NEW YACHT CLUB LIMITED - POOLE


Company Profile Company Filings

Overview

NEW YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POOLE and has the status: Active.
NEW YACHT CLUB LIMITED was incorporated 88 years ago on 23/01/1936 and has the registered number: 00309650. The accounts status is SMALL and accounts are next due on 30/09/2024.

NEW YACHT CLUB LIMITED - POOLE

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ROYAL MOTOR YACHT CLUB
POOLE
DORSET
BH13 7RE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SALLY ANN MEADEN Secretary 2017-03-17 CURRENT
MR JONATHAN JAMES LEAH Dec 1974 British Director 2021-09-24 CURRENT
MR CLIVE RAYMOND BARTLETT Sep 1948 British Director 2020-10-24 CURRENT
MRS CAROLYN BUTLAND BEAZLEY Dec 1959 British Director 2023-01-04 CURRENT
MR MICHAEL BUTLAND BEAZLEY Jul 1957 British Director 2023-02-01 CURRENT
MRS LYNNE BEVERLEY COATES-WALKER Jan 1958 British Director 2024-01-01 CURRENT
MISS SALLY DAVIS Sep 1955 British Director 2023-04-21 CURRENT
MR ROGER MARK COATES-WALKER Oct 1956 British Director 2023-11-07 CURRENT
NICHOLAS PETER EDWARDS Nov 1960 British Director 2021-09-24 CURRENT
MR NORMAN FRANK HOLLAMBY Jan 1949 British Director 2022-04-22 CURRENT
MR ANDREW NIGEL PEARCE Feb 1952 British Director 2023-09-05 CURRENT
MR RICHARD SALAMAN Dec 1942 British Director 2022-04-22 CURRENT
MR GRAHAM SMALL Jan 1957 British Director 2023-04-21 CURRENT
JO-ANNE TATHAM Jan 1966 British Director 2022-04-22 CURRENT
MR GRAHAM TURNER Apr 1953 British Director 2017-04-29 CURRENT
MR JOHN EDMUND BAILEY Oct 1938 British Director 2016-04-23 CURRENT
MR ANDREW PERCY MANNERS Aug 1952 British Director 2012-04-28 CURRENT
MRS ANNE HAGEN Secretary 2017-02-06 UNTIL 2017-03-17 RESIGNED
THOMAS CRUMP Mar 1952 British Director 1997-04-07 UNTIL 2003-12-02 RESIGNED
MR PETER GEOFFREY HOWARD BURT Mar 1943 British Director RESIGNED
HAZEL LINDA COX Jan 1948 British Director 2003-12-02 UNTIL 2010-04-24 RESIGNED
MR SAMUEL COLES Oct 1963 British Director 2021-09-24 UNTIL 2022-09-08 RESIGNED
JOHN DAVID CHILVERS Dec 1961 British Director 2021-10-26 UNTIL 2023-09-01 RESIGNED
MR DONALD ERIC CHICK Aug 1925 British Director RESIGNED
MR JOHN GRAHAM CARR Jan 1945 British Director 2018-09-04 UNTIL 2022-12-04 RESIGNED
BRIGADIER JOHN ANTHONY CASTLEY Feb 1931 British Director 1999-04-24 UNTIL 2002-04-27 RESIGNED
RICHARD VERNON COVILL Jul 1934 British Director 1996-04-27 UNTIL 2002-04-25 RESIGNED
DOUGLAS DELLER May 1920 British Secretary RESIGNED
STEPHEN JAMES BUCK Secretary 2000-03-10 UNTIL 2008-03-31 RESIGNED
DR RICHARD PAUL HYDE DUNNILL Oct 1945 British Director 2002-04-27 UNTIL 2008-04-30 RESIGNED
PAUL ALAN REIDY British Secretary 2008-05-06 UNTIL 2016-10-10 RESIGNED
MRS SALLY ANN MEADEN Secretary 2016-10-10 UNTIL 2017-02-06 RESIGNED
DOUGLAS GRIERSON Jan 1944 Secretary 1996-10-01 UNTIL 2000-03-10 RESIGNED
MR NORMAN ARTHUR DYER Dec 1927 British Director 1996-04-27 UNTIL 2002-12-31 RESIGNED
MR JOHN JAMES BUCHANAN Jul 1950 British Director 2018-04-21 UNTIL 2021-09-24 RESIGNED
MR PETER JOHN ARNOLD Feb 1936 British Director 1993-04-27 UNTIL 1996-04-27 RESIGNED
JOHN HUW ADAMS Aug 1945 British Director 2008-04-26 UNTIL 2010-04-24 RESIGNED
MR JOHN JAMES BUCHANAN Jul 1950 British Director 2012-04-28 UNTIL 2015-04-25 RESIGNED
JOHN JAMES BUCHANAN Mar 1950 British Director 2006-04-22 UNTIL 2009-04-25 RESIGNED
