This company is commonly known as Hythe Marina Limited. The company was founded 40 years ago and was given the registration number 01807737. The firm's registered office is in SOUTHAMPTON. You can find them at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HYTHE MARINA LIMITED |
---|---|---|
Company Number | : | 01807737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Secretary | 21 May 2015 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 12 September 2023 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 21 May 2015 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 14 December 2018 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 04 July 2012 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 15 December 2021 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 31 December 2023 | Active |
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB | Secretary | 25 July 2002 | Active |
5 Thorngate, West Tytherley, SP5 1NA | Secretary | 30 June 2000 | Active |
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH | Secretary | - | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 09 November 2017 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 April 2003 | Active |
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB | Director | 14 October 2010 | Active |
Holly Hill 9 Alington Road, Poole, BH14 8LX | Director | - | Active |
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB | Director | 31 May 2011 | Active |
Outlook House, School Lane, Hamble Point, Hamble, SO31 4NB | Director | 05 January 2017 | Active |
27 Norfolk Avenue, Sanderstead, South Croydon, CR2 8BT | Director | 28 May 1993 | Active |
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB | Director | 25 July 2002 | Active |
5 Thorngate, West Tytherley, SP5 1NA | Director | 26 January 2000 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 04 November 2002 | Active |
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB | Director | 22 November 2011 | Active |
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN | Director | - | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 11 May 2022 | Active |
Outlook House, School Lane, Hamble Point, Hamble, SO31 4NB | Director | 20 June 2013 | Active |
17 Ashridge Close, Southampton, SO15 2GX | Director | 26 January 2000 | Active |
Hollyhurst Wood End Road, Crow Hill, Ringwood, BH24 3DG | Director | - | Active |
Outlook House, School Lane, Hamble Point, Southampton, United Kingdom, SO31 4BN | Director | 10 November 2015 | Active |
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB | Director | 26 January 2012 | Active |
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB | Director | 05 January 2017 | Active |
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH | Director | - | Active |
Chimes, Adlams Lane, Sway, SO41 6EG | Director | 15 March 2001 | Active |
Marina Developments Limited | ||
Notified on | : | 13 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Yacht Club, 1 Channel Way, Southampton, United Kingdom, SO14 3QF |
Nature of control | : |
|
Mdl Estates Limited | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Yacht Club, 1 Channel Way, Southampton, United Kingdom, SO14 3QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.