SLIPWAY LIMITED
Overview
Company Name | SLIPWAY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01557719 |
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 SLIPWAY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SLIPWAY LIMITED located?
Registered Office Address | 110 Cambridge Street London SW1V 4QF |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SLIPWAY 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 SLIPWAY LIMITED?
Last Confirmation Statement Made Up To | Dec 22, 2025 |
---|---|
Next Confirmation Statement Due | Jan 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 22, 2024 |
Overdue | No |
What are the latest filings for SLIPWAY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Appointment of Mrs Emma Joy as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Phillippa Ann Isbell as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry James Kindersley Hall as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of SLIPWAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HART, Michael Patrick | Secretary | 110 Cambridge Street SW1V 4QF London | British | Manager | 110679580001 | |||||
HALL, Henry James Kindersley | Director | Chipnall Cheswardine TF9 2RB Market Drayton Chipnall Hall Farm Shropshire England | England | British | Student | 302239010001 | ||||
HART, Michael Patrick | Director | Flat 3 110 Cambridge Street SW1V 4QF London | United Kingdom | British | Manager | 87765440001 | ||||
JOY, Emma | Director | Cambridge Street SW1V 4QF London 110 England | Cayman Islands | British | Housewife | 328372250001 | ||||
WALTERS, Josephine Jane | Director | Flat 1 110 Cambridge Street SW1V 4QF London | United Kingdom | British | Lawyer | 110679470001 | ||||
ADLER, Frances | Secretary | 110 Cambridge Street SW1V 4QF London | British | 22696990001 | ||||||
BUTCHER, Lesley Diana Teresa Rofe | Secretary | 16 The Grange SW19 4PS Wimbledon | British | 107013970001 | ||||||
KELLY, Rebecca Margaret | Secretary | 110 Cambridge Street SW1V 4QF London | British | Solicitor | 45791180001 | |||||
LALOR, Lucinda Jane Lancaster | Secretary | Chestnut Cottage Home Farm RG19 8JX Headley Berkshire | British | 68601860002 | ||||||
LIGHT, Jason | Secretary | 110 Cambridge Street SW1V 4QS London | British | 51813020001 | ||||||
LIGHT, Jason | Secretary | 110 Cambridge Street SW1V 4QS London | British | 51813020001 | ||||||
MOSTYN, Jon Ellis | Secretary | GU2 | British | Company Director | 19665400002 | |||||
ADLER, Frances | Director | 110 Cambridge Street SW1V 4QF London | British | Director | 22696990001 | |||||
BRIDGES, James George Robert | Director | Flat 9 15 Chelsea Embankment SW3 4LA London | British | Political Advisor | 80120690001 | |||||
BUTCHER, Geoffrey Cecil | Director | 16 The Grange Wimbledon SW19 4PS London | British | Retired | 52738020002 | |||||
BUTCHER, Geoffrey Cecil | Director | 16 The Grange Wimbledon SW19 4PS London | British | Company Director | 52738020002 | |||||
ISBELL, Phillippa Ann | Director | Flat 4 110 Cambridge Street SW1V 4QF London | United Kingdom | British | Public Relations | 71638000001 | ||||
KELLY, Patrick Richard Nicholas | Director | 110 Cambridge Street SW1V 4QF London | British | Solicitor | 45791170002 | |||||
KELLY, Rebecca Margaret | Director | 110 Cambridge Street SW1V 4QF London | British | Solicitor | 45791180001 | |||||
LIGHT, Jason | Director | 110 Cambridge Street SW1V 4QS London | British | Lloyds Broker | 51813020001 | |||||
MCCARTHY, Andrew Charles | Director | 110 Cambridge Street SW1V 4QF London | British | Manager | 84143230001 | |||||
MOSTYN, Jon Ellis | Director | GU2 | British | Marketing Services | 19665400002 | |||||
PERKINS, Kristina | Director | Flat 1 110 Cambridge Street SW1V 4QF London | British | Personnel Management | 32735590001 | |||||
WELLS, Sara Victoria Lancaster | Director | 110 Cambridge Street SW1V 4QF London | British | Director | 45791110001 |
Who are the persons with significant control of SLIPWAY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Patrick Hart | Dec 22, 2016 | Cambridge Street SW1V 4QF London Flat 3, 110 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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