UKBizDB.co.uk

HAMPTON FERRY BOATHOUSE LIMITED

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

This company is commonly known as Hampton Ferry Boathouse Limited. The company was founded 28 years ago and was given the registration number 03194164. The firm's registered office is in BYFLEET. You can find them at 100 High Road, , Byfleet, Surrey. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:HAMPTON FERRY BOATHOUSE LIMITED
Company Number:03194164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 50300 - Inland passenger water transport
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 High Road, Byfleet, Surrey, KT14 7QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Church Meadow, Surbiton, England, KT6 5EP

Secretary30 November 2023Active
1, Garricks Ait, Thames Street, Hampton, England, TW12 2EW

Director30 November 2023Active
11, Church Meadow, Surbiton, England, KT6 5EP

Director30 November 2023Active
1 Garricks Ait, Thames Street, Hampton, TW12 2EW

Secretary01 July 2003Active
The River House, 27 Hamhaugh Island, Shepperton, TW17 9LP

Secretary07 May 2002Active
29 Rushett Road, Long Ditton, KT7 0UX

Secretary07 May 1996Active
26 Cardinals Walk, Hampton, TW12 2TS

Secretary10 January 2001Active
66, Worcester Park Road, Worcester Park, KT4 7QD

Secretary03 May 1996Active
1 Garricks Ait, Thames Street, Hampton, TW12 2EW

Director07 May 1996Active
1 Garricks Ait, Thames Street, Hampton, TW12 2EW

Director07 May 1996Active
The River House, 27 Hamhaugh Island, Shepperton, TW17 9LP

Director07 May 1996Active
24 Hamhaugh Island, Shepperton, TW17 9LP

Director07 May 1996Active
New Stead, Langford Budville, Wellington, England, TA21 0RG

Director01 May 2004Active
New Stead, Langford Budville, Wellington, England, TA21 0RG

Director01 May 2004Active
66 Worcester Park Road, Worcester Park, KT4 7QD

Nominee Director03 May 1996Active

People with Significant Control

Mr Dane Wilson
Notified on:30 November 2023
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:11, Church Meadow, Surbiton, England, KT6 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bedford
Notified on:30 November 2023
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:1, Garricks Ait, Hampton, England, TW12 2EW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Peter Bedford
Notified on:28 April 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:100, High Road, West Byfleet, England, KT14 7QT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Bedford
Notified on:28 April 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:100, High Road, West Byfleet, England, KT14 7QT
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person secretary company with name date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Address

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

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.