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

VENTNOR MARINA LIMITED

SAWLEY MARINA, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 3AE,
Company Registration Number
06377573
Private Limited Company
Active

Company Overview

About Ventnor Marina Ltd
VENTNOR MARINA LIMITED was founded on 2007-09-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ventnor Marina Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VENTNOR MARINA LIMITED
 
Legal Registered Office
SAWLEY MARINA
LONG EATON
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 3AE
Other companies in PO20
 
Previous Names
VENTNOR FARM MARINA LIMITED10/07/2015
Filing Information
Company Number 06377573
Company ID Number 06377573
Date formed 2007-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTNOR MARINA 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.
Companies with same name VENTNOR MARINA LIMITED
The following companies were found which have the same name as VENTNOR MARINA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ventnor Marina LLC Maryland Unknown

Company Officers of VENTNOR MARINA LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES SMITH
Company Secretary 2012-04-27
MICHAEL ALLEN BRAIDLEY
Director 2014-05-01
RICHARD JAMES SMITH
Director 2013-01-01
JOHN GRAHAME WHATELEY
Director 2014-04-01
JOHN SEBASTIAN WHATELEY
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUDLEY HARDING
Director 2007-09-21 2014-03-31
SAMUEL JOHN BOURNE
Director 2007-09-21 2013-08-31
GARY SCOTT CARRUTHERS
Company Secretary 2009-05-11 2012-04-27
GARY SCOTT CARRUTHERS
Director 2010-04-30 2012-04-27
SAMUEL JOHN BOURNE
Company Secretary 2007-09-21 2009-05-11
KENNETH WILLIAM SMITH
Director 2007-10-29 2008-10-31
INGLEBY NOMINEES LIMITED
Company Secretary 2007-09-20 2007-09-21
INGLEBY HOLDINGS LIMITED
Director 2007-09-20 2007-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALLEN BRAIDLEY NOTTINGHAM CASTLE MARINA LIMITED Director 2014-05-01 CURRENT 1992-10-23 Active
MICHAEL ALLEN BRAIDLEY CASTLE MARINAS LIMITED Director 2014-05-01 CURRENT 2006-01-24 Active
MICHAEL ALLEN BRAIDLEY ST ANDREWS ROAD MANAGEMENT COMPANY LIMITED Director 2013-10-07 CURRENT 2000-10-12 Active
RICHARD JAMES SMITH CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
RICHARD JAMES SMITH CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
RICHARD JAMES SMITH BIRDHAM SHIPYARD LTD Director 2013-01-01 CURRENT 1947-05-02 Active
RICHARD JAMES SMITH CLARENCE MARINA LIMITED Director 2013-01-01 CURRENT 2006-12-04 Active
RICHARD JAMES SMITH KINGS BROMLEY MARINA LIMITED Director 2013-01-01 CURRENT 2007-08-23 Active
RICHARD JAMES SMITH NOTTINGHAM CASTLE MARINA LIMITED Director 2013-01-01 CURRENT 1992-10-23 Active
RICHARD JAMES SMITH WIGRAMS TURN MARINA LIMITED Director 2013-01-01 CURRENT 1993-03-09 Active
RICHARD JAMES SMITH BIRDHAM POOL LTD Director 2013-01-01 CURRENT 1942-01-26 Active
RICHARD JAMES SMITH BUCKDEN MARINA LIMITED Director 2013-01-01 CURRENT 2006-07-04 Active
RICHARD JAMES SMITH DINORWIC MARINA LIMITED Director 2013-01-01 CURRENT 2010-05-20 Active
RICHARD JAMES SMITH CASTLE MARINAS ONE LIMITED Director 2013-01-01 CURRENT 2011-08-31 Active
RICHARD JAMES SMITH CASTLE MARINAS LIMITED Director 2013-01-01 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN GRAHAME WHATELEY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN GRAHAME WHATELEY WAVENSMERE HOMES LIMITED Director 2017-04-25 CURRENT 2015-09-09 Active
JOHN GRAHAME WHATELEY FERNGATE LIMITED Director 2017-04-17 CURRENT 1962-03-23 Active
JOHN GRAHAME WHATELEY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN GRAHAME WHATELEY DINORWIC MARINA LIMITED Director 2016-06-08 CURRENT 2010-05-20 Active
JOHN GRAHAME WHATELEY WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
JOHN GRAHAME WHATELEY GJL PROPERTY DEVELOPERS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY BIRDHAM SHIPYARD LTD Director 2014-04-01 CURRENT 1947-05-02 Active
JOHN GRAHAME WHATELEY CLARENCE MARINA LIMITED Director 2014-04-01 CURRENT 2006-12-04 Active
