YACHT HAVEN QUAY LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 3QD

Company number 05410056
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address KINGS 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 forty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of YACHT HAVEN QUAY LIMITED are www.yachthavenquay.co.uk, and www.yacht-haven-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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.Yacht Haven Quay Limited is a Private Limited Company. The company registration number is 05410056. Yacht Haven Quay Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Yacht Haven Quay Limited is Kings Saltern Road Lymington Hampshire So41 3qd. . KALIS, Dirk Hems is a Secretary 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. RAHDER, William Peter is a Director of the company. Director LINES, Kathleen Sylvia has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
KALIS, Dirk Hems
Appointed Date: 01 April 2005

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

Director
KALIS, Dirk Hems
Appointed Date: 01 April 2005
82 years old

Director
KALIS, Dylan Illingworth Richard
Appointed Date: 01 April 2005
53 years old

Director
RAHDER, William Peter
Appointed Date: 25 April 2009
47 years old

Resigned Directors

Director
LINES, Kathleen Sylvia
Resigned: 30 May 2014
Appointed Date: 01 April 2005
73 years old

Persons With Significant Control

Yacht Havens Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YACHT HAVEN QUAY LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
13 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
13 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
13 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 33 more events
20 Apr 2006
Return made up to 01/04/06; full list of members
27 Feb 2006
Accounting reference date shortened from 30/04/06 to 31/03/06
02 Jun 2005
Particulars of mortgage/charge
02 Jun 2005
Particulars of mortgage/charge
01 Apr 2005
Incorporation

YACHT HAVEN QUAY LIMITED Charges

20 May 2013
Charge code 0541 0056 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 0541 0056 0005
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land and premises at haven quay…
20 May 2013
Charge code 0541 0056 0004
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…
26 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…