MARINA PARK RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | MARINA PARK RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02509491 |
| 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 MARINA PARK RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARINA PARK RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Unit 8 Wheatcroft Business Park Landmere Lane Edwalton NG12 4DG Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARINA PARK RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARINA PARK RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for MARINA PARK RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on May 30, 2025 with updates | 10 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on May 30, 2024 with updates | 10 pages | CS01 | ||||||
Termination of appointment of Madawi Alwazzan as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on May 30, 2023 with updates | 10 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||
Appointment of Ng Property Consultants Limited as a secretary on Jun 30, 2022 | 2 pages | AP04 | ||||||
Confirmation statement made on May 30, 2022 with updates | 10 pages | CS01 | ||||||
Registered office address changed from 3 East Circus Street Nottingham NG1 5AF England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on Apr 12, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Blue Property Management Uk Ltd as a secretary on Apr 07, 2022 | 1 pages | TM02 | ||||||
Appointment of Blue Property Management Uk Ltd as a secretary on Jun 15, 2021 | 2 pages | AP04 | ||||||
Second filing of Confirmation Statement dated May 30, 2021 | 9 pages | RP04CS01 | ||||||
Termination of appointment of Ian Peter Hirst as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Jon Vernon Merrills as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Ian Peter Hirst as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on May 30, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial 4 Sidings Court Doncaster DN4 5NU England to 3 East Circus Street Nottingham NG1 5AF on Jun 15, 2021 | 1 pages | AD01 | ||||||
Registered office address changed from C/O Barnsdales Incorporating Marriotts Commercial 41a Plains Road Mapperley Nottingham NG3 5JU England to C/O Barnsdales Incorporating Marriotts Commercial 4 Sidings Court Doncaster DN4 5NU on Oct 13, 2020 | 1 pages | AD01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Director's details changed for Mrs Maureen Braithwaite on Sep 13, 2020 | 2 pages | CH01 | ||||||
Director's details changed for Dr Madawi Alwazzan on Sep 13, 2020 | 2 pages | CH01 | ||||||
Cessation of John Damien Mccluskey as a person with significant control on Jul 28, 2020 | 1 pages | PSC07 | ||||||
Who are the officers of MARINA PARK RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NG PROPERTY CONSULTANTS LIMITED | Secretary | Landmere Lane Edwalton NG12 4DG Nottingham Unit 8 England |
| 297508200001 | ||||||||||
| BRAITHWAITE, Maureen | Director | Landmere Lane Edwalton NG12 4DG Nottingham Unit 8 Wheatcroft Business Park England | England | English | 176031400001 | |||||||||
| MERRILLS, Jon Vernon | Director | Peveril Drive The Park NG7 1DE Nottingham Parkdale House England | England | British | 82245770001 | |||||||||
| DARWENT, John Dennis | Secretary | 36 Westfield Road Dronfield S18 6YE Sheffield South Yorkshire | British | 11623650001 | ||||||||||
| FOSTER, Eleanor Sian Siriol | Secretary | Den Bank Drive S10 5PE Sheffield 4 South Yorkshire | British | 7568660003 | ||||||||||
| KEANE, Margaret Mary | Secretary | 212 Mays Lane EN5 2QQ Barnet Hertfordshire | British | 53255960001 | ||||||||||
| SHULMAN, Harvey Barry | Secretary | 88 Kingsley Way N2 0EN London | British | 1239130001 | ||||||||||
| TONKIN, Charles Barrie | Secretary | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | British | 48915540001 | ||||||||||
| WRIGLEY, Philip Anderson | Secretary | 9 Arleston Drive Wollaton NG8 2FR Nottingham Nottinghamshire | British | 60374510001 | ||||||||||
| BLUE PROPERTY MANAGEMENT UK LTD | Secretary | East Circus Street NG1 5AF Nottingham 3 England |
| 341451410001 | ||||||||||
| MINT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | 133127050001 | |||||||||||
| PAGE REGISTRARS LIMITED | Secretary | Hyde House 10th Floor NW9 6LH The Hyde London | 91497620001 | |||||||||||
| SOLITAIRE SECRETARIES LTD | Secretary | Lynwood House 10 Victors Way EN5 5TZ Barnet Hertfordshire | 76260090001 | |||||||||||
| ALWAZZAN, Madawi, Dr | Director | Landmere Lane Edwalton NG12 4DG Nottingham Unit 8 Wheatcroft Business Park England | United Kingdom | British | 97491860003 | |||||||||
| DALY, Andrew Mark | Director | The Cottage 30 Bedehouse Lane Cromford DE4 3QZ Matlock Derbyshire | England | British | 11743650001 | |||||||||
| FLORENCE, Nigel John | Director | 3 Avocet Wharf Castle Marina NG7 1TH Nottingham Nottinghamshire | United Kingdom | British | 93260490001 | |||||||||
| GREAVES, Douglas | Director | 32 Hoylake Avenue S40 3NQ Chesterfield Derbyshire | British | 4699610001 | ||||||||||
| HARRISON, Errol Norman, Dr | Director | 24 Lydney Park West Bridgford NG2 7TJ Nottingham Nottinghamshire | United Kingdom | English | 54531680002 | |||||||||
| HIRST, Ian Peter | Director | East Circus Street NG1 5AF Nottingham 3 England | England | British | 286473190001 | |||||||||
| MILLER, Andrew, Dr | Director | 21 Plover Wharf Castle Marina NG7 1TL Nottingham | British | 97491780001 | ||||||||||
| PHILLIPS, James | Director | 29 Flamingo Court Castle Marina NG7 1GJ Nottingham Nottinghamshire | British | 97491960001 | ||||||||||
| SHULMAN, Harvey Barry | Director | 88 Kingsley Way N2 0EN London | England | British | 1239130001 | |||||||||
| TAYLOR, Alastair Desmond Barham | Director | 5 Worple Avenue Wimbledon SW19 4JQ London England | England | British | 63744480001 | |||||||||
| TONKIN, Charles Barrie | Director | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | United Kingdom | British | 48915540001 | |||||||||
| TONKIN, Valerie Ann | Director | 1 Stonecroft Close Barnet Road EN5 3HE Arkley, Barnet Hertfordshire | United Kingdom | British | 48915720001 | |||||||||
| WRIGLEY, Philip Anderson | Director | 9 Arleston Drive Wollaton NG8 2FR Nottingham Nottinghamshire | United Kingdom | British | 60374510001 | |||||||||
| WRIGLEY, Philip Anderson | Director | 9 Arleston Drive Wollaton NG8 2FR Nottingham Nottinghamshire | United Kingdom | British | 60374510001 |
Who are the persons with significant control of MARINA PARK RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Damien Mccluskey | Jan 01, 2017 | 41a Plains Road Mapperley NG3 5JU Nottingham C/O Barnsdales Incorporating Marriotts Commercial England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for MARINA PARK RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2020 | 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