JOHN GRAHAME WHATELEY KINGS BROMLEY MARINA LIMITED Director 2014-04-01 CURRENT 2007-08-23 Active
JOHN GRAHAME WHATELEY NOTTINGHAM CASTLE MARINA LIMITED Director 2014-04-01 CURRENT 1992-10-23 Active
JOHN GRAHAME WHATELEY WIGRAMS TURN MARINA LIMITED Director 2014-04-01 CURRENT 1993-03-09 Active
JOHN GRAHAME WHATELEY BIRDHAM POOL LTD Director 2014-04-01 CURRENT 1942-01-26 Active
JOHN GRAHAME WHATELEY BUCKDEN MARINA LIMITED Director 2014-04-01 CURRENT 2006-07-04 Active
JOHN GRAHAME WHATELEY INVESTIN UNION STREET FREEHOLD LTD Director 2013-03-14 CURRENT 2012-11-13 Dissolved 2017-09-28
JOHN GRAHAME WHATELEY INVESTIN UNION STREET SE1 LTD Director 2013-03-14 CURRENT 2012-11-08 Liquidation
JOHN GRAHAME WHATELEY EXTRABLEND LIMITED Director 2009-11-17 CURRENT 2009-11-12 Active
JOHN GRAHAME WHATELEY SPRING RESIDENTIAL LIMITED Director 2008-11-30 CURRENT 2005-11-15 Dissolved 2015-12-21
JOHN GRAHAME WHATELEY CASTLE MARINAS LIMITED Director 2007-09-04 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY CASTLEMORE GROUP HOLDINGS LIMITED Director 2007-07-31 CURRENT 2007-01-22 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 7) LIMITED Director 2007-03-22 CURRENT 2007-03-20 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY WIGSTON INVESTMENTS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
JOHN GRAHAME WHATELEY CASTLEMORE (SYDENHAM) LIMITED Director 2005-11-25 CURRENT 2005-11-24 Dissolved 2015-03-31
JOHN GRAHAME WHATELEY CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY COMMATECH (HERTFORD) LIMITED Director 2005-02-22 CURRENT 2004-12-30 Active
JOHN GRAHAME WHATELEY CEDAR INVEST LIMITED Director 2005-02-03 CURRENT 2004-11-29 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JOHN GRAHAME WHATELEY CASTLEMORE RANGER (3) LIMITED Director 2003-10-24 CURRENT 2003-09-30 Liquidation
JOHN GRAHAME WHATELEY WELLINGBOROUGH ENGINEERING LIMITED Director 2002-10-02 CURRENT 2002-09-12 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY CASTLEMORE (SLOUGH) LIMITED Director 2002-02-25 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Dissolved 2013-10-22
JOHN GRAHAME WHATELEY CASTLEMORE (ROMFORD) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 5) LIMITED Director 2001-05-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 4) LIMITED Director 2000-06-13 CURRENT 2000-04-28 Dissolved 2015-12-07
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2000-03-17 CURRENT 1999-08-25 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 3) LIMITED Director 2000-01-27 CURRENT 1999-11-03 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (BECKTON) LIMITED Director 1999-06-11 CURRENT 1999-05-07 Active
JOHN GRAHAME WHATELEY CASTLEMORE HOLDINGS LIMITED Director 1998-09-30 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Director 1998-08-17 CURRENT 1998-07-02 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY) LIMITED Director 1995-08-15 CURRENT 1995-05-15 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE SECURITIES LIMITED Director 1991-10-31 CURRENT 1970-11-25 Liquidation
JOHN SEBASTIAN WHATELEY CLARENCE MARINA LIMITED Director 2015-07-07 CURRENT 2006-12-04 Active
JOHN SEBASTIAN WHATELEY KINGS BROMLEY MARINA LIMITED Director 2015-07-07 CURRENT 2007-08-23 Active
JOHN SEBASTIAN WHATELEY NOTTINGHAM CASTLE MARINA LIMITED Director 2015-07-07 CURRENT 1992-10-23 Active
JOHN SEBASTIAN WHATELEY WIGRAMS TURN MARINA LIMITED Director 2015-07-07 CURRENT 1993-03-09 Active
JOHN SEBASTIAN WHATELEY BIRDHAM POOL LTD Director 2015-07-07 CURRENT 1942-01-26 Active
JOHN SEBASTIAN WHATELEY BUCKDEN MARINA LIMITED Director 2015-07-07 CURRENT 2006-07-04 Active
JOHN SEBASTIAN WHATELEY CASTLE MARINAS LIMITED Director 2015-07-07 CURRENT 2006-01-24 Active
JOHN SEBASTIAN WHATELEY CEDAR INVEST LIMITED Director 2014-04-07 CURRENT 2004-11-29 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
2024-03-02Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-02Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR RUSSEL SANG
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SMITH
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-17AA01Current accounting period extended from 28/09/22 TO 28/03/23
