Background WavePink WaveYellow Wave

HYTHE MARINA VILLAGE LIMITED (01561726)

HYTHE MARINA VILLAGE LIMITED (01561726) is an active UK company. incorporated on 15 May 1981. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HYTHE MARINA VILLAGE LIMITED has been registered for 44 years. Current directors include KING, Jonathan Andrew.

Company Number
01561726
Status
active
Type
ltd
Incorporated
15 May 1981
Age
44 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KING, Jonathan Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYTHE MARINA VILLAGE LIMITED

HYTHE MARINA VILLAGE LIMITED is an active company incorporated on 15 May 1981 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HYTHE MARINA VILLAGE LIMITED was registered 44 years ago.(SIC: 68320)

Status

active

Active since 44 years ago

Company No

01561726

LTD Company

Age

44 Years

Incorporated 15 May 1981

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

LEAFFRET LIMITED
From: 31 December 1982To: 24 May 1983
SHAMROCK QUAY LIMITED
From: 31 December 1981To: 31 December 1982
LEAFFRET LIMITED
From: 15 May 1981To: 31 December 1981
Contact
Address

The Yacht Club 1 Channel Way Ocean Village Southampton, SO14 3QF,

Previous Addresses

Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB
From: 15 May 1981To: 23 September 2019
Timeline

33 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
May 81
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
May 12
Director Joined
Jun 13
Loan Cleared
Jul 13
Director Left
May 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Dec 21
Owner Exit
Nov 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Oct 25
Director Left
Jan 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

FLEMING, Catherine Elinor

Active
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 21 May 2015

KING, Jonathan Andrew

Active
1 Channel Way, SouthamptonSO14 3QF
Born August 1967
Director
Appointed 01 Nov 2024

CLEMENT, Edward Richard

Resigned
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 17 May 2024
Resigned 10 Oct 2025

GRANT, Robert

Resigned
Outlook House, Hamble PointSO31 4NB
Secretary
Appointed 05 Jan 2017
Resigned 16 Apr 2018

HOLMES, Clive Campbell

Resigned
School Lane, SouthamptonSO31 4NB
Secretary
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Secretary
Appointed 30 Jun 2000
Resigned 25 Jul 2002

LE TISSIER, Stuart James

Resigned
1 Channel Way, SouthamptonSO14 3QF
Secretary
Appointed 08 Mar 2019
Resigned 28 Nov 2023

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Secretary
Appointed N/A
Resigned 30 Jun 2000

BROADRIBB, Richard Anthony

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born June 1970
Director
Appointed 09 Nov 2017
Resigned 31 Dec 2023

CHATER, Alan Malcolm

Resigned
Portsmouth Road, EsherKT10 9AD
Born March 1951
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2010

CLEMENT, Edward Richard

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born March 1989
Director
Appointed 17 May 2024
Resigned 10 Oct 2025

CORNISH, Andrew John

Resigned
School Lane, SouthamptonSO31 4NB
Born February 1966
Director
Appointed 14 Oct 2010
Resigned 05 Aug 2011

FEENEY, Eamonn

Resigned
School Lane, SouthamptonSO31 4NB
Born July 1955
Director
Appointed 31 May 2011
Resigned 30 Sept 2015

GRANT, Robert Daniel George

Resigned
Outlook House, Hamble PointSO31 4NB
Born September 1977
Director
Appointed 16 Apr 2018
Resigned 30 Nov 2018

HAMBLETT, John Richard

Resigned
27 Norfolk Avenue, South CroydonCR2 8BT
Born March 1930
Director
Appointed 28 May 1993
Resigned 26 Jan 2000

HILEY, James Ross

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born October 1970
Director
Appointed 18 Feb 2019
Resigned 03 Feb 2020

HOLMES, Clive Campbell

Resigned
School Lane, SouthamptonSO31 4NB
Born January 1950
Director
Appointed 25 Jul 2002
Resigned 21 May 2015

HORSFORD, Robert Ian

Resigned
5 Thorngate, West TytherleySP5 1NA
Born February 1962
Director
Appointed 26 Jan 2000
Resigned 28 Oct 2002

KEELER, Anthony John

Resigned
Portsmouth Road, EsherKT10 9AD
Born July 1944
Director
Appointed 04 Nov 2002
Resigned 09 Jul 2010

LEONARD-WILLIAMS, Matthew Jason

Resigned
School Lane, HambleSO31 4NB
Born August 1968
Director
Appointed 22 Nov 2011
Resigned 04 Nov 2015

MASON, Philip

Resigned
Cross Lanes Farmhouse, Bishops WalthamSO3 1FN
Born April 1950
Director
Appointed N/A
Resigned 28 May 1993

MAYER, Timothy James, Director

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born January 1980
Director
Appointed 15 Dec 2021
Resigned 23 Jan 2026

PEARCE, Annabel Louise

Resigned
Outlook House, Hamble PointSO31 4NB
Born October 1975
Director
Appointed 20 Jun 2013
Resigned 06 Oct 2016

PITCHER, Andrew Bernard

Resigned
17 Ashridge Close, SouthamptonSO15 2GX
Born October 1947
Director
Appointed 28 May 1993
Resigned 28 Feb 2003

REDDYHOFF, Richard John

Resigned
Hollyhurst Wood End Road, RingwoodBH24 3DG
Born May 1952
Director
Appointed N/A
Resigned 31 May 1992

ROBINSON, Johann Lesley

Resigned
School Lane, SouthamptonSO31 4BN
Born March 1961
Director
Appointed 10 Nov 2015
Resigned 19 Jan 2018

RYAN, Sandra Margaret

Resigned
School Lane, HambleSO31 4NB
Born November 1965
Director
Appointed 26 Jan 2012
Resigned 11 Nov 2016

SMITH, Dean Trevor

Resigned
School Lane, HambleSO31 4NB
Born May 1968
Director
Appointed 05 Jan 2017
Resigned 11 Oct 2018

THOMPSON, Peter Fred

Resigned
3 The Bartletts, SouthamptonSO31 4RB
Born July 1944
Director
Appointed N/A
Resigned 31 Mar 1993

TUFNELL, Michael John

Resigned
34 Anglers Way, SouthamptonSO31 7JH
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 2000

WATSON, John George

Resigned
Chimes, SwaySO41 6EG
Born January 1958
Director
Appointed 15 Mar 2001
Resigned 30 Jun 2003

WELCH, Simon Peter

Resigned
1 Channel Way, SouthamptonSO14 3QF
Born December 1976
Director
Appointed 19 Dec 2018
Resigned 26 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
1 Channel Way, SouthamptonSO14 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2023
1 Channel Way, SouthamptonSO14 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Legacy
26 May 2015
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Auditors Resignation Company
27 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Director Company With Name Date
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
10 December 1993
225(1)225(1)
Legacy
5 August 1993
363sAnnual Return (shuttle)
Legacy
15 July 1993
288288
Legacy
22 June 1993
288288
Legacy
5 May 1993
288288
Auditors Resignation Company
24 March 1993
AUDAUD
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
287Change of Registered Office
Legacy
1 April 1992
225(1)225(1)
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
28 June 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
24 October 1989
403aParticulars of Charge Subject to s859A
Legacy
4 August 1989
288288
Legacy
25 July 1989
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 July 1989
AUDAUD
Legacy
25 July 1989
288288
Legacy
25 July 1989
287Change of Registered Office
Legacy
25 July 1989
225(1)225(1)
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
13 September 1986
288288
Incorporation Company
15 May 1981
NEWINCIncorporation