LA NAUTICA (MUDEFORD) COMPANY LIMITED

LA NAUTICA (MUDEFORD) COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLA NAUTICA (MUDEFORD) COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05652021
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LA NAUTICA (MUDEFORD) COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LA NAUTICA (MUDEFORD) COMPANY LIMITED located?

    Registered Office Address
    c/o MINSTER PROPERTY MANGEMENT
    7 The Square
    BH21 1JA Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LA NAUTICA (MUDEFORD) COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LA NAUTICA (MUDEFORD) COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for LA NAUTICA (MUDEFORD) COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Lindsay Beaumont as a director on May 28, 2025

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Wheeler as a director on Apr 04, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Appointment of Minster Property Management as a secretary on Dec 12, 2024

    2 pagesAP03

    Termination of appointment of Peter Gordon May as a secretary on Dec 12, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mrs Jacqueline Sandra Olding Earnshaw as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Philip John Alexander Spurgeon as a director on Mar 27, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Philip John Alexander Spurgeon as a director on Oct 21, 2022

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Lindsay Beaumont as a director on May 10, 2022

    1 pagesTM01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Eric James Edser as a director on Jul 20, 2021

    2 pagesAP01

    Termination of appointment of Philip John Alexander Spurgeon as a director on Apr 08, 2021

    1 pagesTM01

    Termination of appointment of Roy Mark Extance as a director on Mar 05, 2021

    1 pagesTM01

    Appointment of Mr Philip John Alexander Spurgeon as a director on Feb 08, 2021

    2 pagesAP01

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Glenda Denise Stansbury as a director on May 28, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Who are the officers of LA NAUTICA (MUDEFORD) COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGEMENT, Minster Property
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Secretary
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    330283540001
    BEAUMONT, Lindsay
    Haven Close
    BH23 3RH Christchurch
    19
    Dorset
    England
    Director
    Haven Close
    BH23 3RH Christchurch
    19
    Dorset
    England
    EnglandBritishRetired165537370002
    EDSER, Eric James
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishMarine Industry285422090001
    OLDING EARNSHAW, Jacqueline Sandra
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishRetired322172100001
    KNIGHT, Nicholas Paul
    Dial House East Longdown Road
    GU10 3JU Farnham
    Surrey
    Secretary
    Dial House East Longdown Road
    GU10 3JU Farnham
    Surrey
    British19025650001
    MAY, Peter Gordon
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    England
    Secretary
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    England
    184712540001
    REDDINGS COMPANY SECRETARY LIMITED
    Applegarth
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    North Somerset
    Nominee Secretary
    Applegarth
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    North Somerset
    900029580001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02570943
    93596470001
    ALLEN, Robert Paul
    Hamble Springs
    Bishops Waltham
    SO32 1SG Southampton
    2
    Hampshire
    Director
    Hamble Springs
    Bishops Waltham
    SO32 1SG Southampton
    2
    Hampshire
    UkBritishSales Director148600420001
    BEAUMONT, Lindsay
    Haven Close
    BH23 3RH Christchurch
    19
    Dorset
    England
    Director
    Haven Close
    BH23 3RH Christchurch
    19
    Dorset
    England
    EnglandBritishRetired165537370002
    BENNETT, Stephen Gary
    Number One 1911 Cottages
    Nyewood
    GU31 5JG Petersfield
    Hampshire
    Director
    Number One 1911 Cottages
    Nyewood
    GU31 5JG Petersfield
    Hampshire
    United KingdomBritishConstruction Director110037730001
    EVERITT, Russell
    12 Haven Close
    BH23 3RH Christchurch
    Dorset
    Director
    12 Haven Close
    BH23 3RH Christchurch
    Dorset
    United KingdomBritishSoftware Manager124320390001
    EXTANCE, Roy Mark
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishCompany Director207338200001
    GORDON, Mark William
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishManaging Director200803530001
    HOLMES, Richard Peter
    Haven Close
    BH23 3RH Christchurch
    4
    Dorset
    Director
    Haven Close
    BH23 3RH Christchurch
    4
    Dorset
    United KingdomBritishRetired134868650001
    JONES, Darren
    3 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    Director
    3 Magnus Drive
    Hatch Warren
    RG22 4TX Basingstoke
    Hampshire
    BritishManaging Director114939890001
    KADZIOLA, Jozef
    1 Haven Close
    BH23 3RH Mudeford
    Dorset
    Director
    1 Haven Close
    BH23 3RH Mudeford
    Dorset
    BritishRetired124318610001
    LEMMER, Albert Anthony
    Haven Close
    BH23 3RH Christchurch
    11
    Dorset
    United Kingdom
    Director
    Haven Close
    BH23 3RH Christchurch
    11
    Dorset
    United Kingdom
    United KingdomBritishRetired I.T Manager167829530001
    MEEKINGS, Ronald Leonard
    Haven Close
    BH23 3RH Christchurch
    10
    Dorset
    England
    Director
    Haven Close
    BH23 3RH Christchurch
    10
    Dorset
    England
    EnglandBritishNone167746000001
    MONDAY, Keith John
    Haven Close
    Mudeford
    BH23 3RH Christchurch
    No 8
    Dorset
    England Uk
    Director
    Haven Close
    Mudeford
    BH23 3RH Christchurch
    No 8
    Dorset
    England Uk
    UkEnglishNone170145780001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    SHEPHARD, Melissa Ann
    72a Stanpit
    BH23 3NA Christchurch
    Dorset
    Director
    72a Stanpit
    BH23 3NA Christchurch
    Dorset
    United KingdomBritishBuyer124320360001
    SPURGEON, Philip John Alexander
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishMarketing279416610001
    SPURGEON, Philip John Alexander
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishSeo Manager279416610001
    STANSBURY, Glenda Denise
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishFlorist Freelance232917610001
    WESTLAKE, Helen Christine
    23 Haven Close
    BH23 3RH Christchurch
    Dorset
    Director
    23 Haven Close
    BH23 3RH Christchurch
    Dorset
    United KingdomBritishRetired124320460001
    WHEELER, Helen Elizabeth
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    Director
    c/o Minster Property Mangement
    The Square
    BH21 1JA Wimborne
    7
    Dorset
    EnglandBritishNone245333020001
    REDDINGS COMPANY SECRETARY LIMITED
    Apple Garth Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Somerset
    Director
    Apple Garth Oakridge Lane
    Sidcot
    BS25 1LZ Winscombe
    Somerset
    56868420002

    What are the latest statements on persons with significant control for LA NAUTICA (MUDEFORD) COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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