About

Registered Number: FC015951
Date of Incorporation: 23/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Suite 1 Cronkmooar, Shore Road, Castletown, Isle Of Man, IM9 4PL

 

Burnham Yacht Harbour Marina Ltd was registered on 23 November 1990, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMIE, John Francis 21 August 1998 04 December 2002 1
SHUTTLEWORTH, Norman Frank 23 April 1994 06 May 1994 1
Secretary Name Appointed Resigned Total Appointments
WORLDWIDE CORPORATE SOLUTIONS LIMITED 01 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 09 February 2019
AA - Annual Accounts 02 February 2018
AA - Annual Accounts 07 February 2017
AA - Annual Accounts 04 February 2016
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 11 October 2012
OSCH02 - Return by an overseas company for change of company particulars 10 February 2012
AA - Annual Accounts 10 February 2012
AA - Annual Accounts 09 March 2011
OSAP04 - N/A 24 January 2011
OSCH02 - Return by an overseas company for change of company particulars 30 December 2010
OSCH02 - Return by an overseas company for change of company particulars 30 December 2010
OSCH02 - Return by an overseas company for change of company particulars 19 May 2010
AA - Annual Accounts 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 12 July 2007
395 - Particulars of a mortgage or charge 11 November 2006
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 27 October 2004
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 30 October 2003
AA - Annual Accounts 31 July 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 03 July 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 03 July 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 14 February 2003
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 14 February 2003
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 31 January 2002
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 19 February 2001
AA - Annual Accounts 31 January 2001
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 10 August 2000
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 01 August 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 17 March 2000
BR4 - Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 17 March 2000
AA - Annual Accounts 16 November 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 14 January 1998
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 19 March 1996
AA - Annual Accounts 19 July 1995
PRE95 - N/A 01 January 1995
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 14 July 1994
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 14 July 1994
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 14 July 1994
BR1-PAR - N/A 17 June 1994
BR1-PAR - N/A 17 June 1994
BR1-PAR - N/A 17 June 1994
BR1-PAR - N/A 17 June 1994
BR1-BCH - N/A 17 June 1994
BR1 - Return delivered for registration of a branch of an oversea company 17 June 1994
363 - Annual Return 17 June 1994
363 - Annual Return 17 June 1994
AA - Annual Accounts 31 May 1994
AA - Annual Accounts 31 May 1994
395 - Particulars of a mortgage or charge 24 March 1993
395 - Particulars of a mortgage or charge 29 July 1992
363 - Annual Return 31 March 1992
701a - N/A 01 May 1991
BUSADD - N/A 12 April 1991
691 - Return and declaration delivered for registration of a place of business of an oversea company 12 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2006 Fully Satisfied

N/A

Debenture 06 June 2006 Outstanding

N/A

Legal charge 06 June 2006 Fully Satisfied

N/A

Mortgage 22 March 1993 Fully Satisfied

N/A

Mortgage 24 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.