BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00743063
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED located?

    Registered Office Address
    Duver Boat Yard The Duver
    St. Helens
    PO33 1YB Ryde
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01
    XDTNIM7E

    Unaudited abridged accounts made up to Mar 31, 2024

    12 pagesAA
    XDIKRHH5

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01
    XCTYA30A

    Unaudited abridged accounts made up to Mar 31, 2023

    12 pagesAA
    XCIVE4KB

    Unaudited abridged accounts made up to Mar 31, 2022

    12 pagesAA
    XBYAW4EY

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01
    XBUETRSP

    Register(s) moved to registered inspection location 3 Garfield Road Ryde PO33 2PS

    1 pagesAD03
    XB00RBMG

    Register inspection address has been changed to 3 Garfield Road Ryde PO33 2PS

    1 pagesAD02
    XB00RBQJ

    Satisfaction of charge 8 in full

    1 pagesMR04
    XB00RDOH

    Satisfaction of charge 9 in full

    1 pagesMR04
    XB00REO0

    Amended accounts made up to Mar 31, 2020

    9 pagesAAMD
    AAW8EA1K

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01
    XAVGPT2G

    Unaudited abridged accounts made up to Mar 31, 2021

    12 pagesAA
    XAKDRF75

    Unaudited abridged accounts made up to Mar 31, 2020

    10 pagesAA
    XA59S02R

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01
    X9VXIE43

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01
    X8W59J80

    Unaudited abridged accounts made up to Mar 31, 2019

    10 pagesAA
    X8LICC7F

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01
    X7XN77U0

    Unaudited abridged accounts made up to Mar 31, 2018

    10 pagesAA
    X7LHMDC8

    Confirmation statement made on Dec 31, 2017 with no updates

    2 pagesCS01
    A6ZA2ZRS

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA
    X6M453YW

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01
    A5XYZEKH

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA
    X5N0TBFM

    Annual return made up to Dec 31, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 4,000
    SH01
    A51L7QXC

