ROYAL SOUTHERN YACHT CLUB LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

ROYAL SOUTHERN YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHAMPTON UNITED KINGDOM and has the status: Active.
ROYAL SOUTHERN YACHT CLUB LIMITED was incorporated 20 years ago on 22/02/2005 and has the registered number: 05372495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

ROYAL SOUTHERN YACHT CLUB LIMITED - SOUTHAMPTON

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 / 8 31/08/2023 31/05/2025

Registered Office

ROPE WALK
SOUTHAMPTON
HAMPSHIRE
SO31 4HB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2024 08/03/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS BRONWYN NANETTE CURTIS Jul 1948 British Director 2024-11-23 CURRENT
MRS CAROLINE BARBER Mar 1973 British Director 2024-11-23 CURRENT
MR MARK DAVID GREENAWAY Oct 1972 British,Irish Director 2022-11-26 CURRENT
RICHARD JANUSZ KONAREK Dec 1952 British Director 2023-11-25 CURRENT
MR ROBERT LLEWELLIN Aug 1948 British Director 2024-11-23 CURRENT
MRS LISA ROCHFORD Nov 1966 British,Australian Director 2022-11-26 CURRENT
MR MATTHEW NEWMAN RICHARDSON May 1969 British Director 2020-11-28 CURRENT
MR CHARLIE RUSSELL Oct 1983 British Director 2024-11-23 CURRENT
MALCOLM CHARLES FREEMAN Jul 1958 British Director 2005-02-28 UNTIL 2008-11-29 RESIGNED
MRS BRITT PEGGY HUGHES Aug 1946 Norwegian Director 2019-02-02 UNTIL 2019-11-23 RESIGNED
MRS KAREN ELIZABETH HENDERSON-WILLIAMS Jul 1962 British Director 2011-11-26 UNTIL 2018-11-24 RESIGNED
DAVID WILLIAM HANDLEY Jul 1933 British Director 2005-02-28 UNTIL 2006-11-25 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2005-02-22 UNTIL 2005-02-28 RESIGNED
CHRISTOPHER JOHN HAND Feb 1963 British Director 2005-11-26 UNTIL 2006-11-26 RESIGNED
MR COLIN JAMES HALL Jun 1943 British Director 2013-03-13 UNTIL 2013-11-30 RESIGNED
JOHN EDWARD GREENSMITH Jun 1939 British Director 2006-11-25 UNTIL 2008-11-29 RESIGNED
MR DAVID GREENHALGH Jul 1946 Scottish Director 2013-11-30 UNTIL 2015-11-28 RESIGNED
IAN PAUL GOULD Aug 1945 British Director 2005-02-28 UNTIL 2005-11-26 RESIGNED
MR IAN RICHARD GIBBS Mar 1958 English Director 2020-11-28 UNTIL 2021-09-01 RESIGNED
GEORGE HERBERT ROBINSON Dec 1942 British Secretary 2005-02-28 UNTIL 2007-08-30 RESIGNED
MR SANDY MCPHERSON Jul 1984 British Director 2012-09-27 UNTIL 2012-11-24 RESIGNED
MR GORDON STUART CRAIGEN Secretary 2020-09-25 UNTIL 2020-12-04 RESIGNED
MR COLIN MALCOLM WRAY Secretary 2020-12-04 UNTIL 2022-12-22 RESIGNED
MR GORDON CRAIGEN Secretary 2012-04-02 UNTIL 2015-03-28 RESIGNED
MR ALAN KEITH FELTHAM Secretary 2015-11-28 UNTIL 2016-09-01 RESIGNED
MR BRIAN LEONARD MEAD Mar 1944 British Secretary 2007-08-30 UNTIL 2010-11-27 RESIGNED
MISS ELEANOR DRAPER Oct 1980 British Director 2023-11-25 UNTIL 2024-11-23 RESIGNED
MR SIMON JAMES HAND Sep 1961 British Director 2005-02-28 UNTIL 2005-11-26 RESIGNED
MICHAEL ROGERS British Secretary 2010-11-27 UNTIL 2011-11-26 RESIGNED
MS SERENA MARY CLAUDIA ALEXANDER Dec 1954 British Director 2016-02-27 UNTIL 2018-11-24 RESIGNED
MR RICHARD CAMPBELL-WALTER Mar 1941 British Director 2011-11-26 UNTIL 2013-11-30 RESIGNED
MR ANTHONY DONALD BROOK Sep 1936 British Director 2005-02-28 UNTIL 2006-11-25 RESIGNED
MR GEORGE ROBERT EDWARD BOTTOMLEY Aug 1948 British Director 2019-11-23 UNTIL 2022-11-26 RESIGNED
MR. BILL BLAIN Mar 1962 Scottish Director 2015-11-28 UNTIL 2016-06-24 RESIGNED
JOHN MALCOLM BEARDSLEY Aug 1937 British Director 2006-11-25 UNTIL 2010-11-27 RESIGNED
