MARIANNE HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | MARIANNE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04160650 |
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 MARIANNE HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARIANNE HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 31 Hyde Gardens BN21 4PX Eastbourne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARIANNE HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2026 |
Next Accounts Due On | Nov 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MARIANNE HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for MARIANNE HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Registered office address changed from 8 Hyde Gardens Eastbourne BN21 4PN England to 31 Hyde Gardens Eastbourne BN21 4PX on Jul 31, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Sensible Property Management (Eastbourne) Ltd as a secretary on Jan 16, 2024 | 2 pages | AP04 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sophie Ansar as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Registered office address changed from Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP England to 8 Hyde Gardens Eastbourne BN21 4PN on Apr 19, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Termination of appointment of Arko Property Management Limited as a secretary on Oct 25, 2021 | 1 pages | TM02 | ||
Appointment of Ms Taru Johanna Edwards as a director on Jun 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Swain as a director on Jun 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Brynley Morris as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Appointment of Miss Sophie Ansar as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robin Anthony Adams as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Fenton as a director on Apr 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Ian Malcolm Davis as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Philip Swain as a director on Oct 04, 2019 | 2 pages | AP01 | ||
Who are the officers of MARIANNE HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SENSIBLE PROPERTY MANAGEMENT (EASTBOURNE) LTD | Secretary | Hyde Gardens BN21 4PN Eastbourne 8 England |
| 318240200001 | ||||||||||
EDWARDS, Taru Johanna | Director | Marianne House 77 Old London Road TN35 5PQ Hastings Flat 7, England | England | Finnish | Operations Engineer - Nuclear | 284718230001 | ||||||||
FENTON, Nicholas John | Director | 77 Old London Road TN35 5PQ Hastings Flat 2 Marianne House England | England | British | Chartered Surveyor | 282561180001 | ||||||||
MORRIS, David Brynley | Director | Old London Road TN35 5PQ Hastings Flat 6, 77 England | England | British | Dentist | 284539880001 | ||||||||
FITZ GRAHAM, Fitzmorris Augustus | Secretary | Sierra Lodge Hastings Road TN33 0TE Battle East Sussex | British | Solicitor | 74502750003 | |||||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
WAKELIN, Margaret | Secretary | 6 Marianne House Old London Road TN35 5PQ Hastings East Sussex | British | 114459150001 | ||||||||||
ARKO PROPERTY MANAGEMENT LIMITED | Secretary | Bohemia Road TN37 6RJ St. Leonards-On-Sea 77 East Sussex United Kingdom |
| 171655220001 | ||||||||||
FAIRWAYS MANAGEMENT | Secretary | 16 The Fairway TN39 4ER Bexhill On Sea East Sussex | 100231540001 | |||||||||||
ADAMS, Robin Anthony | Director | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England | England | British | Retired | 252617800001 | ||||||||
ADAMS, Susan Frances | Director | The Spaldings TN38 9TP St. Leonards-On-Sea 6 East Sussex England | England | British | None | 199865000001 | ||||||||
ANSAR, Sophie | Director | Old London Road TN35 5PQ Hastings Flat 3, 77 England | England | British | None Given | 284493440001 | ||||||||
DAVIES, Norma | Director | 77 Old London Road TN35 5PQ Hastings 77 Marianne House East Sussex England | Gt Britain | British | None | 199765900001 | ||||||||
DAVIS, Beryl Lorraine | Director | Marianne House 77 Old London Road TN35 5PQ Hastings Flat 6 East Sussex England | United Kingdom | British | None | 204074750001 | ||||||||
DAVIS, Mark Ian Malcolm | Director | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England | England | British | Retired | 252618060001 | ||||||||
FENTON, Nicholas John | Director | Apartment 2 Marianne House Old London Road TN35 5PQ Hastings East Sussex | United Kingdom | British | Chartered Surveyor | 123087040001 | ||||||||
FREEMAN, David John | Director | 6 Marianne House Old London Road TN35 5PQ Hastings East Sussex | British | Graphic Designer | 101603840001 | |||||||||
NOLAN, Kevin Patrick | Director | Homewood 7 Southcourt Avenue TN39 3AR Bexhill On Sea East Sussex | British | Company Director | 74502820002 | |||||||||
PICKARD, Wilfrid Edwin Herbert | Director | Apartment 4 Marianne House Marianne Park Old London Road TN35 5PS Hastings | England | British | Retired | 16648930005 | ||||||||
RICHARDS, Michael | Director | 77 Old London Road TN35 5PQ Hastings Apt 6 Marianne House East Sussex | United Kingdom | British | Pilot | 132045470001 | ||||||||
SWAIN, Philip | Director | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England | England | British | None | 263085850001 | ||||||||
SWAIN, Phillip | Director | Marianne House Old London Road TN35 5PQ Hastings 10 East Sussex England | England | British | It Project Manager | 195026850001 | ||||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
What are the latest statements on persons with significant control for MARIANNE HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 15, 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