Company Information for OUNDLE MARINA VILLAGE LIMITED
2 COBBLESTONE YARD, BATH ROW, STAMFORD, PE9 2RD,
|
Company Registration Number
07722453
Private Limited Company
Active |
Company Name | |
---|---|
OUNDLE MARINA VILLAGE LIMITED | |
Legal Registered Office | |
2 COBBLESTONE YARD BATH ROW STAMFORD PE9 2RD Other companies in PE7 | |
Company Number | 07722453 | |
---|---|---|
Company ID Number | 07722453 | |
Date formed | 2011-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 22:08:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BEESON |
||
JOANNE BEESON |
||
MARILYN JANE WRIGHT |
||
NEVILLE DAVID WRIGHT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERRUNIM LIMITED | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
WELLINGTONIA GARDENS (STAMFORD) LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
NEVANDI LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-20 | Active | |
COBBLESTONE YARD LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
WENTWORTH HOUSE (PETERBOROUGH) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Liquidation | |
ANDJO CAPITAL LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active | |
CAVELL COURT LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Liquidation | |
MANCETTER SQUARE (PETERBOROUGH) LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
HAMPTON BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2012-10-23 | CURRENT | 2011-02-16 | Active | |
MALANDI LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active | |
BEESON WRIGHT LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
BEESON WRIGHT LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
ERRUNIM LIMITED | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
NEVANDI LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
COBBLESTONE YARD LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
WENTWORTH HOUSE (PETERBOROUGH) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Liquidation | |
CAVELL COURT LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Liquidation | |
MANCETTER SQUARE (PETERBOROUGH) LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
MALANDI LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active | |
BEESON WRIGHT LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
ERRUNIM LIMITED | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
NEVANDI LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
COBBLESTONE YARD LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
WENTWORTH HOUSE (PETERBOROUGH) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Liquidation | |
CAVELL COURT LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Liquidation | |
MANCETTER SQUARE (PETERBOROUGH) LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
MALANDI LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active | |
CORACLE ONLINE LIMITED | Director | 2012-03-22 | CURRENT | 2006-02-22 | Active | |
BEESON WRIGHT LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 22/06/22 FROM 4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/06/22 FROM 4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanne Wright on 2011-08-19 | |
CH01 | Director's details changed for Andrew Beeson on 2012-05-23 | |
AA01 | Current accounting period shortened from 31/07/12 TO 31/03/12 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
|
|
|
|
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 OUNDLE MARINA VILLAGE LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as OUNDLE MARINA VILLAGE LIMITED are:
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. |