18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014710

Incorporation date

30/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 18 Marine Drive West, Barton-On-Sea, New Milton, Hampshire BH25 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon05/02/2026
Confirmation statement made on 2025-11-30 with updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon30/12/2025
Termination of appointment of Sheila Burdekin as a director on 2025-12-30
dot icon04/04/2025
Second filing for the termination of Peter Anthony Hill as a director
dot icon24/01/2025
Director's details changed for Mr John Sanderson Stewart on 2025-01-06
dot icon24/01/2025
Registered office address changed from Flat 2, 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP to Flat 5 18 Marine Drive West Barton-on-Sea New Milton Hampshire BH25 7QP on 2025-01-24
dot icon24/01/2025
Director's details changed for Mr John Sanderson Stewart on 2025-01-06
dot icon24/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon13/11/2024
Termination of appointment of a director
dot icon12/11/2024
Appointment of Mrs Anne Pauline Hill as a director on 2024-08-17
dot icon21/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon15/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon31/05/2016
Appointment of Mr Peter Sidney Godolphin as a director on 2016-04-01
dot icon31/05/2016
Appointment of Mr Andrew Timothy Hight as a director on 2016-03-29
dot icon04/05/2016
Termination of appointment of Ian Geary as a director on 2016-04-01
dot icon04/05/2016
Termination of appointment of Lynne Downie as a director on 2016-03-29
dot icon12/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/12/2015
Registered office address changed from Flat 2, 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP England to Flat 2, 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP on 2015-12-16
dot icon16/12/2015
Registered office address changed from Flat 5 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP to Flat 2, 18 Marine Drive West Barton on Sea New Milton Hampshire BH25 7QP on 2015-12-16
dot icon16/09/2015
Appointment of Mr John Sanderson Stewart as a director on 2015-08-24
dot icon03/09/2015
Resolutions
dot icon01/09/2015
Termination of appointment of Colin Arthur Bolt as a director on 2015-08-24
dot icon26/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Appointment of Mr Peter Anthony Grosvenor Hill as a director on 2014-01-10
dot icon26/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/07/2014
Termination of appointment of Mark Anthony Ransome as a director on 2014-01-10
dot icon27/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/12/2013
Director's details changed for Ian Geary on 2013-11-30
dot icon27/12/2013
Director's details changed for Mark Anthony Ransome on 2013-11-20
dot icon02/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/12/2011
Director's details changed for Colin Arthur Bolt on 2011-09-01
dot icon18/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Director's details changed for Sheila Burdekin Jones on 2010-05-03
dot icon10/03/2010
Registered office address changed from Suite 1 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2010-03-10
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon19/02/2010
Appointment of Colin Arthur Bolt as a director
dot icon19/02/2010
Appointment of Mark Anthony Ransome as a director
dot icon19/02/2010
Appointment of Lynne Downie as a director
dot icon19/02/2010
Appointment of Ian Geary as a director
dot icon19/02/2010
Appointment of Sheila Burdekin Jones as a director
dot icon19/02/2010
Termination of appointment of Scott Rawlings as a director
dot icon19/02/2010
Termination of appointment of Ben Rawlings as a secretary
dot icon08/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/01/2010
Director's details changed for Scott Lewis Rawlings on 2009-11-28
dot icon14/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon15/12/2008
Director's change of particulars / scott rawlings / 05/12/2008
dot icon10/12/2008
Return made up to 30/11/08; no change of members
dot icon10/03/2008
Accounts for a dormant company made up to 2007-11-30
dot icon15/01/2008
Return made up to 30/11/07; full list of members
dot icon15/01/2008
Secretary's particulars changed
dot icon30/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.26K
-
0.00
8.67K
-
2022
5
9.58K
-
0.00
9.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlings, Scott Lewis
Director
30/11/2006 - 27/01/2010
47
Bolt, Colin Arthur
Director
27/01/2010 - 24/08/2015
1
Godolphin, Peter Sidney
Director
01/04/2016 - Present
-
Hight, Andrew Timothy
Director
29/03/2016 - Present
-
Downie, Lynne
Director
27/01/2010 - 29/03/2016
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED

18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at Flat 5 18 Marine Drive West, Barton-On-Sea, New Milton, Hampshire BH25 7QP. 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 18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED?

toggle

18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/11/2006 .

Where is 18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED located?

toggle

18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED is registered at Flat 5 18 Marine Drive West, Barton-On-Sea, New Milton, Hampshire BH25 7QP.

What does 18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 18 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-11-30 with updates.