Background WavePink WaveYellow Wave

DIVERSE YACHT SERVICES LIMITED (01820969)

DIVERSE YACHT SERVICES LIMITED (01820969) is an active UK company. incorporated on 1 June 1984. with registered office in New Quay. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DIVERSE YACHT SERVICES LIMITED has been registered for 41 years. Current directors include BEST, William Nicholas, FISHER, Simon Alexander.

Company Number
01820969
Status
active
Type
ltd
Incorporated
1 June 1984
Age
41 years
Address
Pier View, New Quay, SA45 9NG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BEST, William Nicholas, FISHER, Simon Alexander
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSE YACHT SERVICES LIMITED

DIVERSE YACHT SERVICES LIMITED is an active company incorporated on 1 June 1984 with the registered office located in New Quay. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DIVERSE YACHT SERVICES LIMITED was registered 41 years ago.(SIC: 68201)

Status

active

Active since 41 years ago

Company No

01820969

LTD Company

Age

41 Years

Incorporated 1 June 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Pier View South John Street New Quay, SA45 9NG,

Previous Addresses

3 Garfield Road Ryde Isle of Wight PO33 2PS
From: 1 June 1984To: 10 February 2025
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Owner Exit
Dec 18
Director Left
Apr 22
Owner Exit
Jul 23
New Owner
Jul 23
New Owner
May 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEST, William Nicholas

Active
South John Street, New QuaySA45 9NG
Born June 1977
Director
Appointed 01 Nov 2013

FISHER, Simon Alexander

Active
Yorke Way, HambleSO31 4LQ
Born January 1978
Director
Appointed 01 Nov 2013

HOWE, Jane Herminie

Resigned
Flat 2 35 Queens Road, CowesPO31 8BW
Secretary
Appointed N/A
Resigned 01 Jun 2007

WARDROP, Philip John

Resigned
20 Granville Road, CowesPO31 7JD
Secretary
Appointed 01 Jul 2007
Resigned 01 Apr 2011

HOWE, Jane Herminie

Resigned
Flat 2 35 Queens Road, CowesPO31 8BW
Born October 1955
Director
Appointed 28 Jun 1993
Resigned 01 Jun 2007

HOWE, Johnathan Brian Nicholas

Resigned
Flat 2, CowesPO31 8BW
Born June 1956
Director
Appointed N/A
Resigned 02 Jun 2007

VARNEY, Lucien

Resigned
36 Birmingham Road, CowesPO31 7BH
Born March 1955
Director
Appointed 01 Jul 2007
Resigned 31 Jan 2022

VARNEY, Lucien

Resigned
36 Birmingham Road, CowesPO31 7BH
Born March 1955
Director
Appointed N/A
Resigned 01 Sept 2001

WARDROP, Philip John

Resigned
20 Granville Road, CowesPO31 7JD
Born December 1943
Director
Appointed N/A
Resigned 01 Apr 2011

WARDROP, Wendy Mary

Resigned
Seaton Villa 20 Granville Road, CowesPO31 7JD
Born May 1939
Director
Appointed 28 Jun 1993
Resigned 01 Jul 2007

Persons with significant control

6

2 Active
4 Ceased
Yorke Way, SouthamptonSO31 4LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025
South John Street, New QuaySA45 9NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025

Mr William Nicholas Best

Ceased
South John Street, New QuaySA45 9NG
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2023
Ceased 01 Aug 2024

Mr Marcus Johannes Varney

Ceased
3 Garfield Road, Isle Of WightPO33 2PS
Born June 1952

Nature of Control

Significant influence or control
Notified 31 Jan 2022
Ceased 01 Aug 2024

Access Marine

Ceased
Garfield Road, RydePO33 2PS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2018
Ceased 24 Jul 2023
Garfield Road, RydePO33 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
8 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2011
AR01AR01
Annual Return Company With Made Up Date
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
88(2)R88(2)R
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
15 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1995
AAAnnual Accounts
Resolution
5 June 1995
RESOLUTIONSResolutions
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Legacy
29 March 1995
288288
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
2 June 1992
363aAnnual Return
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
2 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363