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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duver Boat Yard, The Duver, St. Helens, Ryde, PO33 1YB | Secretary | 18 January 2010 | Active |
Baie House, Yarmouth, England, PO41 0ND | Director | 21 December 2011 | Active |
Baie House, Yarmouth, England, PO41 0ND | Director | 21 December 2011 | Active |
17 The Green, Crossfield Avenue, Cowes, PO31 8HD | Secretary | 08 June 2005 | Active |
17 The Green, Crossfield Avenue, Cowes, PO31 8HD | Secretary | 31 December 2003 | Active |
Driftwood, Lane End, Bembridge, PO35 5TD | Secretary | 13 January 1993 | Active |
15 Boundary Road, Bernards Heath, St Albans, AL1 4DW | Secretary | 05 May 1992 | Active |
Accurist House 44 Baker Street, London, W1M 1DH | Secretary | - | Active |
Apartment 50 3rd Floor, 50 Chelsea Crescent, Chelsea, SW10 | Director | 13 April 1992 | Active |
Vectis Lodge, Point Hill, Bembridge, PO35 | Director | - | Active |
17 The Green, Crossfield Avenue, Cowes, PO31 8HD | Director | 08 June 2005 | Active |
3 Woodland Grove, Bembridge, PO35 5SG | Director | 12 April 2000 | Active |
Harbour Office, The Duver, St. Helens, Ryde, PO33 1YB | Director | 14 July 2010 | Active |
20 Richmond Mansions, 250 Old Brompton Road, London, SW5 9HN | Director | 06 December 1996 | Active |
146 Great Portland Street, London, W1W 6QB | Director | - | Active |
14 Harbour Strand, Bembridge, PO35 5NP | Director | 12 December 1962 | Active |
"Clovelly", Cranmore Avenue, Cranmore, Yarmouth, PO41 0XR | Director | 04 February 2008 | Active |
29, Glynn Close, Seaview, PO34 5JZ | Director | 25 June 2009 | Active |
4 Solent Village, Thorness Bay Holiday Park, Thorness, PO31 8NJ | Director | 26 June 2009 | Active |
3 Elsworthy Rise, London, NW3 3SH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Address | Move registers to sail company with new address. | Download |
2022-03-18 | Address | Change sail address company with new address. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Accounts | Accounts amended with made up date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.