MOUNT BATTEN PARK LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

MOUNT BATTEN PARK LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
MOUNT BATTEN PARK LIMITED was incorporated 29 years ago on 22/07/1994 and has the registered number: 02951567. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MOUNT BATTEN PARK LIMITED - PLYMOUTH

This company is listed in the following categories:
93120 - Activities of sport clubs
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

70 LAWRENCE ROAD,
PLYMOUTH
DEVON
PL9 9SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PROFESSOR STEPHEN JOHN CURNOW Sep 1966 British Director 2023-08-09 CURRENT
MR ADRIAN DOUGLAS KEMP Jun 1956 British Director 2006-05-18 CURRENT
MR TIMOTHY WILLIAM GEARY May 1964 British Director 2015-05-11 CURRENT
COUNCILLOR TUDOR EVANS May 1959 British Director 2023-08-09 CURRENT
CLLR SUSAN DANN Jan 1958 British Director 2023-08-09 CURRENT
MRS MARIA MANNING Dec 1976 British Director 2020-03-16 CURRENT
MR RICHARD STEVENS Feb 1968 British Director 2023-12-01 CURRENT
MR GLENN ROBERT JORDAN Aug 1966 British Director 2007-05-18 UNTIL 2010-05-21 RESIGNED
CHRISTOPHER ARTHUR PEARN Jan 1946 British Director 1994-07-22 UNTIL 1999-04-30 RESIGNED
MR BHARAT PATEL Apr 1956 British Director 2021-06-02 UNTIL 2023-08-09 RESIGNED
TIMOTHY KELVIN O'FLAHERTY Jan 1941 British Director 1999-06-15 UNTIL 2008-01-29 RESIGNED
CHRISTOPHER MOYSE Oct 1966 British Director 2008-04-01 UNTIL 2017-03-01 RESIGNED
MICHAEL JOHN EDWARD LEAVES Oct 1948 British Director 2007-05-18 UNTIL 2008-05-16 RESIGNED
CLLR MICHAEL JOHN EDWARD LEAVES Oct 1948 British Director 2015-05-11 UNTIL 2018-05-29 RESIGNED
COUNCILLOR WENDY CAROLE FOSTER Feb 1939 British Director 2008-05-16 UNTIL 2010-05-21 RESIGNED
DAVID JAMES LEIGH GABBITASS Jul 1935 British Director 1994-07-22 UNTIL 1999-04-30 RESIGNED
CLLR JEREMY GOSLIN Jun 1971 British Director 2018-05-29 UNTIL 2021-06-02 RESIGNED
CHARLES ALFRED GURNEY Jul 1967 British Director 2003-05-16 UNTIL 2004-06-30 RESIGNED
CHRISTOPHER JOHN HADLINGTON Nov 1949 British Director 2002-11-12 UNTIL 2004-06-30 RESIGNED
MR ROGER JOHN HARRIS Oct 1941 British Director 1999-12-14 UNTIL 2004-04-21 RESIGNED
MARK STEPHEN HORSLEY HESELTINE May 1952 British Director 1999-12-14 UNTIL 2000-06-01 RESIGNED
GRAHAM JEFFERY HOLBERTON Mar 1936 British Director 1999-06-28 UNTIL 2000-06-01 RESIGNED
COMMANDER CHARLES ARTHUR HOWESON Nov 1949 British Director 1999-12-14 UNTIL 2005-03-29 RESIGNED
MR PAUL HUTCHINGS Apr 1957 British Director 2006-08-01 UNTIL 2007-05-18 RESIGNED
MR GLENN ROBERT JORDAN Aug 1966 British Director 2017-07-20 UNTIL 2018-05-29 RESIGNED
COUNCILLOR JOHN JOSEPH INGHAM Mar 1943 British Director 2002-03-28 UNTIL 2009-05-21 RESIGNED
MRS. SARAH NANCY JONES Oct 1964 British Director 2009-07-16 UNTIL 2020-01-31 RESIGNED
MR DAVID IAN SEARLE Oct 1947 British Secretary 1994-07-22 UNTIL 2010-01-21 RESIGNED
COUNCILLOR CHARLOTTE CARLYLE Jul 1977 British Director 2021-06-02 UNTIL 2023-08-09 RESIGNED
GRAHAM EVAN WILLIAM TUDOR RAIKES Nov 1957 British Director 2004-11-12 UNTIL 2008-09-15 RESIGNED
MR ROGER ANTHONY EYRE Feb 1953 British Director 2009-09-10 UNTIL 2018-01-01 RESIGNED
MR GARETH GWYN JAMES DERRICK Apr 1958 British Director 2018-05-29 UNTIL 2021-06-02 RESIGNED
MRS CLAIRE LOUISE DEACON Nov 1970 British Director 2021-04-14 UNTIL 2023-08-09 RESIGNED
MRS PHILIPPA GAY DAVEY Feb 1967 English Director 2012-05-19 UNTIL 2015-05-11 RESIGNED
DAVID MARK CURNO Feb 1961 British Director 2002-06-07 UNTIL 2009-05-21 RESIGNED
MS LESLEY ANN COULTON Aug 1965 British Director 2010-06-24 UNTIL 2013-08-03 RESIGNED
BRIAN JOSEPH CLAVIN Oct 1956 Usa Director 1999-12-14 UNTIL 2004-04-21 RESIGNED
COUNCILLOR NIGEL CHURCHILL Apr 1965 English Director 2011-05-20 UNTIL 2012-11-01 RESIGNED
MR NIGEL ANDREW CHURCHILL Apr 1965 British Director 2016-05-20 UNTIL 2016-11-18 RESIGNED
CLLR VIVIEN ANNE PENGELLY Jan 1943 British Director 2001-06-01 UNTIL 2004-04-21 RESIGNED
DENNIS JOHN CAMP Dec 1948 British Director 2004-12-20 UNTIL 2006-03-31 RESIGNED
CHRISTOPHER NIGEL BUNCE Apr 1964 British Director 2007-06-26 UNTIL 2008-11-01 RESIGNED
MR MARTINUS MARIA BERKIEN Oct 1948 Dutch Director 2004-11-12 UNTIL 2005-10-10 RESIGNED
