THE ROYAL SOUTHAMPTON YACHT CLUB LIMITED - BROCKENHURST


Company Profile Company Filings

Overview

THE ROYAL SOUTHAMPTON YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BROCKENHURST ENGLAND and has the status: Active.
THE ROYAL SOUTHAMPTON YACHT CLUB LIMITED was incorporated 18 years ago on 10/01/2006 and has the registered number: 05670438. The accounts status is SMALL and accounts are next due on 31/07/2024.

THE ROYAL SOUTHAMPTON YACHT CLUB LIMITED - BROCKENHURST

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 / 10 31/10/2022 31/07/2024

Registered Office

GINS CLUBHOUSE ST. LEONARDS
BROCKENHURST
HAMPSHIRE
SO42 7XG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TRSYC LIMITED (until 03/05/2006)

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JAMES COLEGRAVE Jan 1982 British Director 2023-03-11 CURRENT
MISS VIRGINIA RUTH BENNETT Nov 1958 British Director 2024-03-09 CURRENT
MR GUY DARBY Jan 1951 British Director 2023-03-11 CURRENT
MR DAVID HUGH MARTIN Jan 1947 British Director 2019-11-02 CURRENT
MRS LAUREN CHARLOTTE BETH MCCANN Nov 1976 British Director 2019-11-02 UNTIL 2022-09-30 RESIGNED
MR KEVIN DOVASTON Jan 1953 Secretary 2009-06-12 UNTIL 2010-01-31 RESIGNED
MS MARGARET ANN LUND Feb 1941 British Director 2014-11-01 UNTIL 2016-11-09 RESIGNED
MR COLIN EDWIN LEWIS Apr 1940 British Director 2006-04-11 UNTIL 2009-11-07 RESIGNED
DAVID FRANK GIDDINGS Apr 1949 British Director 2006-04-11 UNTIL 2008-11-08 RESIGNED
MR JOHN GRENVILLE KNIGHT Jul 1945 British Director 2009-11-07 UNTIL 2013-07-24 RESIGNED
MR ANTHONY JOHN KNIGHT Aug 1951 British Director 2006-04-11 UNTIL 2007-02-05 RESIGNED
MR ANTHONY JOHN KNIGHT Aug 1951 British Director 2011-02-10 UNTIL 2011-03-30 RESIGNED
MRS SUSAN LAMB Nov 1954 British Director 2007-06-06 UNTIL 2013-11-01 RESIGNED
DR PRISCILLA KAY KILTY Jan 1949 British Director 2011-11-05 UNTIL 2013-11-01 RESIGNED
DR PRISCILLA KAY KILTY Jan 1949 British Director 2015-11-07 UNTIL 2018-11-03 RESIGNED
PAUL FRANCIS KILTY Mar 1940 British Director 2015-11-07 UNTIL 2018-11-03 RESIGNED
MR BEN JAMES Sep 1936 British Director 2006-04-11 UNTIL 2007-11-10 RESIGNED
MR RICHARD ERNEST HOUSE Feb 1948 British Director 2013-11-02 UNTIL 2015-11-07 RESIGNED
MR RICHARD ERNEST HOUSE Feb 1948 British Director 2017-11-04 UNTIL 2018-09-18 RESIGNED
MR RICHARD ERNEST HOUSE Feb 1948 British Director 2018-09-19 UNTIL 2021-03-06 RESIGNED
MR BRIAN HINDE Oct 1948 British Director 2009-11-07 UNTIL 2017-11-04 RESIGNED
MR ANTHONY JOHN KNIGHT Aug 1951 British Director 2015-11-07 UNTIL 2019-11-02 RESIGNED
MR GARY WILILAM STOCKS Secretary 2010-07-01 UNTIL 2016-11-17 RESIGNED
MISS DONNA SALLY REDFORD Secretary 2016-11-18 UNTIL 2019-04-30 RESIGNED
ANDREW MCLAREN PATERSON Jun 1944 Secretary 2006-01-10 UNTIL 2009-06-12 RESIGNED
MRS LAUREN CHARLOTTE BETH MCCANN Secretary 2019-11-02 UNTIL 2022-09-30 RESIGNED
MR JOHN WILLIAM RACKSTRAW May 1946 British Director 2013-11-02 UNTIL 2014-11-01 RESIGNED
MRS VIRGINIA ANN BOYLE Oct 1955 British Director 2022-03-05 UNTIL 2024-03-09 RESIGNED
ROBIN ANDREW FUNNELL Nov 1963 British Director 2007-11-10 UNTIL 2009-11-07 RESIGNED
ROBIN ANDREW FUNNELL Nov 1963 British Director 2022-03-05 UNTIL 2024-03-09 RESIGNED
MICHAEL ERWIN FORD Mar 1939 British Director 2007-11-10 UNTIL 2009-11-07 RESIGNED
KEITH HENRY FISHER Apr 1933 British Director 2006-04-11 UNTIL 2007-11-10 RESIGNED
MR GERARD JOHN MYTTON DOWNES Jun 1953 British Director 2018-11-03 UNTIL 2019-01-01 RESIGNED
MR GERARD JOHN MYTTON DOWNES Jun 1953 British Director 2019-11-02 UNTIL 2021-03-06 RESIGNED
