LA NAUTICA (MUDEFORD) COMPANY LIMITED
Overview
Company Name | LA NAUTICA (MUDEFORD) COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05652021 |
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 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 Address | No |
What are the latest accounts for LA NAUTICA (MUDEFORD) COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LA NAUTICA (MUDEFORD) COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for LA NAUTICA (MUDEFORD) COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Lindsay Beaumont as a director on May 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Elizabeth Wheeler as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Minster Property Management as a secretary on Dec 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Peter Gordon May as a secretary on Dec 12, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mrs Jacqueline Sandra Olding Earnshaw as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip John Alexander Spurgeon as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip John Alexander Spurgeon as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Lindsay Beaumont as a director on May 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Eric James Edser as a director on Jul 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip John Alexander Spurgeon as a director on Apr 08, 2021 | 1 pages | TM01 | ||
Termination of appointment of Roy Mark Extance as a director on Mar 05, 2021 | 1 pages | TM01 | ||
Appointment of Mr Philip John Alexander Spurgeon as a director on Feb 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glenda Denise Stansbury as a director on May 28, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of LA NAUTICA (MUDEFORD) COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANAGEMENT, Minster Property | Secretary | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | 330283540001 | |||||||||||
BEAUMONT, Lindsay | Director | Haven Close BH23 3RH Christchurch 19 Dorset England | England | British | Retired | 165537370002 | ||||||||
EDSER, Eric James | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | Marine Industry | 285422090001 | ||||||||
OLDING EARNSHAW, Jacqueline Sandra | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | Retired | 322172100001 | ||||||||
KNIGHT, Nicholas Paul | Secretary | Dial House East Longdown Road GU10 3JU Farnham Surrey | British | 19025650001 | ||||||||||
MAY, Peter Gordon | Secretary | The Square BH21 1JA Wimborne 7 Dorset England | 184712540001 | |||||||||||
REDDINGS COMPANY SECRETARY LIMITED | Nominee Secretary | Applegarth Oakridge Lane Sidcot BS25 1LZ Winscombe North Somerset | 900029580001 | |||||||||||
REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire England |
| 93596470001 | ||||||||||
ALLEN, Robert Paul | Director | Hamble Springs Bishops Waltham SO32 1SG Southampton 2 Hampshire | Uk | British | Sales Director | 148600420001 | ||||||||
BEAUMONT, Lindsay | Director | Haven Close BH23 3RH Christchurch 19 Dorset England | England | British | Retired | 165537370002 | ||||||||
BENNETT, Stephen Gary | Director | Number One 1911 Cottages Nyewood GU31 5JG Petersfield Hampshire | United Kingdom | British | Construction Director | 110037730001 | ||||||||
EVERITT, Russell | Director | 12 Haven Close BH23 3RH Christchurch Dorset | United Kingdom | British | Software Manager | 124320390001 | ||||||||
EXTANCE, Roy Mark | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | Company Director | 207338200001 | ||||||||
GORDON, Mark William | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | Managing Director | 200803530001 | ||||||||
HOLMES, Richard Peter | Director | Haven Close BH23 3RH Christchurch 4 Dorset | United Kingdom | British | Retired | 134868650001 | ||||||||
JONES, Darren | Director | 3 Magnus Drive Hatch Warren RG22 4TX Basingstoke Hampshire | British | Managing Director | 114939890001 | |||||||||
KADZIOLA, Jozef | Director | 1 Haven Close BH23 3RH Mudeford Dorset | British | Retired | 124318610001 | |||||||||
LEMMER, Albert Anthony | Director | Haven Close BH23 3RH Christchurch 11 Dorset United Kingdom | United Kingdom | British | Retired I.T Manager | 167829530001 | ||||||||
MEEKINGS, Ronald Leonard | Director | Haven Close BH23 3RH Christchurch 10 Dorset England | England | British | None | 167746000001 | ||||||||
MONDAY, Keith John | Director | Haven Close Mudeford BH23 3RH Christchurch No 8 Dorset England Uk | Uk | English | None | 170145780001 | ||||||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||||||
SHEPHARD, Melissa Ann | Director | 72a Stanpit BH23 3NA Christchurch Dorset | United Kingdom | British | Buyer | 124320360001 | ||||||||
SPURGEON, Philip John Alexander | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | Marketing | 279416610001 | ||||||||
SPURGEON, Philip John Alexander | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | Seo Manager | 279416610001 | ||||||||
STANSBURY, Glenda Denise | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | Florist Freelance | 232917610001 | ||||||||
WESTLAKE, Helen Christine | Director | 23 Haven Close BH23 3RH Christchurch Dorset | United Kingdom | British | Retired | 124320460001 | ||||||||
WHEELER, Helen Elizabeth | Director | c/o Minster Property Mangement The Square BH21 1JA Wimborne 7 Dorset | England | British | None | 245333020001 | ||||||||
REDDINGS COMPANY SECRETARY LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Dec 12, 2016 | The 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