MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED
Overview
Company Name | MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02453670 |
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 MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED located?
Registered Office Address | 26a Castle Street CT1 2PU Canterbury Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Dana Lea Lyden as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joanna Mary Cawood as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Appointment of Miss Joanna Mary Cawood as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Anne Frances Short as a person with significant control on Apr 27, 2023 | 2 pages | PSC04 | ||
Appointment of Iconn Limited as a secretary on Apr 27, 2023 | 2 pages | AP04 | ||
Registered office address changed from 73 the Treasurer Marilyn Court 73 Sea Road Westgate-on-Sea Kent CT8 8QG United Kingdom to 26a Castle Street Canterbury Kent CT1 2PU on Apr 27, 2023 | 1 pages | AD01 | ||
Registered office address changed from The Treasurer Marilyn Court 73 Sea Road Westgate-on-Sea Kent CT8 8QG to 73 the Treasurer Marilyn Court 73 Sea Road Westgate-on-Sea Kent CT8 8QG on Apr 27, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Dana Lea Murley on May 05, 2022 | 2 pages | CH01 | ||
Notification of Anne Frances Short as a person with significant control on Dec 02, 2016 | 2 pages | PSC01 | ||
Cessation of Sharon Joan Sullivan as a person with significant control on Nov 18, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Termination of appointment of Sharon Joan Sullivan as a secretary on Nov 18, 2021 | 1 pages | TM02 | ||
Appointment of Ms Dana Lea Murley as a director on Nov 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Who are the officers of MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ICONN LIMITED | Secretary | Castle Street CT1 2PU Canterbury 26a Kent England |
| 308415410001 | ||||||||||
SHORT, Anne Frances | Director | 3 Marilyn Court 73 Sea Road CT8 8QG Westgate On Sea Kent | England | British | Retired | 111019950001 | ||||||||
ARMSTRONG, Kenneth David Thomas | Secretary | Marilyn Court 73 Sea Road 73 Sea Road CT8 8QG Westgate-On-Sea 5 Kent United Kingdom | British | Business Consultant | 90332070001 | |||||||||
BEACROFT, Marilyn Irene | Secretary | 1 Kings Avenue CT7 9QL Birchington Kent | British | Secretary | 7701230001 | |||||||||
DAFFORN, Geraldine Ann | Secretary | 90 Sherrards Way EN5 2BL Barnet Hertfordshire | English | Company Secretary | 42220240001 | |||||||||
HOPKINS, Linda Mavis | Secretary | Regency Court CM14 4LU Brentwood 32 Essex England | 188066520001 | |||||||||||
HOWARD, Susan Mary | Secretary | 50 Woolwich Road Greenwich SE10 0JU London | British | Bank Manager | 46637480001 | |||||||||
SHORT, Anne | Secretary | The Treasurer Marilyn Court 73 Sea Road CT8 8QG Westgate-On-Sea Kent | 225954000001 | |||||||||||
STONHAM, Andrew John | Secretary | 8 Marilyn Court 73 Sea Road CT8 8QG Westgate On Sea Kent | British | Taxi Driver | 86663960001 | |||||||||
SULLIVAN, Sharon Joan | Secretary | 7 Highwood 61 Shortlands Road BR2 0JJ Bromley 7 Highwood Kent United Kingdom | 229721740001 | |||||||||||
APPS, Rita Georgina | Director | 8 Marilyn Court 73 Sea Road CT8 8QG Westgate On Sea Kent | England | British | Catering Assistant | 121153590001 | ||||||||
ARMSTRONG, Kenneth David Thomas | Director | 73 Sea Road CT8 8QG Westgate Kent | British | Consultant Business | 90332070001 | |||||||||
ARMSTRONG, Kenneth David Thomas | Director | 6/The Old Mill London Road, St. Ives PE17 4EY Huntingdon Cambridgeshire | British | Director | 63564170001 | |||||||||
BEACROFT, Albert William | Director | 1 Kings Avenue CT7 9QL Birchington Kent | British | Property Developer | 7701240001 | |||||||||
CAWOOD, Joanna Mary | Director | Sea Road CT8 8QG Westgate-On-Sea 73 Sea Road England | England | British | Marketing Consultant | 332459240001 | ||||||||
HOPKINS, Linda Mavis | Director | Regency Court CM14 4LU Brentwood 32 Essex England | England | British | Administrator | 183024230001 | ||||||||
LYDEN, Dana Lea | Director | 6 Marilyn Court 73 Sea Road CT8 8QG Westgate-On-Sea 6 Marilyn Court 73 Sea Road Kent United Kingdom | United Kingdom | British | Secretary | 289947180002 | ||||||||
STONHAM, Andrew John | Director | 8 Marilyn Court 73 Sea Road CT8 8QG Westgate On Sea Kent | British | Taxi Driver | 86663960001 |
Who are the persons with significant control of MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sharon Joan Sullivan | Apr 20, 2017 | The Treasurer Marilyn Court 73 Sea Road CT8 8QG Westgate-On-Sea Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Anne Frances Short | Dec 02, 2016 | 73 Sea Road CT8 8QG Westgate-On-Sea Marilyn Court Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Linda Mavis Hopkins | Apr 06, 2016 | The Treasurer Marilyn Court 73 Sea Road CT8 8QG Westgate-On-Sea Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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