MARINA PARK RESIDENTS ASSOCIATION LIMITED

MARINA PARK RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARINA PARK RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02509491
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MARINA PARK RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARINA PARK RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for MARINA PARK RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 30, 2025 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 30, 2024 with updates

    10 pagesCS01

    Termination of appointment of Madawi Alwazzan as a director on Sep 28, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 30, 2023 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Appointment of Ng Property Consultants Limited as a secretary on Jun 30, 2022

    2 pagesAP04

    Confirmation statement made on May 30, 2022 with updates

    10 pagesCS01

    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 pagesAD01

    Termination of appointment of Blue Property Management Uk Ltd as a secretary on Apr 07, 2022

    1 pagesTM02

    Appointment of Blue Property Management Uk Ltd as a secretary on Jun 15, 2021

    2 pagesAP04

    Second filing of Confirmation Statement dated May 30, 2021

    9 pagesRP04CS01

    Termination of appointment of Ian Peter Hirst as a director on Sep 27, 2021

    1 pagesTM01

    Appointment of Mr Jon Vernon Merrills as a director on Aug 11, 2021

    2 pagesAP01

    Appointment of Mr Ian Peter Hirst as a director on Aug 11, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 30, 2021Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30.09.2021.

    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 pagesAD01

    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 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Director's details changed for Mrs Maureen Braithwaite on Sep 13, 2020

    2 pagesCH01

    Director's details changed for Dr Madawi Alwazzan on Sep 13, 2020

    2 pagesCH01

    Cessation of John Damien Mccluskey as a person with significant control on Jul 28, 2020

    1 pagesPSC07

    Who are the officers of MARINA PARK RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NG PROPERTY CONSULTANTS LIMITED
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 8
    England
    Secretary
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 8
    England
    Identification TypeUK Limited Company
    Registration Number08050153
    297508200001
    BRAITHWAITE, Maureen
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 8 Wheatcroft Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 8 Wheatcroft Business Park
    England
    EnglandEnglish176031400001
    MERRILLS, Jon Vernon
    Peveril Drive
    The Park
    NG7 1DE Nottingham
    Parkdale House
    England
    Director
    Peveril Drive
    The Park
    NG7 1DE Nottingham
    Parkdale House
    England
    EnglandBritish82245770001
    DARWENT, John Dennis
    36 Westfield Road
    Dronfield
    S18 6YE Sheffield
    South Yorkshire
    Secretary
    36 Westfield Road
    Dronfield
    S18 6YE Sheffield
    South Yorkshire
    British11623650001
    FOSTER, Eleanor Sian Siriol
    Den Bank Drive
    S10 5PE Sheffield
    4
    South Yorkshire
    Secretary
    Den Bank Drive
    S10 5PE Sheffield
    4
    South Yorkshire
    British7568660003
    KEANE, Margaret Mary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    Secretary
    212 Mays Lane
    EN5 2QQ Barnet
    Hertfordshire
    British53255960001
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Secretary
    88 Kingsley Way
    N2 0EN London
    British1239130001
    TONKIN, Charles Barrie
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Secretary
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    British48915540001
    WRIGLEY, Philip Anderson
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    Secretary
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    British60374510001
    BLUE PROPERTY MANAGEMENT UK LTD
    East Circus Street
    NG1 5AF Nottingham
    3
    England
    Secretary
    East Circus Street
    NG1 5AF Nottingham
    3
    England
    Identification TypeUK Limited Company
    Registration Number05154710
    341451410001
    MINT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    133127050001
    PAGE REGISTRARS LIMITED
    Hyde House
    10th Floor
    NW9 6LH The Hyde
    London
    Secretary
    Hyde House
    10th Floor
    NW9 6LH The Hyde
    London
    91497620001
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    ALWAZZAN, Madawi, Dr
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 8 Wheatcroft Business Park
    England
    Director
    Landmere Lane
    Edwalton
    NG12 4DG Nottingham
    Unit 8 Wheatcroft Business Park
    England
    United KingdomBritish97491860003
    DALY, Andrew Mark
    The Cottage 30 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    Director
    The Cottage 30 Bedehouse Lane
    Cromford
    DE4 3QZ Matlock
    Derbyshire
    EnglandBritish11743650001
    FLORENCE, Nigel John
    3 Avocet Wharf
    Castle Marina
    NG7 1TH Nottingham
    Nottinghamshire
    Director
    3 Avocet Wharf
    Castle Marina
    NG7 1TH Nottingham
    Nottinghamshire
    United KingdomBritish93260490001
    GREAVES, Douglas
    32 Hoylake Avenue
    S40 3NQ Chesterfield
    Derbyshire
    Director
    32 Hoylake Avenue
    S40 3NQ Chesterfield
    Derbyshire
    British4699610001
    HARRISON, Errol Norman, Dr
    24 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    Nottinghamshire
    Director
    24 Lydney Park
    West Bridgford
    NG2 7TJ Nottingham
    Nottinghamshire
    United KingdomEnglish54531680002
    HIRST, Ian Peter
    East Circus Street
    NG1 5AF Nottingham
    3
    England
    Director
    East Circus Street
    NG1 5AF Nottingham
    3
    England
    EnglandBritish286473190001
    MILLER, Andrew, Dr
    21 Plover Wharf
    Castle Marina
    NG7 1TL Nottingham
    Director
    21 Plover Wharf
    Castle Marina
    NG7 1TL Nottingham
    British97491780001
    PHILLIPS, James
    29 Flamingo Court
    Castle Marina
    NG7 1GJ Nottingham
    Nottinghamshire
    Director
    29 Flamingo Court
    Castle Marina
    NG7 1GJ Nottingham
    Nottinghamshire
    British97491960001
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Director
    88 Kingsley Way
    N2 0EN London
    EnglandBritish1239130001
    TAYLOR, Alastair Desmond Barham
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    Director
    5 Worple Avenue
    Wimbledon
    SW19 4JQ London
    England
    EnglandBritish63744480001
    TONKIN, Charles Barrie
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Director
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    United KingdomBritish48915540001
    TONKIN, Valerie Ann
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    Director
    1 Stonecroft Close
    Barnet Road
    EN5 3HE Arkley, Barnet
    Hertfordshire
    United KingdomBritish48915720001
    WRIGLEY, Philip Anderson
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    Director
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    United KingdomBritish60374510001
    WRIGLEY, Philip Anderson
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    Director
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    United KingdomBritish60374510001

    Who are the persons with significant control of MARINA PARK RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Damien Mccluskey
    41a Plains Road
    Mapperley
    NG3 5JU Nottingham
    C/O Barnsdales Incorporating Marriotts Commercial
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MARINA PARK RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2020The 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