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063775730008
2021-12-17Memorandum articles filed
2021-12-17Memorandum articles filed
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063775730007
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063775730007
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063775730006
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063775730006
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEBASTIAN WHATELEY
2021-12-07TM02Termination of appointment of Richard James Smith on 2021-12-01
2021-12-07AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DE POLO
2021-11-29PSC05Change of details for Castle Marinas Limited as a person with significant control on 2016-04-06
2021-11-24CC04Statement of company's objects
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063775730007
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063775730006
2019-05-21RES01ADOPT ARTICLES 21/05/19
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-10RES15CHANGE OF NAME 07/07/2015
2015-07-10CERTNMCompany name changed ventnor farm marina LIMITED\certificate issued on 10/07/15
2015-07-09AP01DIRECTOR APPOINTED MR JOHN SEBASTIAN WHATELEY
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-21AP01DIRECTOR APPOINTED MR MICHAEL BRAIDLEY
2014-04-07AP01DIRECTOR APPOINTED MR JOHN GRAHAME WHATELEY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDING
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-10-01AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-26AA01Previous accounting period shortened from 29/09/12 TO 28/09/12
2013-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOURNE
2013-06-28AA01PREVSHO FROM 30/09/2012 TO 29/09/2012
2013-01-08AP01DIRECTOR APPOINTED MR RICHARD JAMES SMITH
2012-10-11AR0120/09/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-02AP03SECRETARY APPOINTED MR RICHARD JAMES SMITH
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY CARRUTHERS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY GARY CARRUTHERS
2012-03-23MISCSECTION 519
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD
2011-10-21AR0120/09/11 FULL LIST
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-13AR0120/09/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-07AP01DIRECTOR APPOINTED MR GARY SCOTT CARRUTHERS
2009-09-28363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY SAMUEL BOURNE
2009-05-14288aSECRETARY APPOINTED GARY SCOTT CARRUTHERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1ED
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SMITH
2008-10-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-01-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-03RES13COMPANY BUSINESS 20/09/07
2007-10-03288aNEW DIRECTOR APPOINTED
2007-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-10-03288bSECRETARY RESIGNED
2007-10-03288bDIRECTOR RESIGNED
2007-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VENTNOR MARINA 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 VENTNOR MARINA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-04 Outstanding SANTANDER UK PLC AS TRUSTEE
LEGAL CHARGE 2010-09-04 Outstanding SANTANDER UK PLC AS TRUSTEE
FLOATING CHARGE 2007-12-28 Outstanding THE CASTLEMORE SECURITIES FURBS
LEGAL CHARGE 2007-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 VENTNOR MARINA LIMITED

Intangible Assets
Patents
We have not found any records of VENTNOR MARINA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTNOR MARINA LIMITED
Trademarks
We have not found any records of VENTNOR MARINA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTNOR MARINA 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 (93290 - Other amusement and recreation activities n.e.c.) as VENTNOR MARINA LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where VENTNOR MARINA 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 VENTNOR MARINA 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 VENTNOR MARINA 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.