NEYLAND YACHT HAVEN LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 3QD

Company number 02751404
Status Active
Incorporation Date 29 September 1992
Company Type Private Limited Company
Address KING'S SALTERN ROAD, LYMINGTON, HAMPSHIRE, SO41 3QD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Notice of agreement to exemption from audit of accounts for period ending 31/03/16; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of NEYLAND YACHT HAVEN LIMITED are www.neylandyachthaven.co.uk, and www.neyland-yacht-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Brockenhurst Rail Station is 4.9 miles; to New Milton Rail Station is 5.6 miles; to Ashurst New Forest Rail Station is 9.6 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neyland Yacht Haven Limited is a Private Limited Company. The company registration number is 02751404. Neyland Yacht Haven Limited has been working since 29 September 1992. The present status of the company is Active. The registered address of Neyland Yacht Haven Limited is King S Saltern Road Lymington Hampshire So41 3qd. . KALIS, Dirk Hems is a Secretary of the company. CASE, Nigel Harry is a Director of the company. COTTON, James Garfield Whitney is a Director of the company. GREW, Helen Jean is a Director of the company. KALIS, Dirk Hems is a Director of the company. KALIS, Dylan Illingworth Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNS, Govan Edwin has been resigned. Director LINES, Kathleen Sylvia has been resigned. Director MASON, Christopher George has been resigned. Director MORGAN, Janice Ann has been resigned. Director ROACH, Edward Mark has been resigned. Director ROACH, Samuel Mark has been resigned. Director RUSSELL, Thomas Macdonald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
KALIS, Dirk Hems
Appointed Date: 26 October 1992

Director
CASE, Nigel Harry
Appointed Date: 11 February 1993
82 years old

Director
COTTON, James Garfield Whitney
Appointed Date: 13 August 2012
44 years old

Director
GREW, Helen Jean
Appointed Date: 01 February 2014
60 years old

Director
KALIS, Dirk Hems
Appointed Date: 26 October 1992
82 years old

Director
KALIS, Dylan Illingworth Richard
Appointed Date: 04 July 2000
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1992
Appointed Date: 29 September 1992

Director
JOHNS, Govan Edwin
Resigned: 01 July 1994
Appointed Date: 31 October 1992
85 years old

Director
LINES, Kathleen Sylvia
Resigned: 30 May 2014
Appointed Date: 08 February 2001
73 years old

Director
MASON, Christopher George
Resigned: 21 January 1993
Appointed Date: 26 October 1992
83 years old

Director
MORGAN, Janice Ann
Resigned: 31 October 2000
Appointed Date: 21 June 2000
72 years old

Director
ROACH, Edward Mark
Resigned: 02 July 2008
Appointed Date: 01 March 2004
63 years old

Director
ROACH, Samuel Mark
Resigned: 01 October 2002
Appointed Date: 04 February 2002
49 years old

Director
RUSSELL, Thomas Macdonald
Resigned: 02 February 2001
Appointed Date: 14 December 1992
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 1992
Appointed Date: 29 September 1992

NEYLAND YACHT HAVEN LIMITED Events

17 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
17 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
14 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
14 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Oct 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 84 more events
23 Nov 1992
Company name changed ultrausual LIMITED\certificate issued on 24/11/92
11 Nov 1992
Secretary resigned;new director appointed

11 Nov 1992
New secretary appointed;director resigned;new director appointed

11 Nov 1992
Registered office changed on 11/11/92 from: 2 baches street london N1 6UB

29 Sep 1992
Incorporation

NEYLAND YACHT HAVEN LIMITED Charges

20 May 2013
Charge code 0275 1404 0006
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0275 1404 0005
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH march 1998 and
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 May 2005
Deed of admission to an omnibus guarantee and set off agreement dated 6 march 1998
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…
28 January 1993
Single debenture
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: See form 395. fixed and floating charges over the…
28 January 1993
Mortgage
Delivered: 2 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold--neyland yacht haven,dyfed with all buildings and…