UKBizDB.co.uk

CAMPER & NICHOLSONS MARINAS LIMITED

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

This company is commonly known as Camper & Nicholsons Marinas Limited. The company was founded 31 years ago and was given the registration number 02764678. The firm's registered office is in SOUTHAMPTON. You can find them at James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAMPER & NICHOLSONS MARINAS LIMITED
Company Number:02764678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, England, SO15 2NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Cording House, St. James's Street, London, England, SW1A 1HD

Secretary31 January 2022Active
Fifth Floor, Cording House, 34-35 St. James's Street, London, England, SW1A 1HD

Director22 November 2012Active
Fifth Floor, Cording House, 34-35 St. James's Street, London, England, SW1A 1HD

Director22 November 2012Active
Fifth Floor, Cording House, St. James's Street, London, England, SW1A 1HD

Secretary01 January 2006Active
16 North Park, Iver, SL0 9DJ

Secretary13 November 1992Active
Charter Court, Third Avenue, Southampton, SO15 0LE

Corporate Secretary30 May 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 November 1992Active
Charter Court, Third Avenue, Southampton, SO15 0AP

Corporate Secretary30 July 1998Active
11 The Officers Quarters, Weevil Lane, Gosport, PO12 1AG

Director13 November 1992Active
St Christopher, Rouge Huis Avenue, St Peter Port, Gb-Gbr, GY1 1RX

Director22 November 2012Active
16 North Park, Iver, SL0 9DJ

Director13 November 1992Active
Roqueville, 20 Boulevard Princesse Charlotte, Mc 98000, France, FOREIGN

Director13 November 1992Active
Fifth Floor, Cording House, 34-35 St. James's Street, London, England, SW1A 1HD

Director01 January 2005Active
470 Park Avenue, New York, Usa,

Director13 November 1992Active
South Barn, Thruxton, SP11 8NF

Director01 January 2002Active
Fifth Floor, Cording House, St. James's Street, London, England, SW1A 1HD

Director30 September 2017Active
15, Petersham Road, Richmond, TW10 6TP

Director30 June 2000Active
15, Petersham Road, Richmond, England, TW10 6TP

Director22 November 2012Active
Fifth Floor, Cording House, St. James's Street, London, England, SW1A 1HD

Director22 November 2012Active
15, Petersham Road, Richmond, TW10 6TP

Director13 November 1992Active
Fifth Floor, Cording House, 34-35 St. James's Street, London, England, SW1A 1HD

Director01 December 2000Active
Shanal 9 Blackbrook House Drive, Fareham, PO14 1NX

Director02 December 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 November 1992Active

People with Significant Control

Mr Victor Lap Lik Chu
Notified on:10 January 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Camper And Nicholsons Marina Investments Limited
Notified on:25 November 2016
Status:Active
Country of residence:Guernsey
Address:Bordage House, Le Bordage, St. Peter Port, Guernsey, GY1 1BU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Change person secretary company with change date.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-04-13Officers

Appoint person secretary company with name date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.