Company NameNaval Holdings Ltd
Company StatusActive
Company Number10427645
CategoryPrivate Limited Company
Incorporation Date14 October 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Jefferson Marshall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
Secretary NameMr Robert James Stafford
StatusCurrent
Appointed17 March 2017(5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMr Robert James Stafford
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
BL1 4JU
Director NameMrs Julia Dawn Miller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
Director NameMr Oliver William Roy Zebedee-Howard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Studios 320 Chorley Old Road
Bolton
Lancashire
BL1 4JU

Location

Registered Address3 The Studios
320 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

21 December 2023Appointment of Ms Julia Dawn Miller as a director on 19 December 2023 (2 pages)
22 February 2023Termination of appointment of Oliver William Roy Zebedee-Howard as a director on 15 February 2023 (1 page)
20 February 2023Confirmation statement made on 23 January 2023 with updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 April 2020Withdrawal of a person with significant control statement on 16 April 2020 (2 pages)
16 April 2020Notification of Concept House Holdings Ltd as a person with significant control on 3 June 2019 (2 pages)
16 April 2020Notification of Shoot the Moon Group Ltd as a person with significant control on 23 July 2019 (2 pages)
16 April 2020Cessation of Concept House Holdings Ltd as a person with significant control on 23 July 2019 (1 page)
6 April 2020Director's details changed for Mr Philip Jefferson Marshall on 6 April 2020 (2 pages)
6 April 2020Appointment of Mr Robert James Stafford as a director on 2 April 2020 (2 pages)
6 April 2020Director's details changed for Mr Oliver William Roy Zebedee-Howard on 6 April 2020 (2 pages)
6 March 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 October 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Cessation of Philip Jefferson Marshall as a person with significant control on 13 October 2017 (1 page)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Cessation of Philip Jefferson Marshall as a person with significant control on 13 October 2017 (1 page)
24 August 2017Director's details changed for Mr Oliver William Roy Zebedee Howard on 23 August 2017 (3 pages)
24 August 2017Director's details changed for Mr Oliver William Roy Zebedee Howard on 23 August 2017 (3 pages)
23 August 2017Change of details for Mr Philip Jefferson Marshall as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Philip Jefferson Marshall as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Philip Jefferson Marshall on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Philip Jefferson Marshall on 23 August 2017 (2 pages)
17 March 2017Appointment of Mr Robert James Stafford as a secretary on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Robert James Stafford as a secretary on 17 March 2017 (2 pages)
7 March 2017Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
7 March 2017Current accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
14 February 2017Appointment of Oliver William Roy Zebedee Howard as a director on 6 February 2017 (3 pages)
14 February 2017Appointment of Oliver William Roy Zebedee Howard as a director on 6 February 2017 (3 pages)
14 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-14
  • GBP 1
(31 pages)
14 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-14
  • GBP 1
(31 pages)