SEA VIEW YACHT CLUB LIMITED - SEAVIEW


Company Profile Company Filings

Overview

SEA VIEW YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SEAVIEW and has the status: Active.
SEA VIEW YACHT CLUB LIMITED was incorporated 21 years ago on 24/05/2002 and has the registered number: 04446786. The accounts status is SMALL and accounts are next due on 31/07/2024.

SEA VIEW YACHT CLUB LIMITED - SEAVIEW

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

SEA VIEW YACHT CLUB
SEAVIEW
ISLE OF WIGHT
PO34 5HB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES CROFTS Secretary 2023-02-25 CURRENT
MR DARREN JOL Aug 1968 Australian Director 2023-02-25 CURRENT
MS GEORGIA CLAXON Dec 2002 British Director 2023-02-25 CURRENT
MRS FIONA MARGARETE CONWAY-HUGHES Oct 1956 British Director 2017-08-30 CURRENT
MRS CARMELINA DALTON Dec 1978 British Director 2023-11-01 CURRENT
MR RICHARD FRANCIS CONWAY DOBBS Mar 1966 British Director 2018-09-01 CURRENT
MRS NATASHA EDWARDS Dec 1978 British Director 2022-02-01 CURRENT
MRS ROWAN GRACE EVANS Jul 1983 British Director 2022-02-01 CURRENT
MR JOHN JAMES NORMAN WALDRON FISHER Aug 1964 British Director 2022-02-01 CURRENT
MR ROBERT MURRAY BLAKE HOLMES Apr 1954 British Director 2019-02-25 CURRENT
MR CHARLES HENRY KNIGHT Mar 1966 British Director 2023-11-01 CURRENT
MR JAMES MITCHELL May 1971 British Director 2023-11-01 CURRENT
MRS PENELOPE JANE LAKIN MATTINSON Feb 1949 British Director 2022-02-01 CURRENT
MR SIMON JAMES NORTH Nov 1965 British Director 2020-09-01 CURRENT
MR JOHN LEONARD SANDIFORD HAIGH Apr 1947 British Director 2018-09-01 CURRENT
MR SIMON HOWARD BROXHAM Jan 1966 British Director 2020-11-01 CURRENT
MR STEPHEN JONES Jul 1964 British Director 2022-02-01 CURRENT
SASHA FOREMAN Apr 1975 Secretary 2002-05-24 UNTIL 2002-12-02 RESIGNED
MR ALEXANDER MURRAY CHARLTON Mar 1958 British Director 2011-09-01 UNTIL 2014-08-26 RESIGNED
MRS HELEN JUDITH BIRCHENOUGH Oct 1961 British Director 2017-09-01 UNTIL 2018-11-25 RESIGNED
MR HENRY CECIL Nov 1976 British Director 2016-09-01 UNTIL 2017-01-10 RESIGNED
MRS KATHERINE CLARE BROXHAM Nov 1961 British Director 2014-08-30 UNTIL 2022-01-31 RESIGNED
MR RICHARD SCOTT BOWTELL Aug 1956 British Director 2002-10-17 UNTIL 2006-04-17 RESIGNED
MR RICHARD SCOTT BOWTELL Aug 1956 British Director 2011-12-04 UNTIL 2020-11-01 RESIGNED
MR HUGH JOSHUA PETER BOTTOMLEY Sep 1967 British Director 2018-09-01 UNTIL 2022-10-01 RESIGNED
PETER MARTIN BOSTELMANN Sep 1943 British Director 2002-12-02 UNTIL 2003-10-31 RESIGNED
MARY CAWS Mar 1948 British Director 2005-11-01 UNTIL 2009-08-31 RESIGNED
ANDY BARRETT May 1953 Secretary 2007-05-31 UNTIL 2012-01-13 RESIGNED
MR JONATHON PETER CURTIS Secretary 2021-03-01 UNTIL 2023-03-15 RESIGNED
MRS ANNE EVANS Aug 1950 British Director 2002-10-17 UNTIL 2004-10-31 RESIGNED
MR JAMES DUNCAN NIMMO Secretary 2012-01-30 UNTIL 2020-05-12 RESIGNED
TREVOR HUGH LOVE Secretary 2002-10-17 UNTIL 2003-09-19 RESIGNED
BRIGADIER CHARLES THOMAS ROGERS Secretary 2003-09-20 UNTIL 2007-05-31 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2002-05-24 UNTIL 2002-05-24 RESIGNED
MR BENJAMIN GEOFFREY FEW BROWN Jul 1959 British Director 2012-09-01 UNTIL 2016-08-31 RESIGNED
MRS VILMA ANN BARRACLOUGH Sep 1943 British Director 2009-09-01 UNTIL 2014-08-31 RESIGNED
MR RICHARD CHARLES QUINTIN AMBLER Jun 1955 British Director 2008-11-01 UNTIL 2012-09-01 RESIGNED
