TROON YACHT HAVEN LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 3QD

Company number 01243095
Status Active
Incorporation Date 5 February 1976
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 one hundred and four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of TROON YACHT HAVEN LIMITED are www.troonyachthaven.co.uk, and www.troon-yacht-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight 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.Troon Yacht Haven Limited is a Private Limited Company. The company registration number is 01243095. Troon Yacht Haven Limited has been working since 05 February 1976. The present status of the company is Active. The registered address of Troon Yacht Haven Limited is King S Saltern Road Lymington Hampshire So41 3qd. . KALIS, Dirk Hems is a Secretary of the company. BENNIE, Stephen Thomas is a Director of the company. CASE, Nigel Harry is a Director of the company. ELDER, Carolyn Ross 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. Director LINES, Kathleen Sylvia has been resigned. Director MASON, Christopher George has been resigned. Director RUSSELL, Thomas Macdonald has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors


Director
BENNIE, Stephen Thomas
Appointed Date: 04 February 2002
55 years old

Director
CASE, Nigel Harry

82 years old

Director
ELDER, Carolyn Ross
Appointed Date: 08 February 1995
64 years old

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

Director
KALIS, Dirk Hems

82 years old

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

Resigned Directors

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

Director
MASON, Christopher George
Resigned: 21 January 1993
83 years old

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

TROON YACHT HAVEN LIMITED Events

05 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
05 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
05 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
05 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 94 more events
07 Jan 1988
Return made up to 02/12/87; full list of members

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 31/12/86; full list of members

30 Jan 1987
Director resigned

05 Feb 1976
Certificate of incorporation

TROON YACHT HAVEN LIMITED Charges

20 May 2013
Charge code 0124 3095 0007
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 0124 3095 0006
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…
8 June 1995
Single debenture
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1990
A registered charge
Delivered: 19 April 1990
Status: Satisfied on 25 November 1994
Persons entitled: Lloyds Bank PLC
19 April 1990
Mortgage
Delivered: 27 April 1990
Status: Satisfied on 25 November 1994
Persons entitled: Lloyds Bank PLC
Description: L/H swansea yacht haven, including administration block…