MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED
Overview
| Company Name | MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02945636 |
| 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 GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED located?
| Registered Office Address | C/O James Todd & Co Furzehall Farm 110 Wickham Road PO16 7JH Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) 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 MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Janet Brassington on Dec 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Penelope Doris Reid on Dec 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Leslie Duerdin on Dec 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Patricia Mary Thompson on Dec 08, 2025 | 2 pages | CH01 | ||
Registered office address changed from 67 Osborne Road Southsea Portsmouth Hampshire PO5 3LS England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on Dec 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 25, 2025 with updates | 21 pages | CS01 | ||
Registered office address changed from 67 Osborne Road Southsea PO5 3LS England to 67 Osborne Road Southsea Portsmouth Hampshire PO5 3LS on Jul 03, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Penelope Doris Reid on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Patricia Mary Thompson on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Penelope Doris Reid on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Janet Brassington on Jun 30, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Dack Property Management Company Limited on Jul 03, 2025 | 1 pages | CH04 | ||
Director's details changed for Patricia Mary Thompson on Jun 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Leslie Duerdin on Jun 30, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Termination of appointment of Dean Curtis Steer as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jane Grimshaw as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2024 with updates | 19 pages | CS01 | ||
Confirmation statement made on Jun 20, 2024 with updates | 19 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr James Lewis West on Jan 10, 2024 | 2 pages | CH01 | ||
Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to 67 Osborne Road Southsea PO5 3LS on Jan 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2023 with updates | 20 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Dean Curtis Steer as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Who are the officers of MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DACK PROPERTY MANAGEMENT COMPANY LIMITED | Secretary | Osborne Road Southsea PO5 3LS Portsmouth 67 Hampshire England |
| 294365000001 | ||||||||||
| BRASSINGTON, Janet | Director | Furzehall Farm 110 Wickham Road PO16 7JH Fareham C/O James Todd & Co Hampshire England | England | British | 299630200001 | |||||||||
| DUERDIN, Leslie | Director | Furzehall Farm 110 Wickham Road PO16 7JH Fareham C/O James Todd & Co Hampshire England | England | British | 73945560005 | |||||||||
| REID, Penelope Doris | Director | Furzehall Farm 110 Wickham Road PO16 7JH Fareham C/O James Todd & Co Hampshire England | England | British | 87727520004 | |||||||||
| THOMPSON, Patricia Mary | Director | Furzehall Farm 110 Wickham Road PO16 7JH Fareham C/O James Todd & Co Hampshire England | United Kingdom | British | 109159010001 | |||||||||
| WEST, James Lewis | Director | Furzehall Farm 110 Wickham Road PO16 7JH Fareham C/O James Todd & Co Hampshire England | United Kingdom | British | 212325540002 | |||||||||
| BRAND, William John | Secretary | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | British | 5202410003 | ||||||||||
| DACK, Peter Simon | Secretary | Osborne Road PO5 3LS Southsea 67 Hampshire | British | 150482610001 | ||||||||||
| GRAYSON-SMITH, Ivor John, Dr | Secretary | 1 Finch House Gunners Row PO4 9XD Southsea Hampshire | British | 100816560001 | ||||||||||
| JONES, Peter Michael | Secretary | Gunners Row PO4 9XF Southsea 3 Harvey House Hampshire | British | 147092310001 | ||||||||||
| JONES, Sarah Jane | Secretary | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | 268518110001 | |||||||||||
| LOCKE, Gregson Horace | Secretary | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | British | 40820130001 | ||||||||||
| MILLS, Paul Michael | Secretary | 14 Queens Avenue BH23 1BZ Christchurch Dorset | British | 14897360001 | ||||||||||
| REID, Penelope Doris | Secretary | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | 249764020001 | |||||||||||
| SHAW, Matthew Arthur | Secretary | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | 259929070001 | |||||||||||
| WRIGHT, Valerie Margaret | Secretary | Flinders Court Marine Gate PO4 9XN Southsea 2 Hampshire | British | 134310930001 | ||||||||||
| COSEC MANAGEMENT SERVICES LIMITED | Secretary | The Gardens Office Village PO16 8SS Fareham 2 Hampshire | 136446990002 | |||||||||||
| ACKROYD, Charles Edward Haviland | Director | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | England | British | 204476740001 | |||||||||
| ACKROYD, Charles Edward Haviland | Director | Gunners Row Marine Gate PO4 9XD Southsea 4 Finch House Hampshire | United Kingdom | British | 149691210001 | |||||||||
| BAKER, John Paul | Director | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | United Kingdom | British | 153982160001 | |||||||||
| BARTON, Mark Alfred | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | United Kingdom | British | 155711010001 | |||||||||
| BRAND, William John | Director | Northfield House Dunt Lane RG10 0TA Hurst Berkshire | England | British | 5202410003 | |||||||||
| BREARLEY, Nigel Arthur | Director | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | England | British | 181062610001 | |||||||||
| BUTLER, Nathan John | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | United Kingdom | British | 155710560001 | |||||||||
| CAMERON, Heather | Director | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | England | British | 249801690001 | |||||||||
| CARPENTER, Emma Katherine | Director | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | England | British | 139996480001 | |||||||||
| FANSTONE, Jeffery Colin | Director | White Lodge Julian Close Chilworth SO16 7HR Southampton Hampshire | British | 14897380001 | ||||||||||
| GIRLING, Christopher Francis | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | United Kingdom | British | 167929270001 | |||||||||
| GRAYSON-SMITH, Ivor John, Dr | Director | 1 Finch House Gunners Row PO4 9XD Southsea Hampshire | British | 100816560001 | ||||||||||
| GRAYSON-SMITH, Shirley Christine Ann | Director | 1 Finch House Gunners Row PO4 9XD Marine Gate Hampshire | British | 100816840001 | ||||||||||
| GRIMSHAW, Jane | Director | Osborne Road PO5 3LS Southsea 67 England | United Kingdom | British | 279067830001 | |||||||||
| HEWETT, David Arnold | Director | 5 Finch House Gunners Row Marine Gate PO4 9XD Southsea | England | British | 20151060002 | |||||||||
| JENKINS, Elizabeth Philippa Ann | Director | Osborne Road PO5 3LS Southsea 67 Hampshire | United Kingdom | British | 151195170001 | |||||||||
| JENKINS, Ian Lawrence, Surgeon Vice Admiral | Director | 1 Bamford House Gunners Row Marine Gate PO4 9XA Southsea Hampshire | British | 100816990001 | ||||||||||
| JONES, Sarah Jane | Director | Landport Terrace PO1 2RG Portsmouth 24 Hampshire United Kingdom | England | British | 268497140001 |
What are the latest statements on persons with significant control for MARINE GATE MANAGEMENT COMPANY (SOUTHSEA) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 05, 2016 | 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