NAUTICA LA MARINA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

NAUTICA LA MARINA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08252432

Incorporation date

15/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon01/12/2025
Micro company accounts made up to 2025-05-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon04/02/2025
Micro company accounts made up to 2024-05-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon18/09/2024
Appointment of Mr Stephen Robert Billing as a director on 2024-09-17
dot icon16/07/2024
Termination of appointment of Nancy Rebecca Dickson-Fisher as a director on 2024-07-16
dot icon16/01/2024
Micro company accounts made up to 2023-05-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon12/07/2023
Appointment of Ms Nancy Rebecca Dickson-Fisher as a director on 2023-07-12
dot icon11/07/2023
Termination of appointment of Simon Francis Piper as a director on 2023-07-11
dot icon18/01/2023
Micro company accounts made up to 2022-05-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/10/2021
Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon30/10/2021
Secretary's details changed for Stiles Harold Williams Llp on 2021-10-19
dot icon29/10/2021
Registered office address changed from C/O Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-10-29
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-05-31
dot icon07/01/2021
Micro company accounts made up to 2020-05-31
dot icon29/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-05-31
dot icon25/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon21/03/2019
Termination of appointment of Alan Ronald Mortlock as a director on 2019-03-21
dot icon07/12/2018
Micro company accounts made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon11/05/2018
Appointment of Huw Graham Cleaver as a director on 2018-05-11
dot icon11/05/2018
Termination of appointment of Darren Sear as a director on 2018-05-11
dot icon30/01/2018
Appointment of Mr Darren Sear as a director on 2018-01-20
dot icon02/01/2018
Termination of appointment of John Geraint Rabbitts as a director on 2017-12-20
dot icon01/12/2017
Micro company accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon19/10/2017
Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon19/10/2017
Termination of appointment of Susan Denise Cottrell as a director on 2017-10-13
dot icon26/05/2017
Appointment of Mr Alan Ronald Mortlock as a director on 2017-05-26
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/12/2016
Termination of appointment of Irenee Harris as a director on 2016-12-02
dot icon25/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon25/10/2016
Registered office address changed from Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to C/O Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU on 2016-10-25
dot icon25/10/2016
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU on 2016-10-25
dot icon12/07/2016
Appointment of Mrs Irenee Harris as a director on 2016-07-06
dot icon12/07/2016
Appointment of Mr Derek Ronald Edwards as a director on 2016-06-05
dot icon01/07/2016
Termination of appointment of David Brown as a director on 2016-06-24
dot icon01/07/2016
Appointment of Stiles Harold Williams Llp as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Stiles Harold Williams as a secretary on 2016-07-01
dot icon01/07/2016
Registered office address changed from First Floor South One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2016-07-01
dot icon19/01/2016
Termination of appointment of John Russell Hart as a director on 2016-01-04
dot icon03/12/2015
Current accounting period extended from 2016-03-31 to 2016-05-31
dot icon02/12/2015
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-15 no member list
dot icon13/11/2015
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon12/11/2015
Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to First Floor South One Jubilee Street Brighton East Sussex BN1 1GE on 2015-11-12
dot icon07/07/2015
Resolutions
dot icon03/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon10/03/2015
Resolutions
dot icon09/03/2015
Appointment of Mr Simon Francis Piper as a director on 2015-02-24
dot icon09/03/2015
Appointment of Mr Michael David Oldham as a director on 2015-02-24
dot icon09/03/2015
Appointment of Mrs Susan Denise Cottrell as a director on 2015-02-24
dot icon09/03/2015
Appointment of Mrs Shirley June Stapleton as a director on 2015-02-24
dot icon13/11/2014
Resolutions
dot icon12/11/2014
Annual return made up to 2014-10-15 no member list
dot icon12/11/2014
Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon12/11/2014
Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
dot icon02/10/2014
Appointment of Mr John Russell Hart as a director on 2014-10-01
dot icon02/09/2014
Appointment of Stiles Harold Williams as a secretary on 2014-08-01
dot icon02/09/2014
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 2014-09-02
dot icon13/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon19/05/2014
Appointment of Mr John Geraint Rabbitts as a director
dot icon31/10/2013
Annual return made up to 2013-10-15 no member list
dot icon31/10/2013
Director's details changed for Mr David Brown on 2013-10-15
dot icon15/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson-Fisher, Nancy Rebecca
Director
12/07/2023 - 16/07/2024
2
Piper, Simon Francis
Director
24/02/2015 - 11/07/2023
1
Edwards, Derek Ronald
Director
05/06/2016 - Present
1
Billing, Stephen Robert
Director
17/09/2024 - Present
-
Cleaver, Huw Graham
Director
11/05/2018 - Present
1

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 NAUTICA LA MARINA MANAGEMENT LIMITED

NAUTICA LA MARINA MANAGEMENT LIMITED is an(a) Active company incorporated on 15/10/2012 with the registered office located at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE. There are currently 5 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 NAUTICA LA MARINA MANAGEMENT LIMITED?

toggle

NAUTICA LA MARINA MANAGEMENT LIMITED is currently Active. It was registered on 15/10/2012 .

Where is NAUTICA LA MARINA MANAGEMENT LIMITED located?

toggle

NAUTICA LA MARINA MANAGEMENT LIMITED is registered at C/O Stiles Harold Williams Partnership Llp Lees House, Dyke Road, Brighton BN1 3FE.

What does NAUTICA LA MARINA MANAGEMENT LIMITED do?

toggle

NAUTICA LA MARINA MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for NAUTICA LA MARINA MANAGEMENT LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-05-31.