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA
    A4MVQFU9

    Who are the officers of BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OATLEY, Kenneth
    The Duver
    St. Helens
    PO33 1YB Ryde
    Duver Boat Yard
    Isle Of Wight
    Secretary
    The Duver
    St. Helens
    PO33 1YB Ryde
    Duver Boat Yard
    Isle Of Wight
    149547250001
    THORPE, Fiona Elizabeth
    PO41 0ND Yarmouth
    Baie House
    Isle Of Wight
    England
    Director
    PO41 0ND Yarmouth
    Baie House
    Isle Of Wight
    England
    EnglandBritishDirector55252040002
    THORPE, Malcolm Peter
    PO41 0ND Yarmouth
    Baie House
    Isle Of Wight
    England
    Director
    PO41 0ND Yarmouth
    Baie House
    Isle Of Wight
    England
    EnglandBritishDirector55252120004
    DENNESS, Jean Isabelle
    17 The Green
    Crossfield Avenue
    PO31 8HD Cowes
    Isle Of Wight
    Secretary
    17 The Green
    Crossfield Avenue
    PO31 8HD Cowes
    Isle Of Wight
    BritishSecretary86257400001
    DENNESS, Roger
    17 The Green
    Crossfield Avenue
    PO31 8HD Cowes
    Isle Of Wight
    Secretary
    17 The Green
    Crossfield Avenue
    PO31 8HD Cowes
    Isle Of Wight
    British74852580001
    EDWARDS, Rosemary Ann
    Driftwood
    Lane End
    PO35 5TD Bembridge
    Isle Of Wight
    Secretary
    Driftwood
    Lane End
    PO35 5TD Bembridge
    Isle Of Wight
    British34341280001
    FRYER, Julie Clair
    15 Boundary Road
    Bernards Heath
    AL1 4DW St Albans
    Hertfordshire
    Secretary
    15 Boundary Road
    Bernards Heath
    AL1 4DW St Albans
    Hertfordshire
    British39084850001
    WILSON-WATERWORTH, Tobias Adam
    Accurist House 44 Baker Street
    W1M 1DH London
    Secretary
    Accurist House 44 Baker Street
    W1M 1DH London
    British35477890001
    BLOOMFIELD, Paul
    Apartment 50 3rd Floor
    50 Chelsea Crescent
    SW10 Chelsea
    London
    Director
    Apartment 50 3rd Floor
    50 Chelsea Crescent
    SW10 Chelsea
    London
    British77163440004
    COOMBES, Michael Hubert Tolley
    Vectis Lodge
    Point Hill
    PO35 Bembridge
    Isle Of Wight
    Director
    Vectis Lodge
    Point Hill
    PO35 Bembridge
    Isle Of Wight
    BritishCompany Director24764260001
    DENNESS, Roger
    17 The Green
    Crossfield Avenue
    PO31 8HD Cowes
    Isle Of Wight
    Director
    17 The Green
    Crossfield Avenue
    PO31 8HD Cowes
    Isle Of Wight
    United KingdomBritishAccounts Manager74852580001
    HALL, Graham Richard
    3 Woodland Grove
    PO35 5SG Bembridge
    Isle Of Wight
    Director
    3 Woodland Grove
    PO35 5SG Bembridge
    Isle Of Wight
    BritishCompany Director64139860001
    KHLEBOVYCH, Iryna
    The Duver
    St. Helens
    PO33 1YB Ryde
    Harbour Office
    Isle Of Wight
    Director
    The Duver
    St. Helens
    PO33 1YB Ryde
    Harbour Office
    Isle Of Wight
    EnglandBritishBusiness Management152133120001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritishCompany Director83224530001
    RHODES, Mark
    146 Great Portland Street
    W1W 6QB London
    Director
    146 Great Portland Street
    W1W 6QB London
    BritishCompany Director69542050001
    SELWYN, Stephen Charles
    14 Harbour Strand
    PO35 5NP Bembridge
    Isle Of Wight
    Director
    14 Harbour Strand
    PO35 5NP Bembridge
    Isle Of Wight
    BritishRetired/Co Director6857850001
    STREET, Leslie Christopher
    Cranmore Avenue
    Cranmore
    PO41 0XR Yarmouth
    "Clovelly"
    Isle Of Wight
    Director
    Cranmore Avenue
    Cranmore
    PO41 0XR Yarmouth
    "Clovelly"
    Isle Of Wight
    BritishEcologist127655700002
    TURVEY, Christopher Charles
    Glynn Close
    PO34 5JZ Seaview
    29
    Isle Of Wight
    Director
    Glynn Close
    PO34 5JZ Seaview
    29
    Isle Of Wight
    United KingdomBritishHarbour Master139265850001
    WHITEHEAD, James Thomas
    4 Solent Village
    Thorness Bay Holiday Park
    PO31 8NJ Thorness
    Isle Of Wight
    Director
    4 Solent Village
    Thorness Bay Holiday Park
    PO31 8NJ Thorness
    Isle Of Wight
    United KingdomBritishAccountant98525720001
    ZIFF, Malcolm Norman
    3 Elsworthy Rise
    NW3 3SH London
    Director
    3 Elsworthy Rise
    NW3 3SH London
    BritishCompany Director33606710003

    Who are the persons with significant control of BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hawk Property Development
    Bouldnor Road
    PO41 0ND Yarmouth
    Baie House
    England
    Apr 06, 2016
    Bouldnor Road
    PO41 0ND Yarmouth
    Baie House
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number3387162
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2011Administration started
    Dec 21, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    2
    DateType
    Sep 30, 2011Date of meeting to approve CVA
    Sep 29, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    practitioner
    Tenon Recovery
    Highfield Court
    SO53 3TZ Tollgate
    Chandlers Ford Eastleigh, Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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