THAMES (DITTON) MARINA LIMITED
Overview
| Company Name | THAMES (DITTON) MARINA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00578460 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THAMES (DITTON) MARINA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THAMES (DITTON) MARINA LIMITED located?
| Registered Office Address | C/O Bda Associates Limited Global House 1 Ashley Avenue KT18 5AD Epsom Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THAMES (DITTON) MARINA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THAMES (DITTON) MARINA LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for THAMES (DITTON) MARINA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on May 31, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Oct 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THAMES (DITTON) MARINA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Gary Malcolm | Secretary | 7 Greenways Hinchley Wood KT10 0QH Esher Surrey | British | 107371790001 | ||||||
| ARNOLD, Gary Malcolm | Director | 7 Greenways Hinchley Wood KT10 0QH Esher Surrey | United Kingdom | British | 107371790001 | |||||
| LORD, Ian | Director | 77 Leyfield KT4 7LP Worcester Park Surrey | England | British | 49284760001 | |||||
| BADCOCK, David | Secretary | Perry Green Cottage Charlton SN16 9DP Malmesbury Wiltshire | British | 13672790001 | ||||||
| CARSLEY, Robert Clive | Secretary | Boulders Beckenham Place Park BR3 2BP Beckenham Kent | British | 32886000001 | ||||||
| LEWINGTON, Heather Lynne | Secretary | Tudor Cottage 104 High Street RG10 8DE Wargrave Berkshire | British | 74100470001 | ||||||
| RAVENSCROFT, Janet Mary, Sol | Secretary | Stables Cottage Upper Warren Avenue Caversham RG4 7ED Reading Berkshire | British | 15476270002 | ||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
| ARNOLD, Gary Malcolm | Director | 7 Greenways Hinchley Wood KT10 OQH Esher Surrey | United Kingdom | British | 107371790001 | |||||
| BARDEN, Stephen Charles | Director | Lanterns 5 St Andrews Road Caversham Heights RG4 7PH Reading Berkshire | United Kingdom | British | 56358600001 | |||||
| BURNETT, Robert Philip | Director | Woodford 91 Wallingford Road RG8 0HL Goring On Thames South Oxon | United Kingdom | British | 47680780002 | |||||
| GREY, Margaret Ann | Director | Horseshoe House Coronation Road Litlewick Green SL6 3RA Maidenhead Berkshire | United Kingdom | British | 44916650001 | |||||
| HOFFMAN, Michael Richard | Director | 43 De Vere Gardens W8 5AW London | British | 2074030001 | ||||||
| LACE, Jonathon Ambrose Howard | Director | 13 Cromwell Road Caversham RG4 5EA Reading Berkshire | British | 64319890001 | ||||||
| LORD, Ian | Director | 77 Leyfield KT4 7LP Worcester Park Surrey | England | British | 49284760001 | |||||
| PEARCE, John Francis | Director | Pear Tree Cottage Weston Green KT7 0JZ Thames Ditton Surrey | British | 13849920001 | ||||||
| PEARCE, John Francis | Director | Pear Tree Cottage Weston Green KT7 0JZ Thames Ditton Surrey | British | 13849920001 | ||||||
| TURNER, David Michael | Director | Brooklands Tidmarsh RG8 8ER Reading Berkshire | United Kingdom | British | 16307010002 |
Who are the persons with significant control of THAMES (DITTON) MARINA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Lord | Apr 06, 2016 | Leyfield KT4 7LP Worcester Park 77 Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary Malcolm Arnold | Apr 06, 2016 | Greenways Hinchley Wood KT10 0QH Esher 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0