KEITH PETER BENHAM Mar 1943 British Director 2005-11-01 UNTIL 2008-10-31 RESIGNED
KEITH PETER BENHAM Mar 1943 British Director 2002-12-02 UNTIL 2003-10-31 RESIGNED
STEPHEN BAILEY Sep 1955 British Director 2005-11-01 UNTIL 2011-08-31 RESIGNED
MR SIMON MICHAEL BIRCHENOUGH Nov 1956 British Director 2018-11-25 UNTIL 2023-10-31 RESIGNED
MR BENJAMIN GEOFFREY FEW BROWN Jul 1959 British Director 2017-09-01 UNTIL 2020-08-31 RESIGNED
MR CHRISTOPHER GEORGE PLAYER COTTERELL Jul 1965 British Director 2007-11-01 UNTIL 2011-08-31 RESIGNED
DR MELISSA ANN EDWARDS Sep 1964 British Director 2020-09-01 UNTIL 2022-05-24 RESIGNED
MR CYRIL JOHN EDWARDS Feb 1950 British Director 2015-09-01 UNTIL 2022-01-31 RESIGNED
MRS BELINDA KAREN DICKENS Mar 1952 British Director 2007-11-01 UNTIL 2011-08-31 RESIGNED
RICHARD FRANCIS CONWAY DOBBS Mar 1966 British Director 2002-12-02 UNTIL 2006-11-01 RESIGNED
RICHARD ALEXANDER DAVIES Sep 1981 British Director 2014-10-26 UNTIL 2018-08-31 RESIGNED
MR EDWARD HENRY THORP COTTERELL Aug 1968 British Director 2014-08-30 UNTIL 2018-08-31 RESIGNED
MR EDWARD HENRY THORP COTTERELL Aug 1968 British Director 2019-09-01 UNTIL 2023-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENTZENDORFF & COMPANY LIMITED LONDON ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
MELVILLE COURT MANAGEMENT COMPANY (RYDE) LIMITED NEWPORT Active DORMANT 98000 - Residents property management
DISTIL PLC LONDON Active GROUP 70100 - Activities of head offices
DISTIL COMPANY LIMITED LONDON Active FULL 46170 - Agents involved in the sale of food, beverages and tobacco
BLAVOD PROPERTIES LIMITED LONDON Active MICRO ENTITY 99999 - Dormant Company
DBR WINES LIMITED LEIGH ON SEA Dissolved... SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
AML UK LTD DORCAN SWINDON Dissolved... DORMANT 99999 - Dormant Company
ARMOTEC LIMITED DORCAN SWINDON Dissolved... DORMANT 99999 - Dormant Company
WIGHT DASH NEWPORT Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PURE GREEN ENERGY LIMITED RYDE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AGE CONCERN ISLE OF WIGHT NEWPORT Active FULL 82990 - Other business support service activities n.e.c.
ARCANUM ASSET MANAGEMENT LIMITED BRISTOL ENGLAND Active FULL 66300 - Fund management activities
DIVA VODKA LTD. LONDON Dissolved... DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
BROAD STREET BRANDS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 11010 - Distilling, rectifying and blending of spirits
DUVER CONSULTING LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE COUNTRY AGENT LIMITED SALISBURY ENGLAND Active UNAUDITED ABRIDGED 68310 - Real estate agencies
PRESCIENCE MEDIA 3 LIMITED LIABILITY PARTNERSHIP BEACONSFIELD Dissolved... TOTAL EXEMPTION FULL None Supplied
CALEDONIAN FINANCE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EDINBURGH MORTGAGE CORPORATION LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OLD FORT (I.O.W.) LTD SEAVIEW Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
V A WARREN & SON LIMITED SEAVIEW ENGLAND Active TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
THE OLD FORT SEAVIEW LIMITED SEAVIEW ENGLAND Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
SE-VIEW GROUP LTD SEAVIEW UNITED KINGDOM Active DORMANT 56302 - Public houses and bars
THE VIEW, BEMBRIDGE LIMITED SEAVIEW UNITED KINGDOM Active NO ACCOUNTS FILED 56101 - Licensed restaurants