UKBizDB.co.uk

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bembridge Harbour Improvements Company Limited. The company was founded 61 years ago and was given the registration number 00743063. The firm's registered office is in RYDE. You can find them at Duver Boat Yard The Duver, St. Helens, Ryde, Isle Of Wight. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED
Company Number:00743063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Duver Boat Yard The Duver, St. Helens, Ryde, Isle Of Wight, PO33 1YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duver Boat Yard, The Duver, St. Helens, Ryde, PO33 1YB

Secretary18 January 2010Active
Baie House, Yarmouth, England, PO41 0ND

Director21 December 2011Active
Baie House, Yarmouth, England, PO41 0ND

Director21 December 2011Active
17 The Green, Crossfield Avenue, Cowes, PO31 8HD

Secretary08 June 2005Active
17 The Green, Crossfield Avenue, Cowes, PO31 8HD

Secretary31 December 2003Active
Driftwood, Lane End, Bembridge, PO35 5TD

Secretary13 January 1993Active
15 Boundary Road, Bernards Heath, St Albans, AL1 4DW

Secretary05 May 1992Active
Accurist House 44 Baker Street, London, W1M 1DH

Secretary-Active
Apartment 50 3rd Floor, 50 Chelsea Crescent, Chelsea, SW10

Director13 April 1992Active
Vectis Lodge, Point Hill, Bembridge, PO35

Director-Active
17 The Green, Crossfield Avenue, Cowes, PO31 8HD

Director08 June 2005Active
3 Woodland Grove, Bembridge, PO35 5SG

Director12 April 2000Active
Harbour Office, The Duver, St. Helens, Ryde, PO33 1YB

Director14 July 2010Active
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN

Director06 December 1996Active
146 Great Portland Street, London, W1W 6QB

Director-Active
14 Harbour Strand, Bembridge, PO35 5NP

Director12 December 1962Active
"Clovelly", Cranmore Avenue, Cranmore, Yarmouth, PO41 0XR

Director04 February 2008Active
29, Glynn Close, Seaview, PO34 5JZ

Director25 June 2009Active
4 Solent Village, Thorness Bay Holiday Park, Thorness, PO31 8NJ

Director26 June 2009Active
3 Elsworthy Rise, London, NW3 3SH

Director-Active

People with Significant Control

Hawk Property Development
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baie House, Bouldnor Road, Yarmouth, England, PO41 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

Move registers to sail company with new address.

Download
2022-03-18Address

Change sail address company with new address.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Accounts

Accounts amended with made up date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-26Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.