About

Registered Number: 01807737
Date of Incorporation: 11/04/1984 (40 years ago)
Company Status: Active
Registered Address: The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3QF,

 

Based in Southampton in Hampshire, Hythe Marina Ltd was established in 1984. The current directors of Hythe Marina Ltd are listed as Fleming, Catherine Elinor, Glanville, Michael James, Leonard-williams, Matthew Jason at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLANVILLE, Michael James 14 December 2018 - 1
LEONARD-WILLIAMS, Matthew Jason 22 November 2011 04 November 2015 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Catherine Elinor 21 May 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 09 December 2019
AD01 - Change of registered office address 27 September 2019
PSC05 - N/A 23 September 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 25 January 2018
CH01 - Change of particulars for director 13 November 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 19 October 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 30 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 24 June 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 12 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 22 May 2015
AP03 - Appointment of secretary 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
CH01 - Change of particulars for director 13 November 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 11 November 2013
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 05 August 2013
MR04 - N/A 16 July 2013
MR04 - N/A 16 July 2013
MR01 - N/A 05 July 2013
MR01 - N/A 04 July 2013
MR01 - N/A 03 July 2013
AP01 - Appointment of director 25 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
RESOLUTIONS - N/A 17 March 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 15 August 2005
363a - Annual Return 29 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 14 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2004
RESOLUTIONS - N/A 29 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
MISC - Miscellaneous document 03 February 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
288b - Notice of resignation of directors or secretaries 08 August 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
AA - Annual Accounts 02 June 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 23 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 02 August 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 24 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
395 - Particulars of a mortgage or charge 26 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 05 August 1999
363s - Annual Return 17 August 1998
225 - Change of Accounting Reference Date 16 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 05 August 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 04 August 1993
RESOLUTIONS - N/A 27 June 1993
288 - N/A 21 June 1993
AUD - Auditor's letter of resignation 24 March 1993
288 - N/A 05 March 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 24 August 1992
287 - Change in situation or address of Registered Office 22 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 29 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 22 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1989
288 - N/A 04 August 1989
395 - Particulars of a mortgage or charge 25 July 1989
AUD - Auditor's letter of resignation 25 July 1989
288 - N/A 25 July 1989
287 - Change in situation or address of Registered Office 25 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 26 October 1987
AA - Annual Accounts 28 April 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
MEM/ARTS - N/A 31 May 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Legal charge 18 December 2007 Fully Satisfied

N/A

Debenture 11 March 2004 Fully Satisfied

N/A

Guarantee and debenture 21 January 2000 Fully Satisfied

N/A

Mortgage 07 July 1989 Fully Satisfied

N/A

Single debenture 25 February 1986 Fully Satisfied

N/A

Memo of deposit 12 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.