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

HARBORA (CITY) LIMITED

2 LORDS COURT CRICKETERS WAY, BASILDON, ESSEX, SS13 1SS,
Company Registration Number
04789187
Private Limited Company
Active

Company Overview

About Harbora (city) Ltd
HARBORA (CITY) LIMITED was founded on 2003-06-05 and has its registered office in Basildon. The organisation's status is listed as "Active". Harbora (city) 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
HARBORA (CITY) LIMITED
 
Legal Registered Office
2 LORDS COURT CRICKETERS WAY
BASILDON
ESSEX
SS13 1SS
Other companies in SS13
 
Filing Information
Company Number 04789187
Company ID Number 04789187
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB815042365  
Last Datalog update: 2024-01-08 15:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARBORA (CITY) 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 HARBORA (CITY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PINEY
Company Secretary 2003-06-05
TERENCE JOHN CLEMENCE
Director 2012-12-05
KATYA PILKINGTON
Director 2015-05-01
JOHN PINEY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PINEY
Director 2003-06-05 2015-02-01
KATYA PILKINGTON
Director 2003-06-05 2010-05-17
JPCORS LIMITED
Nominated Secretary 2003-06-05 2003-06-05
JPCORD LIMITED
Nominated Director 2003-06-05 2003-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PINEY PS39 LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
JOHN PINEY PS36 LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-18 Active
JOHN PINEY CLEMENCE (KS) LIMITED Company Secretary 2005-02-01 CURRENT 1988-01-29 Active
JOHN PINEY CLEMENCE (UK) LIMITED Company Secretary 2005-02-01 CURRENT 1990-02-06 Active
JOHN PINEY L.R.G. (FINANCE & LEASING) LIMITED Company Secretary 2005-02-01 CURRENT 1989-02-22 Active
JOHN PINEY CLEMENCE (CG) LIMITED Company Secretary 2005-02-01 CURRENT 1983-05-03 Active
JOHN PINEY HARBORA PROPERTIES LIMITED Company Secretary 2003-01-24 CURRENT 1998-05-08 Active
JOHN PINEY BEAGLECREST LIMITED Company Secretary 2002-11-20 CURRENT 1983-04-15 Active
JOHN PINEY CLEMENCE (LR) LIMITED Company Secretary 2002-11-20 CURRENT 1983-05-12 Active
JOHN PINEY CLEMENCE (CM) LIMITED Company Secretary 2002-06-13 CURRENT 1961-05-01 Active
TERENCE JOHN CLEMENCE BEAGLECREST LIMITED Director 2015-02-01 CURRENT 1983-04-15 Active
TERENCE JOHN CLEMENCE NORTH STREET PROPERTY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
TERENCE JOHN CLEMENCE PS47 LIMITED Director 2012-12-05 CURRENT 2007-03-07 Active
TERENCE JOHN CLEMENCE PS36 LIMITED Director 2012-12-05 CURRENT 2006-01-18 Active
TERENCE JOHN CLEMENCE PS39 LIMITED Director 2012-12-05 CURRENT 2006-02-08 Active
TERENCE JOHN CLEMENCE CLEMENCE (CM) LIMITED Director 2012-12-05 CURRENT 1961-05-01 Active
TERENCE JOHN CLEMENCE CLEMENCE (LR) LIMITED Director 2012-12-05 CURRENT 1983-05-12 Active
TERENCE JOHN CLEMENCE CLEMENCE (KS) LIMITED Director 2012-12-05 CURRENT 1988-01-29 Active
TERENCE JOHN CLEMENCE CLEMENCE (UK) LIMITED Director 2012-12-05 CURRENT 1990-02-06 Active
TERENCE JOHN CLEMENCE HARBORA PROPERTIES LIMITED Director 2012-12-05 CURRENT 1998-05-08 Active
TERENCE JOHN CLEMENCE L.R.G. (FINANCE & LEASING) LIMITED Director 2012-12-05 CURRENT 1989-02-22 Active
TERENCE JOHN CLEMENCE CLEMENCE (CG) LIMITED Director 2012-12-05 CURRENT 1983-05-03 Active
KATYA PILKINGTON PS47 LIMITED Director 2015-05-01 CURRENT 2007-03-07 Active
KATYA PILKINGTON PS36 LIMITED Director 2015-05-01 CURRENT 2006-01-18 Active
KATYA PILKINGTON PS39 LIMITED Director 2015-05-01 CURRENT 2006-02-08 Active
KATYA PILKINGTON CLEMENCE (CM) LIMITED Director 2015-05-01 CURRENT 1961-05-01 Active
KATYA PILKINGTON CLEMENCE (LR) LIMITED Director 2015-05-01 CURRENT 1983-05-12 Active
KATYA PILKINGTON CLEMENCE (UK) LIMITED Director 2015-05-01 CURRENT 1990-02-06 Active
JOHN PINEY NORTH STREET PROPERTY LIMITED Director 2016-05-01 CURRENT 2014-07-22 Active
JOHN PINEY PS47 LIMITED Director 2015-05-01 CURRENT 2007-03-07 Active
JOHN PINEY PS36 LIMITED Director 2015-05-01 CURRENT 2006-01-18 Active
JOHN PINEY PS39 LIMITED Director 2015-05-01 CURRENT 2006-02-08 Active
JOHN PINEY CLEMENCE (CM) LIMITED Director 2015-05-01 CURRENT 1961-05-01 Active
JOHN PINEY CLEMENCE (LR) LIMITED Director 2015-05-01 CURRENT 1983-05-12 Active
JOHN PINEY CLEMENCE (UK) LIMITED Director 2015-05-01 CURRENT 1990-02-06 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
2023-12-27Unaudited abridged accounts made up to 2023-03-31
2023-09-28Previous accounting period extended from 31/12/22 TO 31/03/23
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-27DISS40Compulsory strike-off action has been discontinued
2021-04-27DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN CLEMENCE
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KATYA PILKINGTON
2020-08-18TM02Termination of appointment of Katya Pilkington on 2020-08-13
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR DAVID HOWARD NELSON
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-29AP03Appointment of Ms Katya Pilkington as company secretary on 2018-11-25
2018-11-29TM02Termination of appointment of John Piney on 2018-11-25
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINEY
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891870010
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891870009
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891870007
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047891870008
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED MRS KATYA PILKINGTON
2015-07-30AP01DIRECTOR APPOINTED MR JOHN PINEY
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINEY
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0131/05/13 ANNUAL RETURN FULL LIST
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-02-27AP01DIRECTOR APPOINTED MR TERENCE JOHN CLEMENCE
2012-07-12AR0131/05/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-31AR0131/05/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-07AR0131/05/10 FULL LIST
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KATYA PILKINGTON
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 2 LORDS COURT CRICKETERS WAY BASILDON ESSEX SS13 1SS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM FLAT E 2 EATON PLACE LONDON SW1X 8AD
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 20 KINNERTON STREET LONDON SW1X 8ES
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288aNEW SECRETARY APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2003-06-12288bSECRETARY RESIGNED
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to HARBORA (CITY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-05-16
Petitions to Wind Up (Companies)2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against HARBORA (CITY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-19 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH & PETERBOROUGH BUILDING SOCIETY
2015-11-19 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH AND PETERBOROUGH BUILDING SOCIETY
2015-11-19 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH AND PETERBOROUGH BUILDING SOCIETY
2015-11-19 Outstanding YORKSHIRE BUILDING SOCIETY T/A NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEBENTURE 2005-11-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-05-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-06-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-06-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
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 HARBORA (CITY) LIMITED

