Active
Company Information for BOATFOLK MIDCO LIMITED
DEACONS HOUSE BRIDGE ROAD, BURSLEDON, SOUTHAMPTON, SO31 8AZ,
|
Company Registration Number
09598002
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BOATFOLK MIDCO LIMITED | ||||
Legal Registered Office | ||||
DEACONS HOUSE BRIDGE ROAD BURSLEDON SOUTHAMPTON SO31 8AZ | ||||
Previous Names | ||||
|
Company Number | 09598002 | |
---|---|---|
Company ID Number | 09598002 | |
Date formed | 2015-05-19 | |
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 | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-09 17:41:40 |
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 |
---|---|---|
MICHAEL ANDREW CHARLES PRIDEAUX |
||
RICHARD JOHN REDDYHOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEOPOLD SINCLAIR TETLEY HALL |
Director | ||
CHARLES HENRY KNIGHT |
Director | ||
LEOPOLD SINCLAIR TETLEY HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE POWER LIMITED | Director | 2017-03-01 | CURRENT | 2002-02-21 | Liquidation | |
DEAN & REDDYHOFF (RESTAURANTS) LIMITED | Director | 2015-05-21 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
BOATFOLK MARINAS LIMITED | Director | 2015-05-21 | CURRENT | 1992-09-10 | Active | |
BOATFOLK CLEANCO LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
BOATFOLK LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
BOATFOLK MARINA GROUP LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active | |
RESIDENTIAL PARK DEVELOPMENT LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
SANCTUARY PARKS FINANCE LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2016-10-18 | |
KINGSMEAD HOUSE (MYTCHETT) LIMITED | Director | 2012-07-12 | CURRENT | 2009-04-07 | Dissolved 2016-01-05 | |
OAKBOURNE HOMES LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
BP PROPERTY MANAGEMENT LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Active - Proposal to Strike off | |
RESIDENTIAL PARK MANAGEMENT LIMITED | Director | 2005-08-04 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
BOATFOLK CLEANCO LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-19 | Active | |
BOATFOLK LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-19 | Active | |
BOATFOLK MARINA GROUP LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-18 | Active | |
PORTSMOUTH HARBOUR MARINE CIC | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
PORTLAND MARINA LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-18 | Active | |
DEAN & REDDYHOFF (RESTAURANTS) LIMITED | Director | 2009-03-18 | CURRENT | 2009-03-18 | Active - Proposal to Strike off | |
THE COWES YACHTING CENTRE LIMITED | Director | 2002-02-12 | CURRENT | 1991-07-08 | Dissolved 2015-03-31 | |
BOATFOLK MARINAS LIMITED | Director | 1992-09-26 | CURRENT | 1992-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN REDDYHOFF | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
PSC05 | Change of details for D&R Topco Limited as a person with significant control on 2020-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 02/02/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/20 FROM Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/20 FROM Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX England | |
AP01 | DIRECTOR APPOINTED HANNAH ELIZABETH MCCARTHY | |
AP01 | DIRECTOR APPOINTED HANNAH ELIZABETH MCCARTHY | |
RES15 | CHANGE OF COMPANY NAME 21/02/20 | |
RES15 | CHANGE OF COMPANY NAME 21/02/20 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | Auditors resignation for limited company | |
AA03 | Auditors resignation for limited company | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEOPOLD HALL | |
AA01 | Current accounting period shortened from 31/05/16 TO 31/03/16 | |
SH01 | 21/05/15 STATEMENT OF CAPITAL GBP 8000 | |
AP01 | DIRECTOR APPOINTED MR CHARLES HENRY KNIGHT | |
AP01 | DIRECTOR APPOINTED MR LEOPOLD SINCLAIR TETLEY HALL | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN REDDYHOFF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 57-59 Haymarket London SW1Y 4QX England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEOPOLD SINCLAIR TETLEY HALL | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BOATFOLK MIDCO 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. |