Background WavePink WaveYellow Wave

THE YACHT HARBOUR ASSOCIATION LIMITED (01634512)

THE YACHT HARBOUR ASSOCIATION LIMITED (01634512) is an active UK company. incorporated on 11 May 1982. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE YACHT HARBOUR ASSOCIATION LIMITED has been registered for 43 years. Current directors include ARBER, Stephen Charles, CERVENKA, John Mischa, DYKE, Jonathan James and 4 others.

Company Number
01634512
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 1982
Age
43 years
Address
Tagus House, Southampton, SO14 3TJ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ARBER, Stephen Charles, CERVENKA, John Mischa, DYKE, Jonathan James, HAIGH, Simon Nicholas, SIMPSON, Paul Kevin Christopher, VLEUGELS, Rose-Marie Eveline, WATTS, Colin Richard
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YACHT HARBOUR ASSOCIATION LIMITED

THE YACHT HARBOUR ASSOCIATION LIMITED is an active company incorporated on 11 May 1982 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE YACHT HARBOUR ASSOCIATION LIMITED was registered 43 years ago.(SIC: 94110)

Status

active

Active since 43 years ago

Company No

01634512

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 11 May 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

NATIONAL YACHT HARBOUR ASSOCIATION LIMITED(THE)
From: 11 May 1982To: 5 June 1990
Contact
Address

Tagus House 9 Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Tyha Marine House Thorpe Lea Road Egham Surrey TW20 8BF
From: 21 April 2010To: 1 December 2022
Evegate Park Barn Smeeth Ashford Kent TN25 6SX
From: 11 May 1982To: 21 April 2010
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 14
Director Left
Mar 16
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Aug 22
Director Joined
Mar 24
New Owner
Mar 24
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

WHITE, Jonathan Charles

Active
9 Ocean Way, SouthamptonSO14 3TJ
Secretary
Appointed 28 Apr 2014

ARBER, Stephen Charles

Active
Bradfield Road, WellingboroughNN8 4HB
Born April 1962
Director
Appointed 26 Feb 2018

CERVENKA, John Mischa

Active
Swanwick Marina, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 15 Jun 2022

DYKE, Jonathan James

Active
Suffolk Yacht Harbour, IpswichIP10 0LN
Born February 1957
Director
Appointed 26 Feb 2018

HAIGH, Simon Nicholas

Active
Rivereeds, BurtonSA73 1NY
Born April 1962
Director
Appointed 07 Dec 2006

SIMPSON, Paul Kevin Christopher

Active
20 Beaconsfield Villas, BrightonBN1 6HD
Born March 1947
Director
Appointed N/A

VLEUGELS, Rose-Marie Eveline

Active
Oud Loossdrechtsedijk, Loosdrecht
Born January 1957
Director
Appointed 06 Mar 2024

WATTS, Colin Richard

Active
52 Walker Road, MaidenheadSL6 2QT
Born April 1958
Director
Appointed 06 Jul 1999

LAMBERT, Susan Mary

Resigned
14 Snowbell Road Park Farm, AshfordTN23 3NF
Secretary
Appointed N/A
Resigned 01 Sept 2010

TURNBULL, Gareth James

Resigned
Thorpe Lea Road, EghamTW20 8BF
Secretary
Appointed 01 Sept 2010
Resigned 29 Nov 2013

BENNETT, Arthur Vincent

Resigned
Langdale Road, ThameOX9 3WJ
Born August 1948
Director
Appointed 26 Jan 2011
Resigned 23 Feb 2016

BOURNE, Samuel John

Resigned
Jessamine Cottage, LyndhurstSO43 7FD
Born May 1943
Director
Appointed 22 Mar 1995
Resigned 31 Mar 2010

COGHLAN, Timothy Julian Peter

Resigned
Weedon Lodge Cottage, DaventryNN11 3BQ
Born October 1947
Director
Appointed 31 Jan 2001
Resigned 26 Jan 2011

GOLDIE, Julian Marcus William

Resigned
Thorpe Lea Road, EghamTW20 8BF
Born July 1963
Director
Appointed 01 Apr 2010
Resigned 08 Feb 2018

HANNA, Sarah Catherine Jane

Resigned
Station Road, NorwichNR13 3TA
Born March 1967
Director
Appointed 05 Jun 2013
Resigned 23 Mar 2018

KALIS, Dirk Hems

Resigned
Farm Cottage, BrockenhurstSO42 7UP
Born May 1943
Director
Appointed N/A
Resigned 26 Jan 2000

MCBAIN, Colin John

Resigned
Marden House, SeafordBN25 3QG
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 1998

PERKIN, Colin Antony

Resigned
40 Centurion Walk, AshfordTN23 6FQ
Born December 1933
Director
Appointed N/A
Resigned 02 Dec 1998

PERRY, Barrie Edward

Resigned
Waters Edge Hartford Marina, HuntingdonPE17 2AA
Born June 1933
Director
Appointed N/A
Resigned 26 Jan 2000

SMITH, Norman Vincent

Resigned
36 Wyburn Avenue, BarnetEN5 5TG
Born May 1923
Director
Appointed N/A
Resigned 30 Sept 2000

WALTERS, Robin Gamble

Resigned
Cott Street Farmhouse, SouthamptonSO32 2QG
Born November 1931
Director
Appointed 31 Jan 2001
Resigned 08 Feb 2018

Persons with significant control

8

5 Active
3 Ceased

Mr Stephen Charles Arber

Active
East Waterside, WorcesterWR8 0PB
Born April 1962

Nature of Control

Significant influence or control
Notified 11 May 2023

Mr Robin Gamble Walters

Ceased
Thorpe Lea Road, EghamTW20 8BF
Born November 1931

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2018

Ms Sarah Catherine Jane Hanna

Ceased
Thorpe Lea Road, EghamTW20 8BF
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2018

Mr Julian Marcus William Goldie

Ceased
Thorpe Lea Road, EghamTW20 8BF
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2018

Mr Jonathan Charles White

Active
Thorpe Lea Road, EghamTW20 8BF
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Kevin Christopher Simpson

Active
Thorpe Lea Road, EghamTW20 8BF
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Nicholas Haigh

Active
Thorpe Lea Road, EghamTW20 8BF
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Colin Richard Watts

Active
Thorpe Lea Road, EghamTW20 8BF
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
5 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Legacy
9 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
288cChange of Particulars
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Resolution
6 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
23 March 1992
363b363b
Legacy
23 March 1992
363(287)363(287)
Legacy
16 February 1992
288288
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Memorandum Articles
22 May 1991
MEM/ARTSMEM/ARTS
Legacy
22 March 1991
363aAnnual Return
Legacy
6 March 1991
288288
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Certificate Change Of Name Company
4 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
288288
Legacy
20 March 1990
363363
Legacy
31 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
6 April 1989
288288
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
20 March 1987
288288
Legacy
13 March 1987
363363
Legacy
13 March 1987
288288
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
20 August 1986
288288