MR MARTIN JOHN BANBURY Mar 1957 English Director 2020-11-28 UNTIL 2021-09-24 RESIGNED
MR CRESWELL ANDREW BAKER Nov 1962 British Director 2013-11-30 UNTIL 2016-11-26 RESIGNED
PATRICIA WENDY ASPINALL Nov 1946 British Director 2008-11-29 UNTIL 2010-11-27 RESIGNED
MRS SHEELAGH DECARTERET COHEN Aug 1948 British Director 2012-12-04 UNTIL 2013-11-30 RESIGNED
MR DAVID OWEN AISHER Dec 1951 British Director 2019-11-23 UNTIL 2022-10-02 RESIGNED
MR MARK ANTHONY JOHN INKSTER Mar 1965 British Director 2019-11-23 UNTIL 2020-05-06 RESIGNED
MRS SHEELAGH DECARTERET COHEN Aug 1948 British Director 2006-11-25 UNTIL 2007-12-13 RESIGNED
RICHARD CAMPBELL WALTER Mar 1941 British Director 2006-11-25 UNTIL 2008-11-29 RESIGNED
MR PAUL GEOFFREY CURTIS Jun 1944 British Director 2005-02-28 UNTIL 2006-11-25 RESIGNED
MR DAVID MARSDEN Oct 1938 British Director 2011-11-26 UNTIL 2012-08-19 RESIGNED
MR CHRISTOPHER ROBERT MANSFIELD Jan 1954 British Director 2006-11-25 UNTIL 2010-11-27 RESIGNED
MR CHRISTOPHER ROBERT MANSFIELD Jan 1954 British Director 2013-11-30 UNTIL 2016-11-26 RESIGNED
FRITS CORNELIUS JANSSEN Oct 1944 British Director 2010-11-27 UNTIL 2011-02-23 RESIGNED
MR MARK ANTHONY JOHN INKSTER Mar 1965 British Director 2005-11-28 UNTIL 2012-11-24 RESIGNED
MR GORDON STUART CRAIGEN Sep 1962 British Director 2009-11-28 UNTIL 2024-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL INSTITUTE OF ECONOMIC AND SOCIAL RESEARCH(INCORPORATED)(THE) WESTMINSTER Active FULL 72200 - Research and experimental development on social sciences and humanities
INDEPENDENT TELEVISION NEWS LIMITED Active GROUP 60200 - Television programming and broadcasting activities
SOCIETY OF PROFESSIONAL ECONOMISTS CHICHESTER UNITED KINGDOM Active SMALL 94990 - Activities of other membership organizations n.e.c.
MAIDSTONE STUDIOS LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 60200 - Television programming and broadcasting activities
RADIO INVICTA LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GLOBAL RADIO HAMPSHIRE LIMITED Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
CENTRE FOR ECONOMIC POLICY RESEARCH(THE) LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
AUSTRALIAN BUSINESS LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PUBLIC SERVICE BROADCASTING TRUST HALESOWEN ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GLOBAL RADIO MEDIA MANAGEMENT LIMITED Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
MERCATOR MEDIA LIMITED FAREHAM ENGLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
ITV MERIDIAN LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
JPMORGAN ASIA GROWTH & INCOME PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ARCH ADVISORS (UK) LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
AUSTRALIA DAY FOUNDATION LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FITZGEORGE & FITZJAMES FREEHOLD LIMITED KNUTSFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TAF EVENTS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82110 - Combined office administrative service activities
ARCH FINANCIAL PRODUCTS LLP CHATHAM MARITIME Dissolved... FULL None Supplied
THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C EDINBURGH Active FULL 64301 - Activities of investment trusts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROPE WALK HAMBLE LIMITED SOUTHAMPTON Active SMALL 93199 - Other sports activities
ROYAL SOUTHERN YACHT CLUB TRUST SOUTHAMPTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.