16 MARINE SQUARE LIMITED

Register to unlock more data on OkredoRegister

16 MARINE SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740283

Incorporation date

24/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex BN3 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon02/03/2026
Director's details changed for Patricia Ann Seager on 2026-03-02
dot icon02/03/2026
Director's details changed for Patricia Ann Seager on 2026-03-02
dot icon23/06/2025
Micro company accounts made up to 2024-09-23
dot icon15/06/2024
Micro company accounts made up to 2023-09-23
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon14/03/2024
Director's details changed for Mr Simon Ward on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Simon Ward on 2024-03-14
dot icon27/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-09-23
dot icon18/11/2022
Micro company accounts made up to 2021-09-23
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Secretary's details changed for Harper Stone Properties Ltd on 2022-06-22
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon02/03/2022
Appointment of Mr Simon Ward as a director on 2022-01-28
dot icon02/03/2022
Termination of appointment of Brian Raynsford as a director on 2022-01-28
dot icon21/02/2022
Registered office address changed from Harper Stone Properties Ltd Hova House 1 Hova Villas Hove BN3 3DH England to C/O Harper Stone Properties Second Floor Offices 119/120 Western Road Hove East Sussex BN3 1DB on 2022-02-21
dot icon22/06/2021
Micro company accounts made up to 2020-09-23
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon01/02/2021
Termination of appointment of Louise Helen Gledhill as a secretary on 2021-01-19
dot icon01/02/2021
Appointment of Harper Stone Properties Ltd as a secretary on 2021-01-19
dot icon01/02/2021
Registered office address changed from 4 Windlesham Gardens Brighton BN1 3AJ to Harper Stone Properties Ltd Hova House 1 Hova Villas Hove BN3 3DH on 2021-02-01
dot icon05/06/2020
Micro company accounts made up to 2019-09-23
dot icon25/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-09-23
dot icon11/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon11/07/2018
Appointment of Mr Brian Raynsford as a director on 2016-04-26
dot icon27/06/2018
Micro company accounts made up to 2017-09-23
dot icon29/05/2018
Termination of appointment of Susan Mary Almond as a director on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Brian Raynsford on 2018-05-29
dot icon09/04/2018
Director's details changed for Susan Mary Almond on 2018-04-01
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-09-23
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-23
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-23
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-23
dot icon23/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon28/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon26/11/2012
Total exemption full accounts made up to 2012-09-23
dot icon02/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon16/01/2012
Total exemption full accounts made up to 2011-09-23
dot icon14/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon26/01/2011
Total exemption full accounts made up to 2010-09-23
dot icon06/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/04/2010
Director's details changed for Louise Gledhill on 2010-04-06
dot icon06/04/2010
Director's details changed for Patricia Ann Seager on 2010-04-06
dot icon06/04/2010
Director's details changed for Susan Mary Almond on 2010-04-06
dot icon24/11/2009
Total exemption full accounts made up to 2009-09-23
dot icon30/03/2009
Return made up to 24/03/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-09-23
dot icon22/04/2008
Return made up to 24/03/08; full list of members
dot icon10/10/2007
Total exemption full accounts made up to 2007-09-23
dot icon05/04/2007
Return made up to 24/03/07; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2006-09-23
dot icon25/04/2006
Total exemption full accounts made up to 2005-09-23
dot icon04/04/2006
Return made up to 24/03/06; full list of members
dot icon14/03/2005
Return made up to 24/03/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-09-23
dot icon22/03/2004
Return made up to 24/03/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-09-23
dot icon01/04/2003
Return made up to 24/03/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-09-23
dot icon13/03/2002
Return made up to 24/03/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-09-23
dot icon29/03/2001
Return made up to 24/03/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-09-23
dot icon25/04/2000
Return made up to 24/03/00; full list of members
dot icon18/01/2000
Accounting reference date extended from 31/03/00 to 23/09/00
dot icon24/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/09/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
23/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/09/2024
dot iconNext account date
23/09/2025
dot iconNext due on
23/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.40K
-
0.00
-
-
2022
-
3.65K
-
0.00
-
-
2022
-
3.65K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.65K £Descended-17.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, Louise Helen
Secretary
23/03/1999 - 18/01/2021
1
Almond, Susan Mary
Director
23/03/1999 - 28/05/2018
-
Raynsford, Brian
Director
25/04/2016 - 27/01/2022
-
Ward, Simon
Director
28/01/2022 - Present
-
Gledhill, Louise Helen
Director
24/03/1999 - Present
2

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 SQUARE LIMITED

16 MARINE SQUARE LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex BN3 1DB. There are currently 4 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 SQUARE LIMITED?

toggle

16 MARINE SQUARE LIMITED is currently Active. It was registered on 24/03/1999 .

Where is 16 MARINE SQUARE LIMITED located?

toggle

16 MARINE SQUARE LIMITED is registered at C/O Harper Stone Properties Second Floor Offices, 119/120 Western Road, Hove, East Sussex BN3 1DB.

What does 16 MARINE SQUARE LIMITED do?

toggle

16 MARINE SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 MARINE SQUARE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.