Background WavePink WaveYellow Wave

BEMBRIDGE BOAT STORAGE LIMITED (04246720)

BEMBRIDGE BOAT STORAGE LIMITED (04246720) is an active UK company. incorporated on 5 July 2001. with registered office in Yarmouth. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BEMBRIDGE BOAT STORAGE LIMITED has been registered for 24 years. Current directors include THORPE, Fiona Elizabeth, THORPE, Malcolm Peter.

Company Number
04246720
Status
active
Type
ltd
Incorporated
5 July 2001
Age
24 years
Address
Baie House, Yarmouth, PO41 0ND
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
THORPE, Fiona Elizabeth, THORPE, Malcolm Peter
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMBRIDGE BOAT STORAGE LIMITED

BEMBRIDGE BOAT STORAGE LIMITED is an active company incorporated on 5 July 2001 with the registered office located in Yarmouth. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BEMBRIDGE BOAT STORAGE LIMITED was registered 24 years ago.(SIC: 52103)

Status

active

Active since 24 years ago

Company No

04246720

LTD Company

Age

24 Years

Incorporated 5 July 2001

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

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

TUSCAN HEIGHTS MANAGEMENT COMPANY LIMITED
From: 5 July 2001To: 12 October 2012
Contact
Address

Baie House Bouldnor Road Yarmouth, PO41 0ND,

Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Nov 16
New Owner
Aug 17
New Owner
Sept 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OATLEY, Kenneth

Active
The Duver, St HelensPO33 1YB
Secretary
Appointed 17 Sept 2012

THORPE, Fiona Elizabeth

Active
Baie House, YarmouthPO41 0ND
Born January 1961
Director
Appointed 10 Jul 2001

THORPE, Malcolm Peter

Active
Baie House, YarmouthPO41 0ND
Born September 1948
Director
Appointed 10 Jul 2001

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 05 Jul 2001
Resigned 10 Jul 2001

THORPE, Fiona Elizabeth

Resigned
Baie House, YarmouthPO41 0ND
Secretary
Appointed 10 Jul 2001
Resigned 17 Sept 2012

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 05 Jul 2001
Resigned 10 Jul 2001

ROBINSON, Ronald Anthony

Resigned
18 Salmen Road, LondonE13 0DT
Born December 1965
Director
Appointed 05 Jul 2001
Resigned 10 Jul 2001

Persons with significant control

4

Mr Malcolm Peter Thorpe

Active
Baie House, YarmouthPO41 0ND
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2016

Mr Malcolm Peter Thorpe

Active
Bouldnor Road, YarmouthPO41 0ND
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Malcolm Peter Thorpe

Active
Bouldnor Road, YarmouthPO41 0ND
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Elizabeth Thorpe

Active
Bouldnor Road, YarmouthPO41 0ND
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2016
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Elect To Keep The Persons With Significant Control Register Information On The Public Register
27 October 2016
EH04EH04
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
18 September 2013
AR01AR01
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
27 January 2006
287Change of Registered Office
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
225Change of Accounting Reference Date
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Incorporation Company
5 July 2001
NEWINCIncorporation