Background WavePink WaveYellow Wave

DOCKLANDS SAILING CENTRE TRUST (02317321)

DOCKLANDS SAILING CENTRE TRUST (02317321) is an active UK company. incorporated on 15 November 1988. with registered office in Westferry Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. DOCKLANDS SAILING CENTRE TRUST has been registered for 37 years. Current directors include CHESTERTON, David Ian, DELANEY, Andrew Philip, HODGSON, David Morton and 4 others.

Company Number
02317321
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 1988
Age
37 years
Address
Docklands Sailing Centre, Westferry Road, E14 3QS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHESTERTON, David Ian, DELANEY, Andrew Philip, HODGSON, David Morton, PHILLIPS, Margaret Rose, SORENSEN, Kenneth Eric Correll, STOLLERY, Susan Elizabeth, YOUNG, Martin Ford
SIC Codes
93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCKLANDS SAILING CENTRE TRUST

DOCKLANDS SAILING CENTRE TRUST is an active company incorporated on 15 November 1988 with the registered office located in Westferry Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. DOCKLANDS SAILING CENTRE TRUST was registered 37 years ago.(SIC: 93110, 93290)

Status

active

Active since 37 years ago

Company No

02317321

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 15 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Docklands Sailing Centre Millwall Dock Westferry Road, E14 3QS,

Timeline

25 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Feb 22
Director Joined
Aug 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHESTERTON, David Ian

Active
Docklands Sailing Centre, Westferry RoadE14 3QS
Born October 1953
Director
Appointed 30 Oct 2013

DELANEY, Andrew Philip

Active
Docklands Sailing Centre, Westferry RoadE14 3QS
Born June 1963
Director
Appointed 20 Jun 2018

HODGSON, David Morton

Active
Docklands Sailing Centre, Westferry RoadE14 3QS
Born December 1964
Director
Appointed 08 Dec 2022

PHILLIPS, Margaret Rose

Active
Docklands Sailing Centre, Westferry RoadE14 3QS
Born June 1938
Director
Appointed 21 Jun 2010

SORENSEN, Kenneth Eric Correll

Active
Docklands Sailing Centre, Westferry RoadE14 3QS
Born October 1942
Director
Appointed 01 Oct 2009

STOLLERY, Susan Elizabeth

Active
Docklands Sailing Centre, Westferry RoadE14 3QS
Born December 1958
Director
Appointed 20 Jun 2018

YOUNG, Martin Ford

Active
Docklands Sailing Centre, Westferry RoadE14 3QS
Born March 1959
Director
Appointed 01 Oct 2009

BLAKE, Catherine Elizabeth

Resigned
Docklands Sailing Centre, Westferry RoadE14 3QS
Secretary
Appointed 20 Jun 2018
Resigned 09 Jun 2022

SANDERS, Clare Ann

Resigned
22 Frobisher House, LondonE1W 2PZ
Secretary
Appointed 28 Oct 2004
Resigned 10 Mar 2010

SLATER, Derek

Resigned
99 Pearcroft Road, LondonE11 4DP
Secretary
Appointed N/A
Resigned 21 May 2003

WOLFF, Monica

Resigned
Docklands Sailing Centre, Westferry RoadE14 3QS
Secretary
Appointed 02 Jul 2014
Resigned 20 Jun 2018

BARRACLOUGH, Michael Antony

Resigned
56 Ferry Street, LondonE14 3DT
Born March 1933
Director
Appointed 26 Apr 1995
Resigned 17 Feb 2022

COWIE, Alix

Resigned
13 Quay Cottages, SittingbourneME9 9HJ
Born January 1915
Director
Appointed N/A
Resigned 31 Mar 2002

CROUCH, Sunny Joyce

Resigned
99 Caledonian Wharf, LondonE14 3EN
Born February 1943
Director
Appointed 14 Dec 1994
Resigned 31 Mar 1998

DIXON, Peter John

Resigned
Docklands Sailing Centre, Westferry RoadE14 3QS
Born September 1964
Director
Appointed 06 Oct 2014
Resigned 22 Mar 2015

FILKIN, Elizabeth Jill

Resigned
Flat 156 100 Westminster Bridge Road, LondonSE1 7XB
Born November 1940
Director
Appointed N/A
Resigned 29 Apr 1992

