Background WavePink WaveYellow Wave

THE YACHT CLUB @ BRANDY HOLE LIMITED (05380012)

THE YACHT CLUB @ BRANDY HOLE LIMITED (05380012) is an active UK company. incorporated on 2 March 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE YACHT CLUB @ BRANDY HOLE LIMITED has been registered for 21 years. Current directors include MANNION, Adrian Joseph.

Company Number
05380012
Status
active
Type
ltd
Incorporated
2 March 2005
Age
21 years
Address
80 Nightingale Lane, London, E11 2EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANNION, Adrian Joseph
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE YACHT CLUB @ BRANDY HOLE LIMITED

THE YACHT CLUB @ BRANDY HOLE LIMITED is an active company incorporated on 2 March 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE YACHT CLUB @ BRANDY HOLE LIMITED was registered 21 years ago.(SIC: 68100, 82990)

Status

active

Active since 21 years ago

Company No

05380012

LTD Company

Age

21 Years

Incorporated 2 March 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BRANDY HOLE YACHT CLUB LIMITED
From: 12 August 2010To: 21 April 2011
RESURGE LIMITED
From: 13 October 2005To: 12 August 2010
ADESTE INVESTMENTS LIMITED
From: 2 March 2005To: 13 October 2005
Contact
Address

80 Nightingale Lane London, E11 2EZ,

Previous Addresses

Oaklands 4 Grove Avenue West Mersea Essex CO5 8AE United Kingdom
From: 14 February 2024To: 13 February 2026
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 2 March 2005To: 14 February 2024
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Aug 10
Loan Secured
Aug 22
Loan Secured
Sept 22
Director Left
Nov 22
Loan Secured
Jul 24
Funding Round
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MANNION, Adrian Joseph

Active
Nightingale Lane, LondonE11 2EZ
Born October 1967
Director
Appointed 17 Feb 2026

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 02 Mar 2005
Resigned 15 Apr 2021

KNIFTON, Deborah Louise

Resigned
Grove Avenue, ColchesterCO5 8AE
Born September 1985
Director
Appointed 11 Aug 2010
Resigned 18 Nov 2022

KNIFTON, Leo Ernest Vaughan

Resigned
4 Grove Avenue, ColchesterCO5 8AE
Born February 1954
Director
Appointed 02 Mar 2005
Resigned 31 Mar 2026

ROWLAND, Jonathan David

Resigned
49 Hurlingham Square, LondonSW6 3DZ
Born June 1975
Director
Appointed 02 Mar 2005
Resigned 02 Oct 2009

Persons with significant control

2

Adrian Mannion

Active
WansteadE11 2EZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2026

Mr Leo Ernest Vaughan Knifton

Active
4 Grove Avenue, West MerseaCO5 8AE
Born February 1954

Nature of Control

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

Filing History

73

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2005
NEWINCIncorporation