PORT PENLEE LIMITED
Overview
| Company Name | PORT PENLEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03608486 |
| 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 PORT PENLEE LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is PORT PENLEE LIMITED located?
| Registered Office Address | The Yacht Club 1 Channel Way Ocean Village SO14 3QF Southampton Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PORT PENLEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PORT PENLEE LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for PORT PENLEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael James Glanville as a director on May 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Winston Barnes as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Catherine Elinor Fleming on Nov 03, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Registered office address changed from C/O Mdl Developments Limited Outlook House, School Lane Hamble Point Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on Sep 27, 2019 | 1 pages | AD01 | ||
Change of details for Mdl Developments Limited as a person with significant control on Sep 23, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on May 09, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael James Glanville as a director on Dec 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robert Daniel George Grant as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 09, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Grant as a director on Apr 16, 2018 | 2 pages | AP01 | ||
Termination of appointment of Johann Lesley Robinson as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Who are the officers of PORT PENLEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Catherine Elinor | Secretary | 1 Channel Way Ocean Village SO14 3QF Southampton The Yacht Club Hampshire United Kingdom | 197915940001 | |||||||
| BARNES, James Winston | Director | 1 Channel Way Ocean Village SO14 3QF Southampton The Yacht Club Hampshire United Kingdom | United Kingdom | British | 313704560001 | |||||
| FLEMING, Catherine Elinor | Director | 1 Channel Way Ocean Village SO14 3QF Southampton The Yacht Club Hampshire United Kingdom | United Kingdom | British | 57034510003 | |||||
| ILIFFE, Edward Richard | Director | 1 Channel Way Ocean Village SO14 3QF Southampton The Yacht Club Hampshire United Kingdom | England | British | 52290110004 | |||||
| BRYCE, Iain Ross | Secretary | 76 Cardigan Road YO15 3JT Bridlington East Yorkshire | British | 29438270001 | ||||||
| HOLMES, Clive Campbell | Secretary | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | 177216310001 | |||||||
| JARMAN, Paul Anthony | Secretary | Tregellast West Cockwells Lane Ludgvan TR20 8DB Penzance Cornwall | British | 59860290001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BRYCE, Iain Ross | Director | 76 Cardigan Road YO15 3JT Bridlington East Yorkshire | England | British | 29438270001 | |||||
| FEENEY, Eamonn | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British | 160730660001 | |||||
| GLANVILLE, Michael James | Director | 1 Channel Way Ocean Village SO14 3QF Southampton The Yacht Club Hampshire United Kingdom | United Kingdom | British | 243923900002 | |||||
| GORDON, Lisa Jane | Director | Yattendon RG18 0UX Newbury Barn Close Berkshire | England | British | 133820450001 | |||||
| GRANT, Robert Daniel George | Director | Outlook House, School Lane Hamble Point SO31 4NB Southampton C/O Mdl Developments Limited | England | British | 180991400002 | |||||
| HOLMES, Clive Campbell | Director | School Lane Hamble Point SO31 4NB Hamble Outlook House Southampton United Kingdom | United Kingdom | British | 83443250002 | |||||
| JARMAN, Paul Anthony | Director | Tregellast West Cockwells Lane Ludgvan TR20 8DB Penzance Cornwall | British | 59860290001 | ||||||
| JARMAN, William Harry | Director | 2 Marney Road SW11 5EP London | British | 63904930001 | ||||||
| LAW, William Moran | Director | Ebenezer House Mill Hill Ellerker HU15 2DG Brough East Yorkshire | England | British | 4826540001 | |||||
| PEARCE, Annabel Louise | Director | Outlook House, School Lane Hamble Point SO31 4NB Southampton C/O Mdl Developments Limited | United Kingdom | British | 222269660001 | |||||
| ROBINSON, Johann Lesley | Director | School Lane Hamble Point SO31 4BN Southampton Outlook House United Kingdom | England | British | 202621670003 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PORT PENLEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mdl Developments Limited | Apr 10, 2016 | 1 Channel Way Ocean Village SO14 3QF Southampton The Yacht Club Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
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