MR MARTINUS MARIA BERKIEN Oct 1948 Dutch Director 2008-11-01 UNTIL 2009-05-21 RESIGNED
MR ROBERT ZEBULON BAGGOTT Jan 1951 British Director 2018-05-29 UNTIL 2023-11-30 RESIGNED
MR MALCOLM FLINTOFF May 1945 British Director 2012-05-19 UNTIL 2015-08-14 RESIGNED
COUNCILLOR KENNETH JAMES FOSTER Sep 1930 English Director 2010-05-21 UNTIL 2012-11-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-07-22 UNTIL 1994-07-22 RESIGNED
MR MARK EDWARD PRIOR Apr 1955 British Director 2009-03-05 UNTIL 2015-08-14 RESIGNED
MRS LISA YVONNE PHILLIPS Feb 1970 British Director 2013-12-01 UNTIL 2014-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mount Batten Sailing And Water Sports Centre 2016-04-06 Plymouth   Devon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT BATTEN SAILING AND WATER SPORTS CENTRE PLYMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AF TRUST COMPANY LONDON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WOLSELEY COMMUNITY ECONOMIC DEVELOPMENT TRUST PLYMOUTH ENGLAND Active SMALL 68202 - Letting and operating of conference and exhibition centres
DEVON MEDIATION SERVICE LIMITED CREDITON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
UNIVERSITY OF PLYMOUTH ENTERPRISE LIMITED PLYMOUTH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE PLYMOUTH DRAKE FOUNDATION PLYMOUTH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SIX DAUGHTERS ARTWORKS LIMITED PLYMOUTH Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
WILLOWBY GARDENS MANAGEMENT COMPANY LTD DEVON Active TOTAL EXEMPTION FULL 98000 - Residents property management
PMS (FACILITIES) PLYMOUTH LIMITED PLYMOUTH ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SOUTH WEST ENGLAND REGIONAL NETWORK LIMITED BATH Dissolved... SMALL 61100 - Wired telecommunications activities
PLYMOUTH CITY CENTRE COMPANY LIMITED PLYMOUTH Active SMALL 82990 - Other business support service activities n.e.c.
STUDENTS AND REFUGEES TOGETHER (START) PLYMOUTH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
JAMES SQUARE PLYMOUTH LIMITED LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
TAN PROPERTIES LIMITED PLYMOUTH ENGLAND ... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
ALL SAINTS CHURCH OF ENGLAND ACADEMY, PLYMOUTH PLYMOUTH Dissolved... FULL 85310 - General secondary education
PURE MEDIATE LTD IVYBRIDGE ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
TRAND LIVING LTD PLYMOUTH Dissolved... DORMANT 99999 - Dormant Company
NAC & AJL LIMITED PLYMOUTH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ACQUIRO SW LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
MOUNT BATTEN PARK LIMITED 2023-09-26 31-12-2022 34 Cash -300,626 equity
Mount Batten Park Limited - Period Ending 2021-12-31 2022-07-23 31-12-2021 £20 Cash £-192,520 equity
Mount Batten Park Limited - Period Ending 2020-12-31 2021-05-12 31-12-2020 £290 Cash £-136,306 equity
Mount Batten Park Limited - Period Ending 2019-12-31 2020-04-22 31-12-2019 £28 Cash £-86,562 equity
Mount Batten Park Limited - Period Ending 2018-12-31 2019-08-02 31-12-2018 £18 Cash £-63,730 equity
Mount Batten Park Limited - Period Ending 2017-12-31 2018-06-28 31-12-2017 £8,899 Cash £-28,725 equity
Mount Batten Park Limited - Period Ending 2016-12-31 2017-08-15 31-12-2016 £9,331 Cash £-22,135 equity
Mount Batten Park Limited - Period Ending 2015-12-31 2016-06-01 31-12-2015 £33,534 Cash £2,400 equity
Mount Batten Park Limited - Limited company - abbreviated - 11.6 2015-09-29 31-12-2014 £63,041 Cash £16,513 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT BATTEN SAILING AND WATER SPORTS CENTRE PLYMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARTSOUND LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
PR NAUTICA LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
ANODE EYE LIMITED PLYMOUTH Active DORMANT 23200 - Manufacture of refractory products
TEMPLER CONSTRUCTION MANAGEMENT LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
TEMPLER CONSTRUCTION LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
STRUCTURAL EVOLUTION LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
ADVANCED BIOTICS NUTRITION LTD PLYMOUTH ENGLAND Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.
SALCOMBE RIGGING SERVICES LTD PLYMOUTH ENGLAND Active NO ACCOUNTS FILED 99999 - Dormant Company