BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED
Overview
Company Name | BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00743063 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3 Garfield Road Ryde PO33 2PS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3 Garfield Road Ryde PO33 2PS | 1 pages | AD02 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Amended accounts made up to Mar 31, 2020 | 9 pages | AAMD | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 2 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OATLEY, Kenneth | Secretary | The Duver St. Helens PO33 1YB Ryde Duver Boat Yard Isle Of Wight | 149547250001 | |||||||
THORPE, Fiona Elizabeth | Director | PO41 0ND Yarmouth Baie House Isle Of Wight England | England | British | Director | 55252040002 | ||||
THORPE, Malcolm Peter | Director | PO41 0ND Yarmouth Baie House Isle Of Wight England | England | British | Director | 55252120004 | ||||
DENNESS, Jean Isabelle | Secretary | 17 The Green Crossfield Avenue PO31 8HD Cowes Isle Of Wight | British | Secretary | 86257400001 | |||||
DENNESS, Roger | Secretary | 17 The Green Crossfield Avenue PO31 8HD Cowes Isle Of Wight | British | 74852580001 | ||||||
EDWARDS, Rosemary Ann | Secretary | Driftwood Lane End PO35 5TD Bembridge Isle Of Wight | British | 34341280001 | ||||||
FRYER, Julie Clair | Secretary | 15 Boundary Road Bernards Heath AL1 4DW St Albans Hertfordshire | British | 39084850001 | ||||||
WILSON-WATERWORTH, Tobias Adam | Secretary | Accurist House 44 Baker Street W1M 1DH London | British | 35477890001 | ||||||
BLOOMFIELD, Paul | Director | Apartment 50 3rd Floor 50 Chelsea Crescent SW10 Chelsea London | British | 77163440004 | ||||||
COOMBES, Michael Hubert Tolley | Director | Vectis Lodge Point Hill PO35 Bembridge Isle Of Wight | British | Company Director | 24764260001 | |||||
DENNESS, Roger | Director | 17 The Green Crossfield Avenue PO31 8HD Cowes Isle Of Wight | United Kingdom | British | Accounts Manager | 74852580001 | ||||
HALL, Graham Richard | Director | 3 Woodland Grove PO35 5SG Bembridge Isle Of Wight | British | Company Director | 64139860001 | |||||
KHLEBOVYCH, Iryna | Director | The Duver St. Helens PO33 1YB Ryde Harbour Office Isle Of Wight | England | British | Business Management | 152133120001 | ||||
LEVER, Gary Thomas | Director | 20 Richmond Mansions 250 Old Brompton Road SW5 9HN London | United Kingdom | British | Company Director | 83224530001 | ||||
RHODES, Mark | Director | 146 Great Portland Street W1W 6QB London | British | Company Director | 69542050001 | |||||
SELWYN, Stephen Charles | Director | 14 Harbour Strand PO35 5NP Bembridge Isle Of Wight | British | Retired/Co Director | 6857850001 | |||||
STREET, Leslie Christopher | Director | Cranmore Avenue Cranmore PO41 0XR Yarmouth "Clovelly" Isle Of Wight | British | Ecologist | 127655700002 | |||||
TURVEY, Christopher Charles | Director | Glynn Close PO34 5JZ Seaview 29 Isle Of Wight | United Kingdom | British | Harbour Master | 139265850001 | ||||
WHITEHEAD, James Thomas | Director | 4 Solent Village Thorness Bay Holiday Park PO31 8NJ Thorness Isle Of Wight | United Kingdom | British | Accountant | 98525720001 | ||||
ZIFF, Malcolm Norman | Director | 3 Elsworthy Rise NW3 3SH London | British | Company Director | 33606710003 |
Who are the persons with significant control of BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hawk Property Development | Apr 06, 2016 | Bouldnor Road PO41 0ND Yarmouth Baie House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BEMBRIDGE HARBOUR IMPROVEMENTS COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Corporate voluntary arrangement (CVA) |
|
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