UKBizDB.co.uk

CONDOR MARINE SERVICES LIMITED

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

This company is commonly known as Condor Marine Services Limited. The company was founded 28 years ago and was given the registration number 03142214. The firm's registered office is in POOLE. You can find them at Condor House, New Harbour Road South, Poole, Dorset. This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:CONDOR MARINE SERVICES LIMITED
Company Number:03142214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Condor House, New Harbour Road South, Poole, Dorset, BH15 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Condor House, New Harbour Road South, Poole, BH15 4AJ

Secretary01 April 2018Active
78, Cannon Street, London, England, EC4N 6AG

Director06 March 2020Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Director08 November 2018Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Director06 March 2020Active
6 Laurel Drive, Broadstone, Poole, BH18 8LJ

Secretary26 January 2006Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Secretary23 September 2008Active
Woodfield, Verwood Road Woodlands, Wimborne, BH21 8LJ

Secretary21 December 1995Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Secretary14 November 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 1995Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director18 February 2016Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director12 January 2018Active
Penthouse D La Colline Court, Le Mont De Gouray St Martin, Jersey, JE3 6UL

Director28 November 1996Active
3/7 Brissendon Avenue, Collaroy 2097, Australia,

Director11 January 1996Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Director30 September 2016Active
3/12 Ellerslie Road, Hobart, Australia, 7000

Director14 September 1998Active
21 Vale Farm Road, Woking, GU21 1DE

Director24 January 2000Active
21 Vale Farm Road, Woking, GU21 1DE

Director24 January 2000Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director23 July 2013Active
82 Leam Terrace, Leamington Spa, CV31 1DE

Director30 April 1998Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Director23 September 2008Active
6 Wallgrave Road, London, SW5 0RL

Director21 December 1995Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Director16 April 2013Active
6 Laurel Drive, Broadstone, Poole, BH18 8LJ

Director26 January 2006Active
Condor House, New Harbour Road South, Poole, BH15 4AJ

Director03 July 2009Active
190 Geoffrey Road, Chittaway Point 2259, Australia, 2261

Director11 January 1996Active
Woodfield, Verwood Road Woodlands, Wimborne, BH21 8LJ

Director21 July 1998Active
Les Martins Lodge, Les Martins, St Martins, Channel Islands, CHANNEL

Director21 December 1995Active
Newton Lodge Newton Road, Sturminster Marshall, Wimborne, BH21 4BT

Director21 July 1998Active
3 Binney Court, Sandy Bay, Tasmania, Australia,

Director14 September 1998Active
3 Binney Court, Sandy Bay, Tasmania, Australia,

Director14 September 1998Active
3 Amyand Park Gardens, Twickenham, TW1 3HS

Director11 January 1996Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director11 April 2012Active
Cuzenage Farm Foxhills Road, Lytchett Matravers, Poole, BH16 6BD

Director21 December 1995Active
La Maison De La Carriere Corvee Road, Vale, Guernsey, GY3 5HQ

Director21 December 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 1995Active

People with Significant Control

Condor Limited
Notified on:06 March 2020
Status:Active
Country of residence:England
Address:Condor House, New Harbour Road South, Poole, England, BH15 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macquarie Infrastructure & Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Appoint person secretary company with name date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.