MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED
Overview
Company Name | MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04605434 |
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 MARINERS POINT (HARTLEPOOL) 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 MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 9 Pioneer Court DL1 4WD Darlington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Anthony Thomas Graham as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2024 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2023 with updates | 8 pages | CS01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Darlington DL1 4WD on Apr 30, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2019 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 10 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jane Clare Wills as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Christos Liveras as a director on Aug 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yisroel Moshe Schleider as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOWN & CITY SECRETARIES LTD | Secretary | Faverdale North DL3 0PH Darlington 2nd Floor North Point County Durham |
| 122658060001 | ||||||||||
EATON, Russell | Director | 3 Emmbrook Gate RG41 1JW Wokingham Berkshire | United Kingdom | British | Company Director | 49502520003 | ||||||||
GRAHAM, Anthony Thomas | Director | Pioneer Court DL1 4WD Darlington 9 England | England | British | Company Director | 73928970002 | ||||||||
LIVERAS, Paul Christos | Director | Pioneer Court DL1 4WD Darlington 9 England | England | British | Property Development | 200748470001 | ||||||||
RIDDEN, Alan | Director | Pioneer Court DL1 4WD Darlington 9 England | England | British | Property Agent | 178634710001 | ||||||||
SCHLEIDER, Yisroel Moshe | Director | Pioneer Court DL1 4WD Darlington 9 England | England | British | Finance | 81469960001 | ||||||||
FOSTER, Graham Alan | Secretary | 3 Woodnook Farm Luddendenfoot HX2 6EN Halifax West Yorkshire | British | Chartered Surveyor | 90446430001 | |||||||||
RAYNER, Mark Owen | Secretary | Sunflats House Flathouse Lane HD7 5PR Huddersfield West Yorkshire | British | Chartered Surveyor | 76358070001 | |||||||||
STANBRIDGE, Laurence | Secretary | 3 Nelsons Quay St Helens PO33 1TA Ryde Isle Of Wight | British | Company Director/ Company Secr | 110705110001 | |||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire Great Britain |
| 88305860001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CORBIN, John Richard | Director | 34 Croft Street Farsley LS28 5HA Leeds West Yorkshire | British | Manager | 76951630002 | |||||||||
FOSTER, Graham Alan | Director | 3 Woodnook Farm Luddendenfoot HX2 6EN Halifax West Yorkshire | England | British | Chartered Surveyor | 90446430001 | ||||||||
JARVIS, David | Director | 2 The Chase Rickleton Village NE38 9DX Washington Tyne & Wear | United Kingdom | British | Company Director | 7024180001 | ||||||||
MACLEAN, Pauline Theresa | Director | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | United Kingdom | British | Director | 129092480001 | ||||||||
MOSES, Elwyn | Director | 26 Mariners Point TS24 0FB Hartlepool Cleveland | United Kingdom | British | Clerical | 124075250001 | ||||||||
RAYNER, Mark Owen | Director | Sunflats House Flathouse Lane HD7 5PR Huddersfield West Yorkshire | British | Chartered Surveyor | 76358070001 | |||||||||
STANBRIDGE, Laurence | Director | 3 Nelsons Quay St Helens PO33 1TA Ryde Isle Of Wight | United Kingdom | British | Company Director/ Company Secr | 110705110001 | ||||||||
WILLS, Jane Clare | Director | Filleul Road Sandford BH19 1HZ Wareham 6 Dorset | United Kingdom | British | Care Manager | 82864250001 |
What are the latest statements on persons with significant control for MARINERS POINT (HARTLEPOOL) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 02, 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