Company NameHarbour Management Solutions Limited
DirectorsAlexe Anne Finlay and Jeremy Leslie Drewitt
Company StatusActive
Company Number04952792
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Previous NameNorthern Environmental Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Alexe Anne Finlay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressFrigidale Farm
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director NameJeremy Leslie Drewitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(5 months after company formation)
Appointment Duration20 years
RoleHarbour Master
Country of ResidenceUnited Kingdom
Correspondence Address10 Low Lane
Mickleby
North Yorkshire
TS13 5LY
Secretary NameAmanda Jane Shoosmith
NationalityBritish
StatusCurrent
Appointed01 November 2009(5 years, 12 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address12 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Secretary NameHilary Mary Foster
NationalityBritish
StatusResigned
Appointed19 February 2004(3 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 26 November 2004)
RoleChartered Accountant
Correspondence Address16 Richmond Road
Romiley
Stockport
SK6 4PP
Secretary NameMiss Alexe Anne Finlay
NationalityBritish
StatusResigned
Appointed26 November 2004(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2005)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressFrigidale Farm
Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Secretary NameMr Neil Marson
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hambleton Avenue
Redcar
Cleveland
TS10 4HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.harbourmanagementsolutions.co.uk/
Telephone01642 611514
Telephone regionMiddlesbrough

Location

Registered Address12 Yarm Road
Stockton-On-Tees
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Alexe Anne Finlay
100.00%
Ordinary

Financials

Year2014
Net Worth£1,268
Cash£42,825
Current Liabilities£60,332

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 28 February 2020 (4 pages)
5 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
8 August 2018Micro company accounts made up to 28 February 2018 (4 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 750
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 750
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 750
(5 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 750
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 750
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 750
(5 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 750
(5 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 750
(5 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 750
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 April 2011Company name changed northern environmental management LIMITED\certificate issued on 18/04/11
  • CONNOT ‐
(3 pages)
18 April 2011Company name changed northern environmental management LIMITED\certificate issued on 18/04/11
  • CONNOT ‐
(3 pages)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
(1 page)
7 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-29
(1 page)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 November 2009Director's details changed for Jeremy Leslie Drewitt on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Alexe Anne Finlay on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Alexe Anne Finlay on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Jeremy Leslie Drewitt on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Alexe Anne Finlay on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Jeremy Leslie Drewitt on 1 October 2009 (2 pages)
19 November 2009Appointment of Amanda Jane Shoosmith as a secretary (3 pages)
19 November 2009Termination of appointment of Neil Marson as a secretary (2 pages)
19 November 2009Termination of appointment of Neil Marson as a secretary (2 pages)
19 November 2009Appointment of Amanda Jane Shoosmith as a secretary (3 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 December 2008Return made up to 04/11/08; full list of members (3 pages)
5 December 2008Return made up to 04/11/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 November 2007Return made up to 04/11/07; full list of members (2 pages)
12 November 2007Return made up to 04/11/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2006Return made up to 04/11/06; full list of members (2 pages)
22 December 2006Return made up to 04/11/06; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2005Return made up to 04/11/05; full list of members (2 pages)
15 November 2005Return made up to 04/11/05; full list of members (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
7 December 2004Return made up to 04/11/04; full list of members (7 pages)
7 December 2004Return made up to 04/11/04; full list of members (7 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
8 March 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
8 March 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
4 March 2004Ad 19/02/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
4 March 2004Ad 19/02/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
4 November 2003Incorporation (16 pages)
4 November 2003Incorporation (16 pages)