MRS LILY ANNE BRETT Apr 1931 British Director RESIGNED
MR ANDREW RICHARD JOHN CALVERT Sep 1951 British Director 2013-01-01 UNTIL 2014-01-02 RESIGNED
DR RICHARD PAUL HYDE DUNNILL Oct 1945 British Director 1998-04-25 UNTIL 2001-04-28 RESIGNED
MR MARTIN CLIVE CUMBERLAND Jul 1950 British Director 2007-04-28 UNTIL 2011-04-16 RESIGNED
ROGER STEWART DEAS Aug 1943 British Director 1999-09-06 UNTIL 2003-04-26 RESIGNED
MISS SALLY DAVIS Sep 1955 British Director 1992-04-25 UNTIL 1997-04-26 RESIGNED
MR PETER GRAHAM DAWES Mar 1948 British Director 2015-04-25 UNTIL 2018-04-21 RESIGNED
COMMANDER DAVID LEONARD DEAKIN Mar 1930 British Director 1994-04-30 UNTIL 1998-04-25 RESIGNED
PATRICIA MARIA DEAN Apr 1933 British Director 1998-04-25 UNTIL 2001-04-28 RESIGNED
MR CHARLES HOWARD CUNNINGHAM Sep 1945 British Director 2009-01-01 UNTIL 2017-04-29 RESIGNED
MISS SALLY DAVIS Sep 1955 British Director 2001-01-01 UNTIL 2014-04-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRANKSOME TOWERS RESIDENTS' ASSOCIATION LIMITED DORSET Active TOTAL EXEMPTION FULL 98000 - Residents property management
JENCOBOND PROPERTIES LIMITED TROWBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
OLD TOWN MEWS MANAGEMENT COMPANY LIMITED POOLE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BRITISH MARINE FEDERATION SOUTHAMPTON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
EDWARDS PROPERTY LIMITED BARNET ENGLAND Active MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment
SALTWATER COMMUNICATIONS LIMITED DORSET Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
BAILEY MARINE LIMITED BLAYDON-ON-TYNE UNITED KINGDOM Active DORMANT 32990 - Other manufacturing n.e.c.
EDWARDS PLANT & TOOL HIRE LTD BARNET ENGLAND Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BROOKLEY COURT FREEHOLD LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
BOURNEMOUTH AND POOLE HEALTHCARE TRUST BOURNEMOUTH ENGLAND Active FULL 86101 - Hospital activities
PRIVATE HEALTH UNIVERSITY HOSPITALS DORSET LIMITED BOURNEMOUTH ENGLAND Active SMALL 86101 - Hospital activities
LARGE RED LIMITED LONDON Active MICRO ENTITY 86210 - General medical practice activities
SANDBANKS BOAT YARD (RM) LIMITED POOLE Dissolved... TOTAL EXEMPTION SMALL 33150 - Repair and maintenance of ships and boats
SIR PETER THOMPSON HOUSE LIMITED BOURNEMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
MSC DEVELOPMENTS (SOUTH) LIMITED FAREHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
PRESTON REDMAN LLP BOURNEMOUTH Active TOTAL EXEMPTION FULL None Supplied
NOVA CHRISTCHURCH 43 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
NOVA BIA 77 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied
NOVA PARKWAY 78 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAYVALLEY LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
TIGER PROPERTY FINANCE LTD POOLE UNITED KINGDOM Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
SOUTHERN MARINE SERVICES LTD POOLE UNITED KINGDOM Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
OJ PRODUCTIONS LIMITED POOLE UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
TOBY IRONS LTD POOLE ENGLAND Active NO ACCOUNTS FILED 77210 - Renting and leasing of recreational and sports goods
THIS IS SANDBANKS LTD POOLE ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies
MARINE PARTS GLOBAL LTD POOLE UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet