Background WavePink WaveYellow Wave

CLEARWATER MARINE PROPERTIES LIMITED (05465694)

CLEARWATER MARINE PROPERTIES LIMITED (05465694) is an active UK company. incorporated on 27 May 2005. with registered office in 5 Underwood Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLEARWATER MARINE PROPERTIES LIMITED has been registered for 20 years. Current directors include HILL, Cornelia, HILL, Nigel Rowland.

Company Number
05465694
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
5 Underwood Street, N1 7LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, Cornelia, HILL, Nigel Rowland
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER MARINE PROPERTIES LIMITED

CLEARWATER MARINE PROPERTIES LIMITED is an active company incorporated on 27 May 2005 with the registered office located in 5 Underwood Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLEARWATER MARINE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05465694

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

5 Underwood Street London , N1 7LY,

Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Jul 13
Loan Secured
May 19
Owner Exit
Dec 21
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Sept 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBINSONS CONSULTING LIMITED

Active
Underwood Street, LondonN1 7LY
Corporate secretary
Appointed 27 May 2005

HILL, Cornelia

Active
5 Underwood StreetN1 7LY
Born February 1966
Director
Appointed 05 Sept 2024

HILL, Nigel Rowland

Active
Paddock, SevenoaksTN13 2QR
Born December 1959
Director
Appointed 27 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 2005
Resigned 27 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 May 2005
Resigned 27 May 2005

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Rowland Hill

Active
1 Packhorse Road, Bessels GreenTN13 2QR
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023

Marine Capital Advisory Limited

Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2021
Ceased 10 Nov 2023

Nigel Rowland Hill

Ceased
1 Packhorse Road, KentTN13 2QR
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Dec 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 June 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
1 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
88(2)R88(2)R
Legacy
5 July 2005
122122
Legacy
5 July 2005
225Change of Accounting Reference Date
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Incorporation Company
27 May 2005
NEWINCIncorporation