Background WavePink WaveYellow Wave

SLIPWAY LIMITED (01557719)

SLIPWAY LIMITED (01557719) is an active UK company. incorporated on 23 April 1981. with registered office in 110 Cambridge Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SLIPWAY LIMITED has been registered for 44 years. Current directors include HALL, Henry James Kindersley, HART, Michael Patrick, JOY, Emma and 1 others.

Company Number
01557719
Status
active
Type
ltd
Incorporated
23 April 1981
Age
44 years
Address
110 Cambridge Street, SW1V 4QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALL, Henry James Kindersley, HART, Michael Patrick, JOY, Emma, WALTERS, Josephine Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIPWAY LIMITED

SLIPWAY LIMITED is an active company incorporated on 23 April 1981 with the registered office located in 110 Cambridge Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SLIPWAY LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01557719

LTD Company

Age

44 Years

Incorporated 23 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

110 Cambridge Street London , SW1V 4QF,

Timeline

4 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HART, Michael Patrick

Active
110 Cambridge Street, LondonSW1V 4QF
Secretary
Appointed 27 Jan 2006

HALL, Henry James Kindersley

Active
110 Cambridge StreetSW1V 4QF
Born October 2004
Director
Appointed 03 Aug 2023

HART, Michael Patrick

Active
Flat 3, LondonSW1V 4QF
Born February 1968
Director
Appointed 28 Nov 2002

JOY, Emma

Active
Cambridge Street, LondonSW1V 4QF
Born July 1988
Director
Appointed 17 Oct 2024

WALTERS, Josephine Jane

Active
Flat 1, LondonSW1V 4QF
Born April 1970
Director
Appointed 31 Jan 2006

ADLER, Frances

Resigned
110 Cambridge Street, LondonSW1V 4QF
Secretary
Appointed N/A
Resigned 01 Apr 1991

BUTCHER, Lesley Diana Teresa Rofe

Resigned
16 The Grange, WimbledonSW19 4PS
Secretary
Appointed 20 Jan 2001
Resigned 12 Aug 2005

KELLY, Rebecca Margaret

Resigned
110 Cambridge Street, LondonSW1V 4QF
Secretary
Appointed 06 Dec 1995
Resigned 01 Nov 1999

LALOR, Lucinda Jane Lancaster

Resigned
Chestnut Cottage, HeadleyRG19 8JX
Secretary
Appointed 01 Nov 1999
Resigned 20 Jan 2001

LIGHT, Jason

Resigned
110 Cambridge Street, LondonSW1V 4QS
Secretary
Appointed 31 Aug 1994
Resigned 23 Oct 1995

LIGHT, Jason

Resigned
110 Cambridge Street, LondonSW1V 4QS
Secretary
Appointed N/A
Resigned 01 Aug 1992

MOSTYN, Jon Ellis

Resigned
GU2
Secretary
Appointed 01 Oct 1992
Resigned 31 Aug 1994

ADLER, Frances

Resigned
110 Cambridge Street, LondonSW1V 4QF
Born October 1956
Director
Appointed N/A
Resigned 15 Aug 1991

BRIDGES, James George Robert

Resigned
Flat 9, LondonSW3 4LA
Born July 1970
Director
Appointed 31 Aug 1994
Resigned 27 Sept 2001

BUTCHER, Geoffrey Cecil

Resigned
16 The Grange, LondonSW19 4PS
Born March 1923
Director
Appointed 19 Feb 1998
Resigned 12 Aug 2005

BUTCHER, Geoffrey Cecil

Resigned
16 The Grange, LondonSW19 4PS
Born March 1923
Director
Appointed N/A
Resigned 15 Aug 1991

ISBELL, Phillippa Ann

Resigned
Flat 4 110 Cambridge Street, LondonSW1V 4QF
Born August 1953
Director
Appointed 01 Nov 1999
Resigned 29 Sept 2023

KELLY, Patrick Richard Nicholas

Resigned
110 Cambridge Street, LondonSW1V 4QF
Born August 1952
Director
Appointed 06 Dec 1995
Resigned 01 Nov 1999

KELLY, Rebecca Margaret

Resigned
110 Cambridge Street, LondonSW1V 4QF
Born January 1963
Director
Appointed 06 Dec 1995
Resigned 01 Nov 1999

LIGHT, Jason

Resigned
110 Cambridge Street, LondonSW1V 4QS
Born June 1961
Director
Appointed 13 Aug 1991
Resigned 23 Oct 1995

MCCARTHY, Andrew Charles

Resigned
110 Cambridge Street, LondonSW1V 4QF
Born February 1968
Director
Appointed 27 Sept 2001
Resigned 27 Nov 2002

MOSTYN, Jon Ellis

Resigned
GU2
Born May 1957
Director
Appointed 15 Aug 1991
Resigned 31 Aug 1994

PERKINS, Kristina

Resigned
Flat 1, LondonSW1V 4QF
Born May 1962
Director
Appointed 01 Oct 1992
Resigned 04 Dec 1995

WELLS, Sara Victoria Lancaster

Resigned
110 Cambridge Street, LondonSW1V 4QF
Born September 1969
Director
Appointed 06 Dec 1995
Resigned 30 Jul 2004

Persons with significant control

1

Mr Michael Patrick Hart

Active
Cambridge Street, LondonSW1V 4QF
Born February 1968

Nature of Control

Significant influence or control
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
1 December 2006
287Change of Registered Office
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
28 October 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
24 September 1993
287Change of Registered Office
Legacy
15 February 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
28 March 1991
363aAnnual Return
Legacy
24 May 1990
363363
Legacy
24 August 1989
288288
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1988
AAAnnual Accounts
Legacy
18 March 1988
288288
Legacy
18 March 1988
363363
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
3 September 1986
288288
Incorporation Company
23 April 1981
NEWINCIncorporation