This company is commonly known as Hampstead Marine (yalding) Limited. The company was founded 31 years ago and was given the registration number 02786263. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 50300 - Inland passenger water transport.
Name | : | HAMPSTEAD MARINE (YALDING) LIMITED |
---|---|---|
Company Number | : | 02786263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity House, Bullace Lane, Dartford, England, DA1 1BB | Director | 18 March 2022 | Active |
Trinity House, Bullace Lane, Dartford, England, DA1 1BB | Director | 18 March 2022 | Active |
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Secretary | 20 October 2004 | Active |
38 Queen Anne Street, London, W1M 9LB | Secretary | 22 March 1993 | Active |
42 Melody Road, Wandsworth, London, SW18 2QW | Secretary | 11 April 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 February 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 February 1993 | Active |
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 20 October 2004 | Active |
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 20 October 2004 | Active |
2 Old Parsonage Court, West Malling, ME19 6NZ | Director | 22 March 1993 | Active |
Hilden Enterprises Limited | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hillberry House, Wateringbury Road, East Malling, United Kingdom, ME19 6JG |
Nature of control | : |
|
Charles James Park Homes Ltd | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity House, 3 Bullace Lane, Dartford, United Kingdom, DA1 1BB |
Nature of control | : |
|
Mr Gary Charles James Haffenden | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity House, Bullace Lane, Dartford, England, DA1 1BB |
Nature of control | : |
|
Mr John Henry Hilden | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity House, Bullace Lane, Dartford, England, DA1 1BB |
Nature of control | : |
|
Mr Peter Laurence Northen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mrs Sally Josephine Northen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.