Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMBLEDEN MILL MARINA LIMITED
Company Information for

HAMBLEDEN MILL MARINA LIMITED

THE STABLES CHESTNUT FARM, CUXHAM, WATLINGTON, OXFORDSHIRE, OX49 5ND,
Company Registration Number
05683006
Private Limited Company
Active

Company Overview

About Hambleden Mill Marina Ltd
HAMBLEDEN MILL MARINA LIMITED was founded on 2006-01-21 and has its registered office in Watlington. The organisation's status is listed as "Active". Hambleden Mill Marina Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAMBLEDEN MILL MARINA LIMITED
 
Legal Registered Office
THE STABLES CHESTNUT FARM
CUXHAM
WATLINGTON
OXFORDSHIRE
OX49 5ND
Other companies in OX49
 
Previous Names
JAMES & CONNOLLY (PROPERTY SERVICES) LIMITED13/07/2006
Filing Information
Company Number 05683006
Company ID Number 05683006
Date formed 2006-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBLEDEN MILL MARINA LIMITED
The accountancy firm based at this address is N R BENNETT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMBLEDEN MILL MARINA LIMITED

Current Directors
Officer Role Date Appointed
MARC CHARLES JONES
Company Secretary 2006-01-21
MARC CHARLES JONES
Director 2010-01-20
PETER JONES
Director 2006-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2006-01-21 2006-01-21
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2006-01-21 2006-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC CHARLES JONES HAMBLEDEN MARINA LTD Director 2012-11-09 CURRENT 2012-11-09 Active
PETER JONES PHOENIX ART STUDIO LTD Director 2014-06-03 CURRENT 2014-06-03 Active
PETER JONES HAMBLEDEN MARINA LTD Director 2012-11-09 CURRENT 2012-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Termination of appointment of Marc Charles Jones on 2023-12-30
2024-02-06APPOINTMENT TERMINATED, DIRECTOR MARC CHARLES JONES
2024-02-06Previous accounting period extended from 31/08/23 TO 31/12/23
2024-01-29Director's details changed for Mr Daniel Peter Jones on 2024-01-25
2024-01-27DIRECTOR APPOINTED MR DANIEL PETER JONES
2024-01-27CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-16CH01Director's details changed for Mr Marc Charles Jones on 2022-05-09
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10Director's details changed for Mr Marc Charles Jones on 2021-10-18
2022-01-10CH01Director's details changed for Mr Marc Charles Jones on 2021-10-18
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-29AA01Current accounting period extended from 31/07/16 TO 31/08/16
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18SH08Change of share class name or designation
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARC CHARLES JONES / 29/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHARLES JONES / 29/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHARLES JONES / 29/08/2013
2013-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARC CHARLES JONES / 29/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHARLES JONES / 29/08/2013
2013-02-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-10AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08CH01Director's details changed for Peter Jones on 2012-03-08
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AA01PREVSHO FROM 31/01/2012 TO 31/07/2011
2011-01-07AR0131/12/10 FULL LIST
2010-06-09AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-04SH0101/02/10 STATEMENT OF CAPITAL GBP 100
2010-06-04SH0101/02/10 STATEMENT OF CAPITAL GBP 100
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 25 HART STREET HENLEY ON THAMES OXON RG9 2AR
2010-01-22AR0121/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 20/01/2010
2010-01-20AP01DIRECTOR APPOINTED MR MARC JONES
2009-07-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-08-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2008-06-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / MARC JONES / 01/01/2008
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 14/08/2007
2008-01-30363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-12ELRESS386 DISP APP AUDS 08/03/07
2007-04-12ELRESS366A DISP HOLDING AGM 08/03/07
2007-01-26363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW SECRETARY APPOINTED
2006-08-01288bSECRETARY RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2006-07-13CERTNMCOMPANY NAME CHANGED JAMES & CONNOLLY (PROPERTY SERVI CES) LIMITED CERTIFICATE ISSUED ON 13/07/06
2006-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAMBLEDEN MILL MARINA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMBLEDEN MILL MARINA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMBLEDEN MILL MARINA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2013-07-31 £ 30,970
Creditors Due After One Year 2012-07-31 £ 38,212
Creditors Due After One Year 2012-07-31 £ 38,212
Creditors Due Within One Year 2013-07-31 £ 152,796
Creditors Due Within One Year 2012-07-31 £ 164,821
Creditors Due Within One Year 2012-07-31 £ 164,821
Creditors Due Within One Year 2011-07-31 £ 175,927

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMBLEDEN MILL MARINA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 31,004
Cash Bank In Hand 2012-07-31 £ 151,006
Cash Bank In Hand 2012-07-31 £ 151,006
Cash Bank In Hand 2011-07-31 £ 136,792
Current Assets 2013-07-31 £ 31,766
Current Assets 2012-07-31 £ 163,514
Current Assets 2012-07-31 £ 163,514
Current Assets 2011-07-31 £ 173,057
Debtors 2013-07-31 £ 0
Debtors 2012-07-31 £ 12,508
Debtors 2012-07-31 £ 12,508
Debtors 2011-07-31 £ 36,265
Fixed Assets 2013-07-31 £ 240,355
Fixed Assets 2012-07-31 £ 152,102
Fixed Assets 2012-07-31 £ 152,102
Fixed Assets 2011-07-31 £ 162,026
Shareholder Funds 2013-07-31 £ 88,355
Shareholder Funds 2012-07-31 £ 112,583
Shareholder Funds 2012-07-31 £ 112,583
Shareholder Funds 2011-07-31 £ 159,156
Tangible Fixed Assets 2013-07-31 £ 120,255
Tangible Fixed Assets 2012-07-31 £ 22,102
Tangible Fixed Assets 2012-07-31 £ 22,102
Tangible Fixed Assets 2011-07-31 £ 22,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAMBLEDEN MILL MARINA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLEDEN MILL MARINA LIMITED
Trademarks
We have not found any records of HAMBLEDEN MILL MARINA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLEDEN MILL MARINA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAMBLEDEN MILL MARINA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAMBLEDEN MILL MARINA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMBLEDEN MILL MARINA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMBLEDEN MILL MARINA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.