High House Marina Limited

General information

Name:

High House Marina Ltd

Office Address:

6 Wadd Close Lane Whilton NN11 2SJ Daventry

Number: 02938722

Incorporation date: 1994-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named High House Marina was created on 1994/06/14 as a Private Limited Company. This firm's headquarters can be found at Daventry on 6 Wadd Close Lane, Whilton. Assuming you need to reach this business by mail, its post code is NN11 2SJ. The registration number for High House Marina Limited is 02938722. This firm's registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. The latest annual accounts were submitted for the period up to 2022-06-30 and the most recent annual confirmation statement was submitted on 2023-06-14.

As mentioned in this particular enterprise's register, since 2020/01/29 there have been two directors: David A. and Marian G.. Additionally, the director's responsibilities are aided with by a secretary - Marian G., who joined this business in June 1994.

Marian G. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 29 January 2020

Latest update: 5 January 2024

Marian G.

Role: Director

Appointed: 21 March 2001

Latest update: 5 January 2024

Marian G.

Role: Secretary

Appointed: 14 June 1994

Latest update: 5 January 2024

People with significant control

Marian G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip G.
Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 December 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 October 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-06-30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

High House Wharf Heyford Lane Weedon

Post code:

NN7 4SF

City / Town:

Northampton

HQ address,
2014

Address:

High House Wharf Heyford Lane Weedon

Post code:

NN7 4SF

City / Town:

Northampton

HQ address,
2015

Address:

High House Wharf Heyford Lane Weedon

Post code:

NN7 4SF

City / Town:

Northampton

HQ address,
2016

Address:

High House Wharf Heyford Lane Weedon

Post code:

NN7 4SF

City / Town:

Northampton

Accountant/Auditor,
2013 - 2016

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park 1 Old Greens Norton Road

Post code:

NN12 8AX

City / Town:

Towcester

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
29
Company Age

Similar companies nearby