MR PETER DAVILL Nov 1951 British Director 2017-11-15 UNTIL 2019-11-02 RESIGNED
MR JAMES GRAHAM DAVIES Feb 1944 British Director 2009-11-07 UNTIL 2011-11-05 RESIGNED
MR MICHAEL EDWIN GARVEY Aug 1952 British Director 2008-11-08 UNTIL 2014-11-01 RESIGNED
GRAHAM DAVIES Feb 1944 British Director 2006-04-11 UNTIL 2007-11-10 RESIGNED
MR STEPHEN DANIEL Feb 1955 British Director 2023-03-11 UNTIL 2024-03-09 RESIGNED
MR STEPHEN BRIAN EVAN PARRY Jun 1952 British Director 2019-11-02 UNTIL 2019-11-02 RESIGNED
MR MICHAEL JOHN BOYLE Oct 1947 British Director 2022-03-05 UNTIL 2023-10-20 RESIGNED
MR ALAN BESWICK May 1947 British Director 2012-11-03 UNTIL 2015-11-07 RESIGNED
PETER BENJAMIN THOMAS ARMITAGE Mar 1946 British Director 2007-11-10 UNTIL 2011-11-05 RESIGNED
MR GORDON RICHMOND AGNEW Jan 1946 Director 2008-11-08 UNTIL 2015-11-07 RESIGNED
TINA DANIEL Mar 1960 British Director 2021-03-06 UNTIL 2024-03-09 RESIGNED
DR ADAM PETER MCGREGOR GEIG Apr 1954 British Director 2014-11-01 UNTIL 2015-11-07 RESIGNED
MR MICHAEL EDWIN GARVEY Aug 1952 British Director 2019-11-02 UNTIL 2022-03-05 RESIGNED
MR NATHAN JOHN HAMILTON Sep 1972 British Director 2019-11-02 UNTIL 2023-03-11 RESIGNED
MR RICHARD JOHN MARKWELL PICKANCE Apr 1947 British Director 2022-03-05 UNTIL 2022-10-31 RESIGNED
MR STEPHEN BRIAN EVAN PARRY Jul 1952 British Director 2018-11-03 UNTIL 2021-05-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHAMPTON YACHT CLUB BUILDING COMPANY,LIMITED(THE) BROCKENHURST ENGLAND Active SMALL 70100 - Activities of head offices
PALMERS SCAFFOLDING UK LIMITED CHESTER ENGLAND Active FULL 43991 - Scaffold erection
PEARCE CONSTRUCTION (MIDLANDS) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PEARCE CONSTRUCTION (BARNSTAPLE) LIMITED BARNSTAPLE Active FULL 41100 - Development of building projects
ISG PEARCE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
SELWOOD LTD EASTLEIGH ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CROKER LIMITED EASTLEIGH SOUTHAMPTON Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
THE GUILD OF MOTORING WRITERS LIMITED LONDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
PEARCE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SELWOOD GROUP LIMITED EASTLEIGH ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
ACCESS & SCAFFOLDING INDUSTRY TRAINING ORGANISATION LIMITED LONDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
E.C.I.A. TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
GREEN FUNNELL LIMITED SOUTH CROYDON Active MICRO ENTITY 18129 - Printing n.e.c.
THE TRAILS TRUST WELLS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
E.C.I.A. (INSURANCE SERVICES) LIMITED TOTHILL STREET Active DORMANT 74990 - Non-trading company
ISG UK RETAIL LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
THE ROYAL SOUTHAMPTON YACHT CLUB PROPERTY COMPANY LIMITED SOUTHAMPTON ENGLAND Dissolved... SMALL 74990 - Non-trading company
COWES WEEK LIMITED COWES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PORTBURY LAND LLP BRISTOL Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_ROYAL_SOUTHAMPTON_YAC - Accounts 2023-07-19 31-10-2022 £148,051 Cash £304,747 equity
THE_ROYAL_SOUTHAMPTON_YAC - Accounts 2022-03-19 31-10-2021 £248,522 Cash £385,566 equity
THE_ROYAL_SOUTHAMPTON_YAC - Accounts 2021-07-27 31-10-2020 £185,432 Cash £329,822 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHAMPTON YACHT CLUB BUILDING COMPANY,LIMITED(THE) BROCKENHURST ENGLAND Active SMALL 70100 - Activities of head offices
BEAULIEU RAILS LTD BEAULIEU ENGLAND Active MICRO ENTITY 81300 - Landscape service activities