16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07321198

Incorporation date

21/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SULLIVAN LAWFORD, 3 Whitefield Road, New Milton, Hampshire BH25 6DECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2010)
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon18/03/2025
Termination of appointment of Elaine Muriel Thompson as a director on 2024-07-31
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon11/02/2022
Appointment of Mr Andrew Chapman as a director on 2021-12-09
dot icon11/02/2022
Appointment of Dr Elaine Ann Crosthwaite as a director on 2021-12-09
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon30/07/2020
Termination of appointment of David Clement Gay as a director on 2019-08-31
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/08/2019
Appointment of Mr Michael Jude Murphy as a director on 2019-06-28
dot icon24/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon25/03/2019
Termination of appointment of Bevil Vernon Brown as a director on 2019-03-22
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon01/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/04/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon07/04/2016
Appointment of Mr David Clement Gay as a director on 2016-02-22
dot icon29/01/2016
Termination of appointment of Brian Victor Stock as a director on 2016-01-29
dot icon11/01/2016
Termination of appointment of Bevil Vernon Brown as a secretary on 2016-01-11
dot icon11/01/2016
Appointment of Sullivan Lawford Ltd as a secretary on 2016-01-11
dot icon11/01/2016
Registered office address changed from 65 1 Shore Heights, 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB England to C/O Sullivan Lawford 3 Whitefield Road New Milton Hampshire BH25 6DE on 2016-01-11
dot icon13/10/2015
Appointment of Mr Bevil Vernon Brown as a secretary on 2015-10-09
dot icon12/10/2015
Registered office address changed from 4 Shore Heights 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB to 65 1 Shore Heights, 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB on 2015-10-12
dot icon11/10/2015
Termination of appointment of Brian Victor Stock as a secretary on 2015-10-09
dot icon07/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon23/07/2013
Registered office address changed from Flat 4, Shore Heights 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QH on 2013-07-23
dot icon23/07/2013
Director's details changed for Bevil Vernon Brown on 2012-08-01
dot icon23/07/2013
Director's details changed for Mr Eugene Anthony John Tizzard on 2012-08-01
dot icon23/07/2013
Director's details changed for Brian Victor Stock on 2012-08-01
dot icon13/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon07/03/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon05/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon10/01/2012
Appointment of Bevil Vernon Brown as a director
dot icon10/01/2012
Appointment of Eugene Anthony John Tizzard as a director
dot icon10/01/2012
Appointment of Brian Victor Stock as a director
dot icon10/01/2012
Appointment of Brian Victor Stock as a secretary
dot icon10/01/2012
Appointment of Elaine Muriel Thompson as a director
dot icon10/01/2012
Termination of appointment of Scott Rawlings as a director
dot icon10/01/2012
Termination of appointment of Benjamin Rawlings as a director
dot icon10/01/2012
Registered office address changed from Ellis Jones Sandbourne House 302 Charminster Road Bournemouth Dorset BH8 9RU on 2012-01-10
dot icon26/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr Benjamin William Rawlings on 2010-10-20
dot icon04/11/2010
Director's details changed for Mr Scott Lewis Rawlings on 2010-10-20
dot icon04/11/2010
Registered office address changed from 99 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom on 2010-11-04
dot icon21/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Elaine Muriel
Director
04/01/2012 - 31/07/2024
-
Brown, Bevil Vernon
Director
04/01/2012 - 22/03/2019
-
Gay, David Clement
Director
22/02/2016 - 31/08/2019
-
Stock, Brian Victor
Secretary
04/01/2012 - 09/10/2015
-
Crosthwaite, Elaine Ann, Dr
Director
09/12/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/07/2010 with the registered office located at C/O SULLIVAN LAWFORD, 3 Whitefield Road, New Milton, Hampshire BH25 6DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED?

toggle

16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/07/2010 .

Where is 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED located?

toggle

16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED is registered at C/O SULLIVAN LAWFORD, 3 Whitefield Road, New Milton, Hampshire BH25 6DE.

What does 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED do?

toggle

16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2024-12-31.