UKBizDB.co.uk

BISHAM ABBEY SAILING AND NAVIGATION SCHOOL LTD

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

This company is commonly known as Bisham Abbey Sailing And Navigation School Ltd. The company was founded 25 years ago and was given the registration number 03589947. The firm's registered office is in MARLOW. You can find them at National Sports Centre Bisham Village, Marlow Road, Bisham, Marlow, Buckinghamshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BISHAM ABBEY SAILING AND NAVIGATION SCHOOL LTD
Company Number:03589947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:National Sports Centre Bisham Village, Marlow Road, Bisham, Marlow, Buckinghamshire, SL7 1RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Sports Centre, Bisham Village, Marlow Road, Bisham, Marlow, SL7 1RR

Director04 July 2018Active
National Sports Centre, Bisham Village, Marlow Road, Bisham, Marlow, United Kingdom, SL7 1RR

Director10 September 2012Active
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ

Secretary25 July 2002Active
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ

Secretary30 June 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 June 1998Active
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director30 June 1998Active
Rose Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director25 July 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 June 1998Active

People with Significant Control

Mr Roy May
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:National Sports Centre, Bisham Village, Marlow Road, Marlow, SL7 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet May
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:National Sports Centre, Bisham Village, Marlow Road, Marlow, SL7 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter May
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:National Sports Centre, Bisham Village, Marlow Road, Marlow, SL7 1RR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-07-11Accounts

Accounts amended with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.