Intangible Assets
Patents
We have not found any records of HARBORA (CITY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBORA (CITY) LIMITED
Trademarks
We have not found any records of HARBORA (CITY) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ATLANTIC MEDIA LIMITED 2012-08-03 Outstanding
RENT DEPOSIT AMBA RESEARCH UK LIMITED 2011-09-20 Outstanding
RENT DEPOSIT DEED BACKBONE CONNECT LTD 2012-02-08 Outstanding
RENT DEPOSIT DEED I.P.21 LIMITED 2010-03-12 Outstanding
RENT DEPOSIT DEED MOVINATA LIMITED 2013-03-21 Outstanding

We have found 5 mortgage charges which are owed to HARBORA (CITY) LIMITED

Income
Government Income
We have not found government income sources for HARBORA (CITY) 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 HARBORA (CITY) 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 HARBORA (CITY) 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyHARBORA (CITY) LIMITEDEvent Date2014-01-31
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 782 A Petition to wind up the above-named Company, Registration Number 04789187 of 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, principal trading address at Flat E, 2 Eaton Place, London, SW1X 8AD presented on 31 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 5 March 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 April 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHARBORA (CITY) LIMITEDEvent Date2014-01-31
In the High Court of Justice (Chancery Division) Companies Court case number 782 A Petition to wind up the above-named Company, Registration Number 04789187, of 2 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, principal trading address at Flat E, 2 Eaton Place, London SW1X 8AD presented on 31 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1696529/N.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBORA (CITY) 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 HARBORA (CITY) 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.