UKBizDB.co.uk

CROPREDY MARINA LIMITED

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

This company is commonly known as Cropredy Marina Limited. The company was founded 13 years ago and was given the registration number 07572555. The firm's registered office is in CHICHESTER. You can find them at Birdham Pool Marina, Birdham, Chichester, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:CROPREDY MARINA LIMITED
Company Number:07572555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Birdham Pool Marina, Birdham, Chichester, England, PO20 7BG
Country Origin:ENGLAND
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
Sawley Marina, Long Eaton, Nottingham, England, NG10 3AE

Director05 June 2019Active
Crick Marina, West Haddon Road, Crick, Northampton, England, NN6 7SQ

Director22 March 2011Active
Sawley Marina, Long Eaton, Nottinghamshire, England, NG10 3AE

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

Director05 June 2019Active
Birdham Pool Marina, Birdham, Chichester, England, PO20 7BG

Director05 June 2019Active
Birdham Pool Marina, Birdham, Chichester, England, PO20 7BG

Director05 June 2019Active

People with Significant Control

Castle Marinas Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:Birdham Pool Marina, Birdham, Chichester, England, PO20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Timothy Langer
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:United Kingdom
Country of residence:England
Address:Birdham Pool Marina, Birdham, Chichester, England, PO20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-22Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation 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 small.

Download
2022-03-17Accounts

Change account reference date company current extended.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

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

Appoint person director company with name 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.