ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Harbour Group Holdings Ltd

Harbour Group Holdings Ltd is an active company incorporated on 9 February 2022 with the registered office located in London, Greater London. Harbour Group Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13905075
Private limited company
Age
3 years
Incorporated 9 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (8 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Overdue
Accounts overdue by 24 days
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (24 days ago)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 23 Oct 2025 (1 day ago)
Previous address was 71-75 Shelton Street London WC2H 9JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
19
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1962
Director • British • Lives in England • Born in Jan 1964
Director • British • Lives in England • Born in Mar 1971
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flourish Direct Marketing Limited
Paul David Hammersley is a mutual person.
Active
Curious Productions Limited
Paul David Hammersley is a mutual person.
Active
Harbour Collective Limited
Paul David Hammersley is a mutual person.
Active
Cubed Vision Limited
Graham John Stewart is a mutual person.
Active
NCS UK Management Company Limited
Paul David Hammersley is a mutual person.
Dissolved
DMWSL 863 Limited
Hugo Daniel Edward Varney is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Day Ago on 23 Oct 2025
Mr Paul David Hammersley Details Changed
2 Days Ago on 22 Oct 2025
Mr Hugo Daniel Edward Varney (PSC) Details Changed
2 Days Ago on 22 Oct 2025
Mr Hugo Daniel Edward Varney Details Changed
2 Days Ago on 22 Oct 2025
Mr Keith Charles Nichol Details Changed
2 Days Ago on 22 Oct 2025
Mr Richard Morpeth Jameson Details Changed
2 Days Ago on 22 Oct 2025
Mr Paul David Hammersley (PSC) Details Changed
2 Days Ago on 22 Oct 2025
Registered Address Changed
4 Days Ago on 20 Oct 2025
Paul David Hammersley (PSC) Appointed
3 Years Ago on 9 Feb 2022
Hugo Daniel Edward Varney (PSC) Appointed
3 Years Ago on 9 Feb 2022
Get Credit Report
Discover Harbour Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 October 2025
Submitted on 23 Oct 2025
Change of details for Mr Paul David Hammersley as a person with significant control on 22 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mr Richard Morpeth Jameson on 22 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mr Keith Charles Nichol on 22 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mr Hugo Daniel Edward Varney on 22 October 2025
Submitted on 23 Oct 2025
Change of details for Mr Hugo Daniel Edward Varney as a person with significant control on 22 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mr Paul David Hammersley on 22 October 2025
Submitted on 23 Oct 2025
Registered office address changed from C/O Calder & Co. St Vincent House 30 Orange Street London WC2H 7HF England to 71-75 Shelton Street London WC2H 9JQ on 20 October 2025
Submitted on 20 Oct 2025
Notification of Paul David Hammersley as a person with significant control on 9 February 2022
Submitted on 17 Jun 2025
Notification of Hugo Daniel Edward Varney as a person with significant control on 9 February 2022
Submitted on 17 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year