UKBizDB.co.uk

THE YACHT HARBOUR ASSOCIATION LIMITED

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

This company is commonly known as The Yacht Harbour Association Limited. The company was founded 41 years ago and was given the registration number 01634512. The firm's registered office is in EGHAM. You can find them at Marine House, Thorpe Lea Road, Egham, Surrey. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE YACHT HARBOUR ASSOCIATION LIMITED
Company Number:01634512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Marine House, Thorpe Lea Road, Egham, Surrey, TW20 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Secretary28 April 2014Active
34-36, Bradfield Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4HB

Director26 February 2018Active
Premier Marinas, Swanwick Marina, Swanwick, Southampton, England, SO31 1ZL

Director15 June 2022Active
Croft Cottage, Lower Street, Ufford, Woodbridge, England, IP13 6DW

Director26 February 2018Active
Rivereeds, Kiln Park, Burton, SA73 1NY

Director07 December 2006Active
20 Beaconsfield Villas, Brighton, BN1 6HD

Director-Active
Jachthaven Wetterwille, Oud Loossdrechtsedijk, 171-1231 Lv, Loosdrecht, Netherlands,

Director06 March 2024Active
52 Walker Road, Braywick, Maidenhead, SL6 2QT

Director06 July 1999Active
14 Snowbell Road Park Farm, Kingsnorth, Ashford, TN23 3NF

Secretary-Active
Marine House, Thorpe Lea Road, Egham, United Kingdom, TW20 8BF

Secretary01 September 2010Active
13, Langdale Road, Thame, United Kingdom, OX9 3WJ

Director26 January 2011Active
Jessamine Cottage, Gritnam Bank, Lyndhurst, SO43 7FD

Director22 March 1995Active
Weedon Lodge Cottage, Everdon, Daventry, NN11 3BQ

Director31 January 2001Active
Marine House, Thorpe Lea Road, Egham, United Kingdom, TW20 8BF

Director01 April 2010Active
19, Station Road, Reedham, Norwich, England, NR13 3TA

Director05 June 2013Active
Farm Cottage, Hincheslea, Brockenhurst, SO42 7UP

Director-Active
Marden House, Alfriston Road, Seaford, BN25 3QG

Director-Active
40 Centurion Walk, Park Farm Kingsnorth, Ashford, TN23 6FQ

Director-Active
Waters Edge Hartford Marina, Banks End Wyton, Huntingdon, PE17 2AA

Director-Active
36 Wyburn Avenue, Hadley Green, Barnet, EN5 5TG

Director-Active
Cott Street Farmhouse, Cott Street Lane Swanmore, Southampton, SO32 2QG

Director31 January 2001Active

People with Significant Control

Mr Stephen Charles Arber
Notified on:11 May 2023
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Upton Marina, East Waterside, Worcester, England, WR8 0PB
Nature of control:
  • Significant influence or control
Ms Sarah Catherine Jane Hanna
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Significant influence or control
Mr Julian Marcus William Goldie
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Significant influence or control
Mr Robin Gamble Walters
Notified on:06 April 2016
Status:Active
Date of birth:November 1931
Nationality:British
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Significant influence or control
Mr Jonathan Charles White
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Significant influence or control
Mr Simon Nicholas Haigh
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Significant influence or control
Mr Colin Richard Watts
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Significant influence or control
Mr Paul Kevin Christopher Simpson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Marine House, Thorpe Lea Road, Egham, England, TW20 8BF
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type total exemption full.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Address

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

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.