UKBizDB.co.uk

NEWHAVEN MARINA LIMITED

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

This company is commonly known as Newhaven Marina Limited. The company was founded 28 years ago and was given the registration number 03101994. The firm's registered office is in GUILDFORD. You can find them at Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NEWHAVEN MARINA LIMITED
Company Number:03101994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 1995
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landsdowne, Grayswood Road, Haslemere, England, GU27 2BW

Secretary12 September 2012Active
Lansdowne, Grayswood Road, Haselmere, GU27 2BW

Director02 April 2009Active
30, Ambleside Avenue, Telscombe Cliffs, Peacehaven, England, BN10 7LS

Director01 January 2010Active
6a Windermere Way, Reigate, RH2 0LW

Secretary17 December 2004Active
25 Brackenhill Road, Wimborne, BH21 2LT

Secretary06 October 1995Active
The Old Nursery, Lunghurst Road, Woldingham, CR3 7HF

Secretary09 June 2003Active
Trinity House, School Hill, Lewes, England, BN7 2NN

Corporate Secretary18 August 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 September 1995Active
6a Windermere Way, Reigate, RH2 0LW

Director17 December 2004Active
120 East Road, London, N1 6AA

Nominee Director14 September 1995Active
29 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ

Director06 October 1995Active
Combe House, Combe Bank Drive, Sundridge, TN14 6AD

Director01 February 1999Active
Hollywood, Warren Drive, Kingswood, KT20 6PX

Director17 December 2004Active

People with Significant Control

Mr Philip Andrew James Currie
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Lansdowne House, Grayswood Road, Haslemere, England, GU27 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stirling
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:30 Ambleside Avenue, Ambleside Avenue, Peacehaven, England, BN10 7LS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-22Gazette

Gazette dissolved liquidation.

Download
2019-08-19Insolvency

Liquidation voluntary deferral of dissolution.

Download
2019-07-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-11-23Address

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

Download
2018-11-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-15Resolution

Resolution.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Address

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

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption full.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption full.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type total exemption full.

Download
2013-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Address

Change sail address company.

Download
2013-09-18Address

Move registers to sail company.

Download
2013-05-14Accounts

Accounts with accounts type total exemption full.

Download
2012-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-01Address

Change registered office address company with date old address.

Download
2012-09-28Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.