Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED
Company Information for

MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED

QUEENSWAY HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
02280646
Private Limited Company
Active

Company Overview

About Millbay Marina Village Management Company Ltd
MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED was founded on 1988-07-26 and has its registered office in New Milton. The organisation's status is listed as "Active". Millbay Marina Village Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in EX4
 
Filing Information
Company Number 02280646
Company ID Number 02280646
Date formed 1988-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750263844  
Last Datalog update: 2025-01-05 09:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WHITTON & LAING (SOUTH WEST) LLP
Company Secretary 2015-12-01
ALISTAIR JAMES MCKNIGHT
Director 2017-11-24
IAN SAMUEL ROXBURGH
Director 2018-07-17
LUKE BRADLEY SALTER
Director 2017-11-24
PETER JOHN SALTER
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN DOUGLAS
Director 2004-12-06 2017-09-29
PHILIP WILLIAM MUZZLEWHITE
Company Secretary 2001-01-07 2015-12-01
JOHN BERNARD O'CONNOR
Company Secretary 1999-09-30 2005-12-08
WILLIAM ERNEST CAWSE
Director 1999-09-30 2004-12-06
CHARLES MICHAEL ROBERT STUBBS
Company Secretary 1999-09-30 2002-02-20
MICHAEL JOHN TUFNELL
Company Secretary 1990-10-17 1999-09-30
JOHN RICHARD HAMBLETT
Director 1993-05-28 1999-09-30
ANDREW BERNARD PITCHER
Director 1993-05-28 1999-09-30
MICHAEL JOHN TUFNELL
Director 1990-10-17 1999-09-30
PHILIP MASON
Director 1993-01-01 1993-05-28
PETER FRED THOMPSON
Director 1990-10-17 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE BRADLEY SALTER H.B. LAND LIMITED Director 2013-12-20 CURRENT 2012-11-07 Active
LUKE BRADLEY SALTER SALTER PROPERTY INVESTMENTS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
PETER JOHN SALTER PARKWEALD LIMITED Director 2015-03-02 CURRENT 2009-10-28 Active - Proposal to Strike off
PETER JOHN SALTER SALTER PROPERTY INVESTMENTS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
PETER JOHN SALTER H.B. LAND LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
PETER JOHN SALTER PINWOOD HOMES LIMITED Director 1994-05-27 CURRENT 1994-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES
2024-12-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
2024-02-14APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS ORMOND STEVEN
2023-08-29DIRECTOR APPOINTED MR ALAN HECTOR BRADFIELD
2023-08-29DIRECTOR APPOINTED MR SAMUEL NOEL ALLEN
2023-04-04APPOINTMENT TERMINATED, DIRECTOR LUKE BRADLEY SALTER
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SALTER
2023-03-29DIRECTOR APPOINTED MR JOHN FRANCIS ORMOND STEVEN
2023-03-29DIRECTOR APPOINTED MR GUNES ATA
2023-02-07RP04CS01
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-11-30PSC02Notification of Pinwood Homes Limited as a person with significant control on 2022-11-25
2022-11-30PSC07CESSATION OF PETER JOHN SALTER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-11Withdrawal of a person with significant control statement on 2022-11-11
2022-11-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SALTER
2022-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SALTER
2022-11-11PSC09Withdrawal of a person with significant control statement on 2022-11-11
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAMUEL ROXBURGH
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MCKNIGHT
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CH01Director's details changed for Mr Peter John Salter on 2018-12-05
2018-07-31AP01DIRECTOR APPOINTED DR IAN SAMUEL ROXBURGH
2018-07-23AP01DIRECTOR APPOINTED DR IAN SAMUEL ROXBURGH
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-11-29SH10Particulars of variation of rights attached to shares
2017-11-28AP01DIRECTOR APPOINTED MR ALISTAIR JAMES MCKNIGHT
2017-11-28AP01DIRECTOR APPOINTED MR LUKE BRADLEY SALTER
2017-11-27CH01Director's details changed for Mr Peter John Salter on 2017-11-27
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN DOUGLAS
2017-11-24CH01Director's details changed for Mr Peter John Salter on 2017-11-24
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 31
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 31
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-04AP04Appointment of Whitton & Laing (South West) Llp as company secretary on 2015-12-01
2016-01-04TM02Termination of appointment of Philip William Muzzlewhite on 2015-12-01
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 31
2015-01-06AR0129/12/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 31
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-02AR0129/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01Director's details changed for Peter John Salter on 2012-12-20
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29AR0129/12/11 FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-31AR0129/12/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-11AR0129/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SALTER / 01/10/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-31363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-21363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-10363(288)SECRETARY RESIGNED
2006-01-10363sRETURN MADE UP TO 29/12/05; NO CHANGE OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 29/12/04; CHANGE OF MEMBERS
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-01-10363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15363sRETURN MADE UP TO 29/12/02; NO CHANGE OF MEMBERS
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: HOMESIDE HOUSE SILVERHILLS ROAD, DECOY INDUSTRI NEWTON ABBOT DEVON
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-26288bSECRETARY RESIGNED
2002-02-06363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-25288aNEW SECRETARY APPOINTED
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 29/12/00; NO CHANGE OF MEMBERS
2000-02-22AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-11363sRETURN MADE UP TO 29/12/99; NO CHANGE OF MEMBERS
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-04288aNEW DIRECTOR APPOINTED
1999-12-04288aNEW SECRETARY APPOINTED
1999-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-04287REGISTERED OFFICE CHANGED ON 04/12/99 FROM: OUTLOOK HOUSE SCHOOL LANE HAMBLE POINT HAMBLE SOUTHAMPTON SO31 4NB
1999-12-04288aNEW SECRETARY APPOINTED
1999-12-04288bDIRECTOR RESIGNED
1999-12-04288bDIRECTOR RESIGNED
1998-12-17363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-29363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-08363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-05363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/95
1995-01-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-07363sRETURN MADE UP TO 29/12/94; CHANGE OF MEMBERS
1995-01-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-03-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-01-26363sRETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS
1994-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-10225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1993-06-21288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLBAY MARINA VILLAGE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.