BURNHAM YACHT HARBOUR MARINA LIMITED

Register to unlock more data on OkredoRegister

BURNHAM YACHT HARBOUR MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC015951

Incorporation date

23/11/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite 1 Cronkmooar, Shore Road, Castletown, Isle Of Man IM9 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1991)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Full accounts made up to 2023-12-31
dot icon13/01/2025
Full accounts made up to 2022-12-31
dot icon16/01/2023
Full accounts made up to 2021-12-31
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon06/02/2020
Full accounts made up to 2018-12-31
dot icon09/02/2019
Full accounts made up to 2017-12-31
dot icon02/02/2018
Full accounts made up to 2016-12-31
dot icon07/02/2017
Full accounts made up to 2015-12-31
dot icon04/02/2016
Full accounts made up to 2014-12-31
dot icon20/01/2015
Full accounts made up to 2013-12-31
dot icon03/02/2014
Full accounts made up to 2012-12-31
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 10Mths
dot icon10/02/2012
Full accounts made up to 2010-12-31
dot icon09/03/2011
Full accounts made up to 2009-12-31
dot icon24/01/2011
Appointment of Worldwide Corporate Solutions Limited as a secretary
dot icon30/12/2010
Details changed for an overseas company - Ragnall House, 18 Peel Road, Douglas, Isle of Man, IM1 4LZ, Isle of Man
dot icon30/12/2010
Details changed for an overseas company - Ic Change 18/12/09
dot icon19/05/2010
Details changed for an overseas company - Change in Gov Law 23/12/2008 the Companies Acts of Isle of Man 1931-1986
dot icon19/05/2010
Full accounts made up to 2008-12-31
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon12/07/2007
Full accounts made up to 2006-12-31
dot icon11/11/2006
Particulars of mortgage/charge
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Change in accounts details 0104
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Dir appointed 04/12/02 aslan jeremy shoreham kent
dot icon03/07/2003
Dir appointed 04/12/02 lingard richard seven oaks kent
dot icon14/02/2003
Dir resigned 04/12/02 milton douglas george
dot icon14/02/2003
Dir resigned 04/12/02 cormie john francis
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon19/02/2001
Dir change in partic 26/01/01 douglas george milton pyrford surrey
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon10/08/2000
Dir resigned 30/09/98 brian douglas gillett
dot icon10/08/2000
Dir appointed 21/08/98 john francis cormie great missenden bucks HP16 9QH
dot icon10/08/2000
Dir resigned 30/09/98 john william lawson
dot icon10/08/2000
Dir appointed 21/08/98 douglas george milton horsel surrey GU21 4HW
dot icon10/08/2000
Dir resigned 30/09/98 michael john carrick
dot icon10/08/2000
Sec appointed 20/02/97 john david clarke douglas isle of man IM1 4LZ
dot icon10/08/2000
Sec resigned 20/02/97 james michael gerrard
dot icon10/08/2000
Dir appointed 06/05/94 john william lawson haywards heath west sussex RH17 6RP
dot icon10/08/2000
Dir appointed 01/05/95 brian douglas gillett acib hove east sussex BN3 6NU
dot icon10/08/2000
Dir appointed 06/05/94 michael john carrick fcis horsham west sussex RH13 6BE
dot icon01/08/2000
Change of address 20/02/97 16 br
dot icon17/03/2000
Dir resigned 06/05/94 james gerrad
dot icon17/03/2000
Dir resigned 06/05/94 norman shuttleworth
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon19/03/1996
Full accounts made up to 1995-03-31
dot icon19/07/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Director resigned;new director appointed
dot icon14/07/1994
New director appointed
dot icon14/07/1994
Director resigned;new director appointed
dot icon17/06/1994
BR002498 par appointed mr michael john carrick 11 ghyll crescent horsham west sussex RH13 6BG
dot icon17/06/1994
BR002498 par appointed mr john william lawson 14 munnion road ardingly west sussex RH17 6RP
dot icon17/06/1994
BR002498 par appointed mr brian douglas gillet 22 radinden manor road hove sussex BN3 6NH
dot icon17/06/1994
BR002498 par appointed mr alan burgess the spinney bramlands lane woodmancote henfield sussex BN5 9TG
dot icon17/06/1994
BR002498 registered
dot icon17/06/1994
Initial branch registration
dot icon17/06/1994
Return made up to 22/11/93; no change of members
dot icon17/06/1994
Return made up to 22/11/92; full list of members
dot icon31/05/1994
Full accounts made up to 1992-03-31
dot icon31/05/1994
Full accounts made up to 1993-03-31
dot icon24/03/1993
Particulars of mortgage/charge
dot icon29/07/1992
Particulars of mortgage/charge
dot icon31/03/1992
Return made up to 23/11/91; full list of members
dot icon01/05/1991
ARD notified as 31/03
dot icon12/04/1991
Business address burnham yacht harbour burnham-on-crouch essex cmo 8BL
dot icon12/04/1991
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lingard, Richard Alan
Director
04/12/2002 - Present
18
Aslan, Jeremy
Director
04/12/2002 - Present
13
Gillett, Brian Douglas
Director
01/05/1995 - 30/09/1998
8
Milton, Douglas George
Director
21/08/1998 - 04/12/2002
48
Gerrard, James Michael
Director
23/04/1994 - 06/05/1994
8

Persons with Significant Control

0

No PSC data available.

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 BURNHAM YACHT HARBOUR MARINA LIMITED

BURNHAM YACHT HARBOUR MARINA LIMITED is an(a) Active company incorporated on 23/11/1990 with the registered office located at Suite 1 Cronkmooar, Shore Road, Castletown, Isle Of Man IM9 4PL. There are currently 4 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 BURNHAM YACHT HARBOUR MARINA LIMITED?

toggle

BURNHAM YACHT HARBOUR MARINA LIMITED is currently Active. It was registered on 23/11/1990 .

Where is BURNHAM YACHT HARBOUR MARINA LIMITED located?

toggle

BURNHAM YACHT HARBOUR MARINA LIMITED is registered at Suite 1 Cronkmooar, Shore Road, Castletown, Isle Of Man IM9 4PL.

What is the latest filing for BURNHAM YACHT HARBOUR MARINA LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.