Background WavePink WaveYellow Wave

P R NAUTICA YACHT MANAGEMENT SERVICES LIMITED (08858615)

P R NAUTICA YACHT MANAGEMENT SERVICES LIMITED (08858615) is an active UK company. incorporated on 23 January 2014. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). P R NAUTICA YACHT MANAGEMENT SERVICES LIMITED has been registered for 12 years. Current directors include LOVE, Royston Frederick, PYLE, Mark Kendall.

Company Number
08858615
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
LOVE, Royston Frederick, PYLE, Mark Kendall
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P R NAUTICA YACHT MANAGEMENT SERVICES LIMITED

P R NAUTICA YACHT MANAGEMENT SERVICES LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). P R NAUTICA YACHT MANAGEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 33150)

Status

active

Active since 12 years ago

Company No

08858615

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 5 May 2020To: 10 February 2021
78 Basepoint Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB England
From: 11 February 2018To: 5 May 2020
Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 27 September 2016To: 11 February 2018
23 Chudleigh Road Alphington Exeter Devon EX2 8TS
From: 23 January 2014To: 27 September 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LOVE, Royston Frederick

Active
Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 23 Jan 2014

LOVE, Royston Frederick

Active
Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 23 Jan 2014

PYLE, Mark Kendall

Active
Cowsberry Farm, IvybridgePL21 9JZ
Born April 1978
Director
Appointed 23 Jan 2014

Persons with significant control

2

Mr Royston Frederick Love

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mr Mark Kendall Pyle

Active
21d Chudleigh Road, ExeterEX2 8TS
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation