Background WavePink WaveYellow Wave

VENTNOR MARINA LIMITED (06377573)

VENTNOR MARINA LIMITED (06377573) is an active UK company. incorporated on 20 September 2007. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. VENTNOR MARINA LIMITED has been registered for 18 years. Current directors include DE POLO, Steven Michael, FAITH, Ross Anthony, HUNT, Deborah Louise and 1 others.

Company Number
06377573
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Sawley Marina, Nottingham, NG10 3AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DE POLO, Steven Michael, FAITH, Ross Anthony, HUNT, Deborah Louise, PEARSON, David Paul
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTNOR MARINA LIMITED

VENTNOR MARINA LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. VENTNOR MARINA LIMITED was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06377573

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

VENTNOR FARM MARINA LIMITED
From: 20 September 2007To: 10 July 2015
Contact
Address

Sawley Marina Long Eaton Nottingham, NG10 3AE,

Previous Addresses

Birdham Pool Marina Birdham Chichester West Sussex PO20 7BG
From: 29 February 2012To: 6 May 2022
Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD
From: 20 September 2007To: 29 February 2012
Timeline

33 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 10
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jul 15
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Loan Cleared
Oct 25
Director Left
Oct 25
Loan Secured
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DE POLO, Steven Michael

Active
Long Eaton, NottinghamshireNG10 3AE
Born October 1981
Director
Appointed 01 Dec 2021

FAITH, Ross Anthony

Active
Long Eaton, NottinghamNG10 3AE
Born January 1971
Director
Appointed 07 Nov 2023

HUNT, Deborah Louise

Active
Long Eaton, NottinghamNG10 3AE
Born June 1978
Director
Appointed 26 Feb 2025

PEARSON, David Paul

Active
Long Eaton, NottinghamNG10 3AE
Born March 1980
Director
Appointed 26 Feb 2025

BOURNE, Samuel John

Resigned
Jessamine Cottage, LyndhurstSO43 7FD
Secretary
Appointed 21 Sept 2007
Resigned 11 May 2009

CARRUTHERS, Gary Scott

Resigned
Orchard Road, EastleighSO50 7AS
Secretary
Appointed 11 May 2009
Resigned 27 Apr 2012

SMITH, Richard James

Resigned
Birdham, ChichesterPO20 7BG
Secretary
Appointed 27 Apr 2012
Resigned 01 Dec 2021

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 20 Sept 2007
Resigned 21 Sept 2007

BOURNE, Samuel John

Resigned
Jessamine Cottage, LyndhurstSO43 7FD
Born May 1943
Director
Appointed 21 Sept 2007
Resigned 31 Aug 2013

BRAIDLEY, Michael Allen

Resigned
Long Eaton, NottinghamNG10 3AE
Born December 1961
Director
Appointed 01 May 2014
Resigned 31 May 2022

CARRUTHERS, Gary Scott

Resigned
Birdham, ChichesterPO20 7BG
Born May 1980
Director
Appointed 30 Apr 2010
Resigned 27 Apr 2012

HARDING, John Dudley

Resigned
Bourne Bank Bourne Lane, WinchesterSO21 1NX
Born January 1947
Director
Appointed 21 Sept 2007
Resigned 31 Mar 2014

PALMER, Richard John

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born March 1965
Director
Appointed 01 Dec 2021
Resigned 13 Oct 2025

SANG, Russel

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born October 1969
Director
Appointed 01 Dec 2021
Resigned 25 Jul 2023

SMITH, Kenneth William

Resigned
18 Speedwell Drive, Balsall CommonCV7 7AU
Born November 1955
Director
Appointed 29 Oct 2007
Resigned 31 Oct 2008

SMITH, Richard James

Resigned
Long Eaton, NottinghamNG10 3AE
Born November 1967
Director
Appointed 01 Jan 2013
Resigned 31 May 2022

WANLESS, Mark Stephen

Resigned
Long Eaton, NottinghamNG10 3AE
Born June 1978
Director
Appointed 26 Feb 2025
Resigned 01 May 2025

WHATELEY, John Sebastian

Resigned
Birdham, ChichesterPO20 7BG
Born May 1981
Director
Appointed 07 Jul 2015
Resigned 01 Dec 2021

WHATELEY, John Grahame

Resigned
Birdham, ChichesterPO20 7BG
Born June 1943
Director
Appointed 01 Apr 2014
Resigned 01 Dec 2021

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 20 Sept 2007
Resigned 21 Sept 2007

Persons with significant control

1

Birdham, ChichesterPO20 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Resolution
17 December 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
24 November 2021
CC04CC04
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Certificate Change Of Name Company
10 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 September 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Miscellaneous
23 March 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Legacy
10 September 2010
MG02MG02
Legacy
4 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
287Change of Registered Office
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
288aAppointment of Director or Secretary
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation