ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490803

Incorporation date

19/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lambrick Way, Abingdon OX14 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon23/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon23/07/2025
Micro company accounts made up to 2025-04-30
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon13/05/2024
Micro company accounts made up to 2024-04-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon11/07/2023
Termination of appointment of Christopher James Allen as a secretary on 2023-07-11
dot icon11/07/2023
Termination of appointment of Christopher James Allen as a director on 2023-07-11
dot icon11/07/2023
Appointment of Mr Keith Terry Harding as a director on 2023-07-11
dot icon11/07/2023
Appointment of Mr Keith Terry Harding as a secretary on 2023-07-11
dot icon11/07/2023
Registered office address changed from 6 Fishermans Wharf Abingdon Oxfordshire OX14 5RX to 2 Lambrick Way Abingdon OX14 5TP on 2023-07-11
dot icon10/07/2023
Micro company accounts made up to 2023-04-30
dot icon06/09/2022
Micro company accounts made up to 2022-04-30
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-04-30
dot icon28/07/2021
Termination of appointment of George Roxburgh Steele as a director on 2021-07-27
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-04-30
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon15/11/2019
Appointment of Mr George Roxburgh Steele as a director on 2019-11-14
dot icon14/11/2019
Micro company accounts made up to 2019-04-30
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-04-30
dot icon14/09/2017
Termination of appointment of Gillian Mary Smith as a director on 2017-09-04
dot icon24/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon05/12/2016
Termination of appointment of Daphne Peile as a director on 2016-12-05
dot icon03/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon28/07/2016
Termination of appointment of Gail Lloyd Viney as a director on 2016-05-01
dot icon28/07/2016
Termination of appointment of Anthony Dennis Smith as a director on 2016-05-01
dot icon08/10/2015
Termination of appointment of Susan Carol Dixon as a director on 2015-09-08
dot icon08/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/07/2015
Annual return made up to 2015-07-19 no member list
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/08/2014
Annual return made up to 2014-07-19 no member list
dot icon19/11/2013
Appointment of Mrs Gillian Mary Smith as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-07-19 no member list
dot icon23/07/2013
Termination of appointment of Daphne Hill as a director
dot icon23/07/2013
Termination of appointment of Gerald Bailey as a director
dot icon23/07/2013
Termination of appointment of Linda Boston as a director
dot icon21/06/2013
Termination of appointment of Sandie Burnett as a director
dot icon21/06/2013
Termination of appointment of Paul Burnett as a director
dot icon21/06/2013
Termination of appointment of Neil Boston as a director
dot icon10/04/2013
Appointment of Mr Anthony Dennis Smith as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Annual return made up to 2012-07-19 no member list
dot icon23/07/2012
Termination of appointment of Peter Clarke as a director
dot icon22/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon28/07/2011
Annual return made up to 2011-07-19 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon22/07/2010
Annual return made up to 2010-07-19 no member list
dot icon21/07/2010
Director's details changed for Gail Lloyd Viney on 2010-07-19
dot icon21/07/2010
Director's details changed for Daphne Peile on 2010-07-19
dot icon21/07/2010
Director's details changed for Daphne Anne Hill on 2010-07-19
dot icon21/07/2010
Director's details changed for Susan Carol Dixon on 2010-01-19
dot icon21/07/2010
Director's details changed for Sandie Burnett on 2010-07-19
dot icon21/07/2010
Director's details changed for Christopher James Allen on 2010-07-19
dot icon21/07/2010
Director's details changed for Linda Margaret Boston on 2010-07-19
dot icon21/07/2010
Director's details changed for Neil Moir Boston on 2010-07-19
dot icon20/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/12/2009
Appointment of Mr Paul Andrew Burnett as a director
dot icon21/07/2009
Annual return made up to 19/07/09
dot icon05/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/11/2008
Director appointed susan carol dixon
dot icon29/07/2008
Annual return made up to 19/07/08
dot icon28/07/2008
Director's change of particulars / daphne peile / 19/07/2008
dot icon30/06/2008
Appointment terminated director john rayson
dot icon30/06/2008
Appointment terminated director judith champ
dot icon16/05/2008
Appointment terminated director duncan hepburn
dot icon18/03/2008
Director appointed sandie burnett
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon08/08/2007
Annual return made up to 19/07/07
dot icon08/08/2007
Director resigned
dot icon08/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/08/2006
Annual return made up to 19/07/06
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon23/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon15/08/2005
Annual return made up to 19/07/05
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon17/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/12/2004
Registered office changed on 08/12/04 from: 4 north quay abingdon oxfordshire OX14 5RY
dot icon07/12/2004
Director resigned
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Annual return made up to 19/07/04
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon21/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/03/2004
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon16/09/2003
Annual return made up to 19/07/03
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon27/07/2002
Secretary resigned
dot icon19/07/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.65K
-
0.00
-
-
2023
0
2.91K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/07/2002 - 18/07/2002
99600
Steele, George Roxburgh
Director
13/11/2019 - 26/07/2021
2
Hepburn, Duncan Patrick
Director
28/08/2002 - 09/12/2007
3
Boston, Neil Moir, Mr.
Director
28/02/2006 - 02/06/2013
9
Boston, Linda Margaret
Director
30/11/2007 - 14/07/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED

ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 19/07/2002 with the registered office located at 2 Lambrick Way, Abingdon OX14 5TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED?

toggle

ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 19/07/2002 .

Where is ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED located?

toggle

ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED is registered at 2 Lambrick Way, Abingdon OX14 5TP.

What does ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED do?

toggle

ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-20 with no updates.