-13 CURRENT 2004-01-23 Active
MICHAEL VERNON WILSON BLAKE LAPTHORN NOMINEES LIMITED Director 2016-10-13 CURRENT 1994-07-26 Active
MICHAEL VERNON WILSON BLAKE LAPTHORN EMPLOYMENT LIMITED Director 2016-10-13 CURRENT 1996-01-18 Active - Proposal to Strike off
MICHAEL VERNON WILSON BL LEGAL LIMITED Director 2016-10-13 CURRENT 2003-05-06 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
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-06-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON
2020-06-10AP01DIRECTOR APPOINTED MR RUPERT MICHAEL GRAHAM-EVANS
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-02-04CH04SECRETARY'S DETAILS CHNAGED FOR BLAKELAW SECRETARIES LIMITED on 2020-02-03
2020-02-04CH04SECRETARY'S DETAILS CHNAGED FOR BLAKELAW SECRETARIES LIMITED on 2020-02-03
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ STYCHE-PATEL
2019-05-23AP01DIRECTOR APPOINTED MR MATTHEW SIMON CLARKE
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NIALL PATRICK BROOK
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TREHERNE
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COURT
2018-03-29AP01DIRECTOR APPOINTED MR MANOJ STYCHE-PATEL
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR RONALD LANGDON BURGESS
2016-11-02AP01DIRECTOR APPOINTED MICHAEL VERNON WILSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WALTER JEN BANG CHA
2016-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-31AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-18CH01Director's details changed for Mr Niall Patrick Brook on 2015-09-07
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH PRIOR
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-30RES15CHANGE OF NAME 08/01/2015
2015-01-30CERTNMCompany name changed blake lapthorn pension trustees LIMITED\certificate issued on 30/01/15
2014-10-07CH01Director's details changed for Simon Edward Court on 2014-05-31
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-02AP01DIRECTOR APPOINTED MICHAEL JOSEPH PRIOR
2014-06-19RES01ADOPT ARTICLES 19/06/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-01AR0130/03/14 ANNUAL RETURN FULL LIST
2013-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL PATRICK BROOK / 01/01/2013
2013-04-03AR0130/03/13 FULL LIST
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-19AP01DIRECTOR APPOINTED MR WALTER JEN BANG CHA
2012-07-19AP01DIRECTOR APPOINTED MR NIALL PATRICK BROOK
2012-03-30AR0130/03/12 FULL LIST
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD COURT / 05/01/2012
2011-12-06AP01DIRECTOR APPOINTED SIMON EDWARD COURT
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLOWERS
2011-03-30AR0130/03/11 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR IAN STEPHEN FLOWERS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MAY
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-30AR0130/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANT TREHERNE / 01/03/2010
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON / 01/03/2010
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/03/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GRAHAM-EVANS
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANT TREHERNE / 26/10/2009
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-03288aDIRECTOR APPOINTED RUPERT MICHAEL GRAHAM-EVANS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR MARIA RICCIO
2009-05-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-05-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2009-05-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2009-03-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARIA RICCIO / 07/06/2008
2008-09-11CERTNMCOMPANY NAME CHANGED BLTL PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 11/09/08
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-07363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-03-30363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08CERTNMCOMPANY NAME CHANGED BLL PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-23225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-05-03288bDIRECTOR RESIGNED
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-2788(2)RAD 16/05/05--------- £ SI 3@1=3 £ IC 1/4
2005-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH HARBOUR TRUSTEES 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 NORTH HARBOUR TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH HARBOUR TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 NORTH HARBOUR TRUSTEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTH HARBOUR TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH HARBOUR TRUSTEES LIMITED
Trademarks
We have not found any records of NORTH HARBOUR TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH HARBOUR TRUSTEES 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 (82990 - Other business support service activities n.e.c.) as NORTH HARBOUR TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTH HARBOUR TRUSTEES 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 NORTH HARBOUR TRUSTEES 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 NORTH HARBOUR TRUSTEES 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.