HAQUE, Ehtashamul

Resigned
Docklands Sailing Centre, Westferry RoadE14 3QS
Born August 1983
Director
Appointed 03 Oct 2018
Resigned 24 Jan 2019

HENDERSON, Bernard Vere

Resigned
British Waterways, WatfordWD1 3QA
Born July 1928
Director
Appointed 28 May 1998
Resigned 17 May 1999

HOLMES, Patricia Elaine

Resigned
Ridley Road, LondonE7 0LU
Born April 1955
Director
Appointed 22 Jun 2009
Resigned 13 Jan 2015

HOLTHAM, Helen

Resigned
Christchurch Vicarage, LondonE14 3BN
Born May 1950
Director
Appointed 18 Jan 1995
Resigned 16 May 1995

HOSTETTLER, Eveline Mabel

Resigned
Brick Kiln Cottage, AldeburghIP15 5QB
Born June 1940
Director
Appointed 30 Oct 1991
Resigned 07 Nov 1996

HUNT, James

Resigned
5 Taeping Street, LondonE4 9UN
Born December 1959
Director
Appointed 02 Dec 1993
Resigned 23 Feb 1995

HUNTINGTON, Peter

Resigned
8 Claire Place, LondonE14 8NJ
Born April 1947
Director
Appointed N/A
Resigned 30 Oct 1991

JERMY, Pamela Joyce

Resigned
26 Lancaster Drive, LondonE14 9PT
Born January 1939
Director
Appointed 16 Nov 1991
Resigned 05 Dec 1997

JOHNS, Edward

Resigned
Association Of Island Communities, LondonE14 3DR
Born September 1932
Director
Appointed N/A
Resigned 02 Dec 1993

LANCASTLE, Julia Heather

Resigned
St. James's Drive, LondonSW17 7RX
Born July 1972
Director
Appointed 01 Nov 2008
Resigned 20 Apr 2013

LITTLE, David Edward

Resigned
25 Rainbow Avenue, LondonE14 3AR
Born March 1955
Director
Appointed 11 Oct 1999
Resigned 31 Mar 2007

MAINWARING, Julia Mary Francess

Resigned
53 Strachan Road, LondonE3 5DA
Born October 1946
Director
Appointed 11 Oct 1999
Resigned 31 Mar 2002

MOLYNEAUX, Stephen John

Resigned
26 Whiteadder Way, LondonE14 9UR
Born January 1965
Director
Appointed 09 Jan 1996
Resigned 17 May 1999

MOORE, David Joseph

Resigned
43 Castellan Avenue, RomfordRM2 6EB
Born June 1950
Director
Appointed 05 Apr 1995
Resigned 21 May 2003

MURDOCK, Christopher Arthur

Resigned
20 Brownspring Drive, LondonSE9 3JX
Born October 1949
Director
Appointed 16 Nov 2004
Resigned 21 Jun 2018

O'BRIEN, Dermot John

Resigned
86 Wheat Sheaf Close, LondonE14 9UY
Born October 1962
Director
Appointed 21 Jan 2003
Resigned 11 Mar 2008

PRIOR, Arthur Charles

Resigned
Westward 10 Farm Road, RainhamRM13 9JU
Born January 1939
Director
Appointed 30 Oct 1991
Resigned 05 Jan 1998

ROLENDER, Michelle Elizabeth

Resigned
Docklands Sailing Centre, Westferry RoadE14 3QS
Born February 1973
Director
Appointed 23 Nov 2016
Resigned 20 Jun 2018

SLATER, Derek

Resigned
99 Pearcroft Road, LondonE11 4DP
Born January 1929
Director
Appointed 24 Jul 2000
Resigned 07 Dec 2000
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 December 2004
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 July 2004
AUDAUD
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
Legacy
24 August 1995
288288
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
14 January 1995
288288
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
4 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
5 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
8 August 1991
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
13 July 1990
288288
Legacy
13 July 1990
287Change of Registered Office
Legacy
18 May 1990
288288
Legacy
19 February 1990
288288
Legacy
3 May 1989
288288
Memorandum Articles
14 April 1989
MEM/ARTSMEM/ARTS
Resolution
14 April 1989
RESOLUTIONSResolutions
Incorporation Company
15 November 1988
NEWINCIncorporation