NEWHAVEN PORT & PROPERTIES LIMITED

Address:
Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN

NEWHAVEN PORT & PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01923744. The registration start date is June 19, 1985. The current status is Active.

Company Overview

Company Number 01923744
Company Name NEWHAVEN PORT & PROPERTIES LIMITED
Registered Address Port Administration Office
East Quay
Newhaven
East Sussex
BN9 0BN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-06-19
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-14
Returns Last Update 2015-07-17
Confirmation Statement Due Date 2021-07-31
Confirmation Statement Last Update 2020-07-17
Mortgage Charges 12
Mortgage Outstanding 3
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
50100 Sea and coastal passenger water transport
68209 Other letting and operating of own or leased real estate

Office Location

Address PORT ADMINISTRATION OFFICE
EAST QUAY
Post Town NEWHAVEN
County EAST SUSSEX
Post Code BN9 0BN

Companies with the same post code

Entity Name Office Address
SEAHAVEN MARITIME ACADEMY LTD Seahaven Maritime Academy East Quay, Newhaven Port, Newhaven, BN9 0BN, England
BELAY ROPE ACCESS LTD Belay Rope Access, East Quay, Newhaven, BN9 0BN, England
BELAY ROPE RESCUE LTD East Quay, Newhaven Port, Newhaven, East Sussex, BN9 0BN, United Kingdom

Companies with the same post town

Entity Name Office Address
HOGSHEAD WHISKY LIMITED 25 Gibbon Road, Newhaven, East Sussex, BN9 9EP, United Kingdom
BLOODY AWFUL T-SHIRTS LTD 36 West Quay, Newhaven, BN9 9DQ, England
MOTION BUSINESS GROUP LLP 1 Norton Road, Newhaven, East Sussex, BN9 0BP, United Kingdom
LITTLE INKS TATTOO STUDIO LTD Office 5 Unit 7 Harbour Enterprise Estate, Quarry Road, Newhaven, East Sussex, BN9 9DG, England
SS & VEL PROPERTY LTD 1 The Rose Walk, Newhaven, BN9 9NH, England
SEAHAVEN PROPERTY LIMITED 32 Fort Road, Newhaven, BN9 9EJ, England
27 SHANKLIN ROAD (BRIGHTON) LIMITED 9 Denton Rise, Newhaven, BN9 0QN, England
CDSB LIMITED 16 Euro Business Park, New Road, Newhaven, East Sussex, BN9 0DQ, United Kingdom
AIR HUMIDITY CONTROL LTD 21 Metcalfe Avenue, Newhaven, East Sussex, BN9 9XP, England
MELIOR INVESTMENTS LTD No. 4011 Unit 1 E Plan Estate, New Road, Newhaven, BN9 0EX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOULIN, Christine Secretary (Active) 5 Imposse Des Gernottes, Houpeville, 76770, France /
21 December 2006
/
BAZILLE, Allain Director (Active) Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN August 1951 /
8 June 2015
French /
France
Retired
GAUTIER, Andre Director (Active) Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN June 1965 /
8 June 2015
French /
France
Company Director
LEMAIRE, Jean-Christophe Director (Active) Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN June 1967 /
8 June 2015
French /
France
Company Director
LUCAS, Jean Pierre Director (Active) Hameau Le Bel Air, Saint-Germain Village, 27500, France October 1958 /
21 December 2006
French /
France
None
BUHLMAN, Stephen Francis Secretary (Resigned) 4 Station Road, Bishopstone, Seaford, East Sussex, BN25 2RB /
10 July 2002
/
ECHELARD, Phillipe Secretary (Resigned) 48 Rue Sergent Pommier, Le Havre, 76610, France, FOREIGN /
17 December 2003
/
O'SULLIVAN, Daniel John Secretary (Resigned) Two Hoots, Yester Park, Chislehurst, Kent, BR7 5DG /
/
HFW NOMINEES LIMITED Secretary (Resigned) Marlow House, Lloyds Avenue, London, EC3N 3AL /
27 June 2001
/
BELLENGER, Denis Director (Resigned) Les Godebouts, 27350 Brestot, France September 1954 /
27 June 2001
French /
Assistant Director General Of
BENSON, David Gillies Director (Resigned) Ducks Farm, Eastcott, Devizes, Wiltshire, SN10 4PJ February 1944 /
1 January 1994
British /
Director
GAOUYER, Marie-Francoise Director (Resigned) Port Administration Office, Commercial Freight Terminal, East Quay Newhaven, East Sussex, BN9 0BN August 1949 /
6 May 2013
French /
France
Mayor And Councillor
GEHANNE, Pierre Director (Resigned) 11 Rue De La Tuilerie, Suresnes, 92150, France August 1947 /
15 October 2007
French /
Shipping
JEANNE, Patrick Director (Resigned) 186 Bis Rue Gustave Couturier, Fecamp, 76400, France February 1948 /
21 June 2004
French /
France
Retired
JUMEL, Sebastien Director (Resigned) 74 Rue De La Barre, Dieppe, 76200, France, FOREIGN December 1971 /
21 June 2004
French /
France
Board Of Parliament Officer
LEAUTEY, Pierre Director (Resigned) 27 Route De Dieppe, Deville Les Rouen, 76250, France, FOREIGN December 1946 /
21 June 2004
French /
France
Management Consultant
O'SULLIVAN, Daniel John Director (Resigned) Two Hoots, Yester Park, Chislehurst, Kent, BR7 5DG November 1938 /
British /
Chartered Accountant
PIETRI, Jean Marcel Director (Resigned) 13 Rue Joseph Flouest, 76200 Dieppe, France January 1952 /
27 June 2001
French /
Director General Of Chambers
RANN, William Paul Director (Resigned) 45 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY August 1943 /
8 April 1991
British /
Chartered Surveyor
REGNIER, Didier Director (Resigned) Port Administration Office, East Quay, Newhaven, East Sussex, BN9 0BN January 1952 /
14 January 2015
French /
France
Company Director
REVET, Charles Director (Resigned) Route De Calvaire, Turretot, 76280, France November 1937 /
10 July 2002
French /
President Of Conseil General D
SHERWOOD, James Blair Director (Resigned) 24 The Boltons, London, SW10 9SU August 1933 /
American /
United Kingdom
Company Director
STRACEY, Michael John Louis Director (Resigned) Kenton Lodge Kenton, Debenham, Stowmarket, Suffolk, IP14 6JT May 1932 /
British /
Chartered Accountant
TRASSY PAILLOGUES, Alfred Director (Resigned) 6 Rue De La Mare Aux Champs, 76760 Vibeuf, France July 1950 /
27 June 2001
French /
Director
WOOD, John Walter Director (Resigned) Bonaventure Hawksdown, Walmer, Deal, Kent, CT14 7PJ April 1930 /
British /
Director

Competitor

Search similar business entities

Post Town NEWHAVEN
Post Code BN9 0BN
SIC Code 50100 - Sea and coastal passenger water transport

Improve Information

Please provide details on NEWHAVEN PORT & PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches