UKBizDB.co.uk

SHEPPERTON MARINA, LIMITED

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

This company is commonly known as Shepperton Marina, Limited. The company was founded 51 years ago and was given the registration number 01087117. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHEPPERTON MARINA, LIMITED
Company Number:01087117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:21-27 Lamb's Conduit Street, London, WC1N 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-27, Lamb's Conduit Street, London, WC1N 3GS

Secretary31 March 2015Active
Highgrounds, Harleyford Lane, Henley Road, Marlow, SL7 2DU

Director05 February 1998Active
Home Farm House, Harleyford Estate, Henley Road, Marlow, SL7 2DX

Director30 November 2004Active
Lowgrounds Farmhouse, Harleyford Lane, Marlow, SL7 2DU

Secretary14 February 1993Active
9 Wootton Road, Henley On Thames, RG9 1QD

Secretary05 February 1998Active
Home Farmhouse, Harleyford Estate, Marlow, SL7 2DX

Secretary05 November 2002Active
1 Gunpowder Square, Printer Street, London, EC4A 3DE

Secretary-Active
9, Sauncey Avenue, Harpenden, AL5 4QQ

Secretary29 January 2002Active
21 Leacroft Close, Staines, TW18 4NP

Secretary24 November 2008Active
Lowgrounds Farmhouse, Harleyford Lane, Marlow, SL7 2DU

Director-Active
The Dower House Harleyford, Marlow, SL7 2DX

Director-Active
1 Gunpowder Square, Printer Street, London, EC4A 3DE

Director-Active
41, Welbeck Street, London, United Kingdom, W1G 8EA

Director05 February 1998Active

People with Significant Control

Harleyford Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Officers

Appoint person secretary company with name date.

Download
2015-04-02Officers

Termination secretary company with name termination date.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.