MARINE HILL MANAGEMENT LIMITED
Overview
Company Name | MARINE HILL MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02342722 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARINE HILL MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARINE HILL MANAGEMENT LIMITED located?
Registered Office Address | C/O Saturley Garner & Co Ltd, The Hive Beaufighter Road BS24 8EE Weston-Super-Mare England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARINE HILL MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARINE HILL MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 27, 2025 |
---|---|
Next Confirmation Statement Due | Jun 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 27, 2024 |
Overdue | No |
What are the latest filings for MARINE HILL MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Registered office address changed from C/O Saturley Gardner & Co Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on Sep 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on Nov 09, 2021 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Saturley Gardner & Co Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare BS22 7SB on Aug 03, 2020 | 1 pages | AD01 | ||
Termination of appointment of Woods Block Management Limited as a secretary on Jul 27, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Jan 29, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Audrey Cynthia Carter as a director on Nov 20, 2019 | 1 pages | TM01 | ||
Appointment of Marlene Kay Knight as a director on Oct 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Margaret Joan Mcnicol as a director on Oct 23, 2019 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Miller as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ian Charles Muxworthy as a director on Feb 15, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 27, 2018 with updates | 3 pages | CS01 | ||
Registered office address changed from 41 Hill Road Clevedon Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on Apr 12, 2018 | 1 pages | AD01 | ||
Who are the officers of MARINE HILL MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUNTER, Elizabeth Lucy Bianca | Secretary | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co Ltd, England | 289445490001 | |||||||||||
KNIGHT, Marlene Kay | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co Ltd, England | United Kingdom | British | Office Worker | 263770330001 | ||||||||
MUXWORTHY, Ian Charles | Director | The Hive Beaufighter Road BS24 8EE Weston-Super-Mare C/O Saturley Garner & Co Ltd, England | United Kingdom | British | None | 255384170001 | ||||||||
CARTER, Charles Herbert | Secretary | Flat 1 Royal Court BS21 7PW Clevedon Avon | British | Retired Electrical Engineer | 32371340001 | |||||||||
MCNICOL, Margaret Joan | Secretary | Flat 4 Royal Court Marine Hill BS21 7NX Clevedon Avon | British | Retired | 40341780002 | |||||||||
MOSS, Nicholas Anthony | Secretary | 6 Maurice Road St Andrews BS6 5BZ Bristol | British | 53568200002 | ||||||||||
STOCKFORD, Jane Victoria | Secretary | 41 Hill Road Clevedon BS21 7PD Somerset | 167958040001 | |||||||||||
TURNER, Robert Edward | Secretary | Littlecombe House Highdale Road BS21 7LR Clevedon Somerset | British | Property Manager | 3467940001 | |||||||||
WILLIAMSON, Mary Pauline | Secretary | Autumn Mews BS24 7AZ Weston Super Mare 5 Somerset | British | Property Manager | 140386810001 | |||||||||
WOODS BLOCK MANAGEMENT LIMITED | Secretary | Woodlands Court Ash Ridge Road Bradley Stoke BS32 4LB Bristol The Hub 150 England |
| 166904180006 | ||||||||||
BAKER, Francis Naomi | Director | Flat 4 Royal Court Marine Hill BS21 7PW Clevedon Avon | British | Retired | 35786040001 | |||||||||
BLACKBURN, Doris May | Director | Flat 3 Royal Court Marine Hill BS21 7NX Clevedon Avon | British | Retired | 35786050001 | |||||||||
BOURN, Dorothy Hilda | Director | 2 Royal Court Marine Hill BS21 7PW Clevedon Avon | British | Retired | 35786060001 | |||||||||
BUSH, Marionette Jean | Director | Flat 2 Royal Court Marine Hill BS21 7NX Clevedon Avon | British | Retired | 61251230001 | |||||||||
CARTER, Audrey Cynthia | Director | Ashridge Road BS32 4LB Bradley Stoke Unit 2 Woodlands Court Bristol United Kingdom | United Kingdom | British | Retired | 41471690002 | ||||||||
CARTER, Charles Herbert | Director | Flat 1 Royal Court BS21 7PW Clevedon Avon | British | Retired Electrical Engineer | 32371340001 | |||||||||
GILBERTSON, Olga | Director | 41 Hill Road Clevedon BS21 7PD Somerset | United Kingdom | Canadian | Retired | 74124580002 | ||||||||
GILBERTSON, Olga | Director | Flat 2 Royal Court Marine Hill BS21 7NX Clevedon Avon | United Kingdom | Canadian | Retired | 74124580002 | ||||||||
LEE, Robert Charles | Director | Hawkfield House Haw Lane Olveston BS12 3EG Bristol Avon | English | Solicitor | 1549480001 | |||||||||
MCNICOL, Margaret Joan | Director | Ashridge Road BS32 4LB Bradley Stoke Unit 2 Woodlands Court Bristol United Kingdom | United Kingdom | British | Retired | 40341780002 | ||||||||
MILLER, Geoffrey | Director | Ashridge Road BS32 4LB Bradley Stoke Unit 2 Woodlands Court Bristol United Kingdom | United Kingdom | British | Retired | 151228070001 |
What are the latest statements on persons with significant control for MARINE HILL MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0