82 MARINA LIMITED
Overview
Company Name | 82 MARINA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06246708 |
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 82 MARINA LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 82 MARINA LIMITED located?
Registered Office Address | Unit 26 North Ridge Park Haywood Way TN35 4PP Hastings England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 82 MARINA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2025 |
Next Accounts Due On | Dec 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2024 |
What is the status of the latest confirmation statement for 82 MARINA LIMITED?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for 82 MARINA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 07, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Howard George Whale as a director on Oct 18, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Arko Property Management Limited on Mar 22, 2022 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Julie Oneill as a director on Jan 13, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 77 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 26 North Ridge Park Haywood Way Hastings TN35 4PP on Feb 17, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2016 | 2 pages | AA | ||||||||||
Appointment of Arko Property Management Ltd as a secretary on Aug 24, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of George Okines as a secretary on Aug 24, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 82 MARINA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARKO PROPERTY MANAGEMENT LIMITED | Secretary | Haywood Way TN35 4PP Hastings Unit 26 North Ridge Park England |
| 171655220001 | ||||||||||
HOUSTON, Sophie | Director | 82 Marina TN38 0BL St Leonards Flat 5 East Sussex | United Kingdom | British | Designer | 136949280001 | ||||||||
PETTER, Samantha Ellen | Director | Allens Farm Allens Lane, Plaxtol TN15 0QZ Sevenoaks Kent | England | British | Director | 98693400001 | ||||||||
WHALE, Howard George | Director | Marina TN38 0BL St. Leonards-On-Sea Flat 4, 82 England | England | British | Unemployed | 315027520001 | ||||||||
BROWN, Michael James | Secretary | Flat 5 82 Marina TN38 0BL St. Leonards On Sea East Sussex | British | Music Promotion | 89234440001 | |||||||||
OKINES, George | Secretary | Bohemia Road TN37 6RJ St Leonards On Sea 77 East Sussex | 194640090001 | |||||||||||
BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 | |||||||||||
CAVERS, John Keith | Director | 172 Marine Court TN38 0DZ St Leonards On Sea East Sussex | British | Art Historian | 124537600001 | |||||||||
LEE, Michael | Director | 162 Murray Road W5 4DA London | United Kingdom | Irish | Building Contractor | 124537560001 | ||||||||
ONEILL, Julie | Director | Burford Gardens Palmers Green N13 4LP London 8a | United Kingdom | British | Business Development Manager | 132355140001 | ||||||||
BRIGHTON DIRECTOR LIMITED | Director | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868010001 |
What are the latest statements on persons with significant control for 82 MARINA LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 14, 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