BOUGHTON LODGE WATER SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

BOUGHTON LODGE WATER SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02138166

Incorporation date

05/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Blakeney The Street, East Preston, Littlehampton BN16 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1987)
dot icon05/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon27/08/2019
Secretary's details changed for Mr David Paul Newman on 2019-08-27
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon30/07/2018
Registered office address changed from 6 Pear Tree Hill Salford Surrey RH1 5EG to 1 Challen Vale Littlehampton West Sussex BN17 7BZ on 2018-07-30
dot icon30/07/2018
Director's details changed for Mr David Paul Newman on 2018-07-29
dot icon07/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Annual return made up to 2016-06-05 no member list
dot icon19/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-06-05 no member list
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-05 no member list
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-05 no member list
dot icon12/03/2013
Appointment of Mr Andrew Dyne as a director
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-05 no member list
dot icon07/06/2011
Annual return made up to 2011-06-05 no member list
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Amended accounts made up to 2009-12-31
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-05 no member list
dot icon24/06/2010
Termination of appointment of George Mapp as a director
dot icon24/06/2010
Director's details changed for Mr David Paul Newman on 2010-06-05
dot icon19/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Annual return made up to 05/06/09
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Annual return made up to 05/06/08
dot icon08/07/2008
Appointment terminated director barry odell
dot icon21/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2007
Annual return made up to 05/06/07
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Annual return made up to 05/06/06
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Annual return made up to 05/06/05
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/07/2004
Annual return made up to 05/06/04
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/06/2003
Annual return made up to 05/06/03
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/06/2002
Annual return made up to 05/06/02
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/07/2001
Annual return made up to 05/06/01
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Annual return made up to 05/06/00
dot icon04/12/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1999
Annual return made up to 05/06/99
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/08/1998
Annual return made up to 05/06/98
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/07/1997
Annual return made up to 05/06/97
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/06/1996
Annual return made up to 05/06/96
dot icon10/05/1996
Accounts for a small company made up to 1994-12-31
dot icon16/04/1996
Compulsory strike-off action has been discontinued
dot icon10/04/1996
Annual return made up to 05/06/95
dot icon19/03/1996
First Gazette notice for compulsory strike-off
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon03/11/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1993
Annual return made up to 05/06/93
dot icon14/01/1993
Annual return made up to 05/06/92
dot icon05/11/1992
Secretary's particulars changed;director's particulars changed
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon11/11/1991
Annual return made up to 05/06/91
dot icon11/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/11/1991
Accounts for a small company made up to 1990-12-31
dot icon11/11/1991
Accounts for a small company made up to 1989-12-31
dot icon11/11/1991
Accounts for a small company made up to 1988-12-31
dot icon11/11/1991
Accounts for a small company made up to 1987-12-31
dot icon27/07/1991
Annual return made up to 12/04/89
dot icon27/07/1991
Annual return made up to 31/03/88
dot icon27/07/1991
Registered office changed on 27/07/91 from: queensway chambers 62 queensway stevenage hertfordshire SG1 1BA
dot icon27/07/1991
Annual return made up to 04/04/90
dot icon08/05/1991
01/01/00 amend
dot icon29/10/1990
Registered office changed on 29/10/90 from: st. Georges chambers the forum stevenage herts SG1 1BA
dot icon05/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyne, Andrew
Director
02/03/2013 - Present
-

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 BOUGHTON LODGE WATER SPORTS CLUB LIMITED

BOUGHTON LODGE WATER SPORTS CLUB LIMITED is an(a) Active company incorporated on 05/06/1987 with the registered office located at Blakeney The Street, East Preston, Littlehampton BN16 1HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUGHTON LODGE WATER SPORTS CLUB LIMITED?

toggle

BOUGHTON LODGE WATER SPORTS CLUB LIMITED is currently Active. It was registered on 05/06/1987 .

Where is BOUGHTON LODGE WATER SPORTS CLUB LIMITED located?

toggle

BOUGHTON LODGE WATER SPORTS CLUB LIMITED is registered at Blakeney The Street, East Preston, Littlehampton BN16 1HZ.

What does BOUGHTON LODGE WATER SPORTS CLUB LIMITED do?

toggle

BOUGHTON LODGE WATER SPORTS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOUGHTON LODGE WATER SPORTS CLUB LIMITED?

toggle

The latest filing was on 05/08/2025: Micro company accounts made up to 2024-12-31.