UKBizDB.co.uk

CASTLE MARINAS LIMITED

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

This company is commonly known as Castle Marinas Limited. The company was founded 18 years ago and was given the registration number 05686351. The firm's registered office is in CHICHESTER. You can find them at Birdham Pool Marina, Birdham, Chichester, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASTLE MARINAS LIMITED
Company Number:05686351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 December 2021Active
Sawley Marina, Long Eaton, Nottingham, England, NG10 3AE

Director07 November 2023Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 December 2021Active
Jessamine Cottage, Gritnam Bank, Lyndhurst, SO43 7FD

Secretary20 April 2006Active
21, Orchard Road, Fair Oak, Eastleigh, United Kingdom, SO50 7AS

Secretary11 May 2009Active
Birdham Pool Marina, Birdham, Chichester, United Kingdom, PO20 7BG

Secretary24 April 2012Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary24 January 2006Active
Jessamine Cottage, Gritnam Bank, Lyndhurst, SO43 7FD

Director20 April 2006Active
Sawley Marina, Long Eaton, Nottingham, England, NG10 3AE

Director01 May 2014Active
Birdham Pool Marina, Birdham, Chichester, United Kingdom, PO20 7BG

Director30 April 2010Active
Cedar Court, 221 Hagley Road, Halesowen, United Kingdom, B63 1ED

Director24 November 2019Active
Bourne Bank Bourne Lane, Twyford, Winchester, SO21 1NX

Director20 April 2006Active
55 Colmore Road, Birmingham, B3 2AS

Director24 January 2006Active
Birdham Pool Marina, Birdham, Chichester, United Kingdom, PO20 7BG

Director24 November 2019Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director20 April 2006Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

Director01 December 2021Active
18 Speedwell Drive, Balsall Common, CV7 7AU

Director04 September 2007Active
Sawley Marina, Long Eaton, Nottingham, England, NG10 3AE

Director01 January 2013Active
Birdham Pool Marina, Birdham, Chichester, PO20 7BG

Director07 July 2015Active
Drayton House Drayton, Belbroughton, Stourbridge, DY9 0DG

Director04 September 2007Active

People with Significant Control

Aquavista Watersides Ltd
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Grahame Whateley
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Birdham Pool Marina, Birdham, Chichester, PO20 7BG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-06Address

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

Download
2022-05-04Accounts

Accounts with accounts type group.

Download
2022-03-17Accounts

Change account reference date company current extended.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.