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

HARBOUR COURT MANCO LIMITED

29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
09216965
Private Limited Company
Liquidation

Company Overview

About Harbour Court Manco Ltd
HARBOUR COURT MANCO LIMITED was founded on 2014-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Harbour Court Manco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HARBOUR COURT MANCO LIMITED
 
Legal Registered Office
29TH FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in M22
 
Filing Information
Company Number 09216965
Company ID Number 09216965
Date formed 2014-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
Last Datalog update: 2021-09-05 09:48:44
Primary Source:Companies House
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 MANCO LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26
ANTHONY RICHARD MALKIN
Director 2016-02-26
MICHAEL ANTHONY JAMES SHARPLES
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES METCALF
Director 2014-09-17 2018-02-23
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2014-09-15 2016-02-26
WILLIAM BARRY HOMAN-RUSSELL
Director 2014-09-15 2016-02-26
ANDREW MICHAEL JAMIESON
Director 2014-09-17 2015-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD MALKIN HALE ALES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
ANTHONY RICHARD MALKIN GLASSWORKS MANCO LIMITED Director 2016-02-26 CURRENT 2014-11-20 Liquidation
ANTHONY RICHARD MALKIN ST LAWRENCE MANCO LIMITED Director 2016-02-26 CURRENT 2014-07-30 Liquidation
ANTHONY RICHARD MALKIN ST JAMES POINT MANCO LIMITED Director 2016-02-26 CURRENT 2014-09-15 Active - Proposal to Strike off
ANTHONY RICHARD MALKIN ST JAMES COURT MANCO LIMITED Director 2016-02-26 CURRENT 2015-07-30 Active - Proposal to Strike off
ANTHONY RICHARD MALKIN MALKIN LIMITED Director 2008-10-23 CURRENT 2008-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
MICHAEL ANTHONY JAMES SHARPLES STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES MY ONLINE ESTATE AGENT LIMITED Director 2015-08-13 CURRENT 2014-05-09 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES COURT MANCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SHARPLES PORTUGAL PROPERTY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES GLASSWORKS MANCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES POINT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST LAWRENCE MANCO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
MICHAEL ANTHONY JAMES SHARPLES YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE PAYMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SSLADVISOR LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-07-11
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-09 CURRENT 2010-08-06 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
MICHAEL ANTHONY JAMES SHARPLES CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
MICHAEL ANTHONY JAMES SHARPLES TAY MILLS (DUNDEE) LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
MICHAEL ANTHONY JAMES SHARPLES EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
MICHAEL ANTHONY JAMES SHARPLES LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06

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
2022-04-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-05
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Acre House, 11/15 William Road London NW1 3ER England
2021-08-17600Appointment of a voluntary liquidator
2021-08-17LIQ01Voluntary liquidation declaration of solvency
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092169650003
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-05-05AA01Previous accounting period extended from 29/08/19 TO 31/12/19
2020-01-08AP01DIRECTOR APPOINTED ALAN YEW KUEN TANG
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHONG CHEE LUI
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM CHOO TAN
2019-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEE TAT PHILIP NG
2019-03-26PSC09Withdrawal of a person with significant control statement on 2019-03-26
2019-03-18AP01DIRECTOR APPOINTED MS JOANNA YIN YIN GOK
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY JAMES SHARPLES
2019-03-18TM02Termination of appointment of Andrea Gerrish on 2019-03-15
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092169650002
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092169650001
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-09-20AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-03-29AAMDAmended account full exemption
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES METCALF
2017-11-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-29AA01Current accounting period shortened from 30/08/16 TO 29/08/16
2017-05-30AA01Previous accounting period shortened from 31/08/16 TO 30/08/16
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092169650004
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092169650005
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092169650003
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AP01DIRECTOR APPOINTED MR ANTHONY RICHARD MALKIN
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRY HOMAN-RUSSELL
2016-02-29TM02Termination of appointment of William Barry Homan-Russell on 2016-02-26
2016-02-29AP03Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMIESON
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-03-31RES13Resolutions passed:
  • Re-documents 27/02/2015
2015-02-26RES13FACILITIES AGREEMENT/DOCUMENTS/CO BUSINESS 12/11/2014
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 092169650002
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092169650001
2014-11-03AA01CURRSHO FROM 30/09/2015 TO 31/08/2015
2014-09-17AP01DIRECTOR APPOINTED MR JAMES METCALF
2014-09-17AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JAMIESON
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
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 HARBOUR COURT MANCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-08-10
Appointmen2021-08-10
Resolution2021-08-10
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR COURT MANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of HARBOUR COURT MANCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-12-31

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 HARBOUR COURT MANCO LIMITED

Intangible Assets
Patents
We have not found any records of HARBOUR COURT MANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR COURT MANCO LIMITED
Trademarks
We have not found any records of HARBOUR COURT MANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBOUR COURT MANCO 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 (68209 - Other letting and operating of own or leased real estate) as HARBOUR COURT MANCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR COURT MANCO 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 Event TypeNotices to
Defending partyHARBOUR COURT MANCO LIMITEDEvent Date2021-08-10
 
Initiating party Event TypeAppointmen
Defending partyHARBOUR COURT MANCO LIMITEDEvent Date2021-08-10
Name of Company: HARBOUR COURT MANCO LIMITED Company Number: 09216965 Nature of Business: Letting and operating of own or leased real estate Registered office: Acre House, 11/15 William Road, London,…
 
Initiating party Event TypeResolution
Defending partyHARBOUR COURT MANCO LIMITEDEvent Date2021-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR COURT MANCO 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 MANCO 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.