2 MARINE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 MARINE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309641

Incorporation date

29/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

160 Barrel Well Hill, Boughton, Chester CH3 5BRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1997)
dot icon05/02/2026
Director's details changed for Mr. Gerard Barrow on 2025-01-28
dot icon05/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/07/2025
Appointment of Miss Sian Rebecca Lyn-Jones as a director on 2025-07-09
dot icon18/07/2025
Termination of appointment of Jamie Syson Storey as a secretary on 2025-02-28
dot icon18/07/2025
Termination of appointment of Jamie Syson Storey as a director on 2025-02-28
dot icon03/02/2025
Termination of appointment of Elizabeth Anne Mackay as a director on 2025-02-03
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/08/2024
Director's details changed for Mr Jamie Syson Storey on 2024-08-21
dot icon01/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-29 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-29 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/09/2014
Registered office address changed from Flat 2 2 Marine Park West Kirby Wirral Merseyside CH48 5HW to 160 Barrel Well Hill Boughton Chester CH3 5BR on 2014-09-15
dot icon30/01/2014
Annual return made up to 2014-01-29 no member list
dot icon30/01/2014
Director's details changed for Mr Jamie Syson Storey on 2011-09-17
dot icon01/10/2013
Director's details changed for Gerard Barrow on 2013-09-10
dot icon01/10/2013
Secretary's details changed for Mr Jamie Syson Storey on 2013-09-06
dot icon17/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon07/02/2013
Annual return made up to 2013-01-29 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-29 no member list
dot icon08/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon05/02/2011
Annual return made up to 2011-01-29 no member list
dot icon01/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-29 no member list
dot icon02/02/2010
Director's details changed for Mr Jamie Syson Storey on 2010-01-29
dot icon02/02/2010
Director's details changed for John Joseph Douglas Mackay on 2010-01-29
dot icon02/02/2010
Director's details changed for Gerard Barrow on 2010-01-29
dot icon02/02/2010
Director's details changed for Elizabeth Anne Mackay on 2010-01-29
dot icon02/02/2010
Secretary's details changed for Jamie Syson Storey on 2010-01-29
dot icon30/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/02/2009
Annual return made up to 29/01/09
dot icon17/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/02/2008
Annual return made up to 29/01/08
dot icon18/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/03/2007
Annual return made up to 29/01/07
dot icon02/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon19/06/2006
Total exemption full accounts made up to 2005-01-31
dot icon06/02/2006
Annual return made up to 29/01/06
dot icon04/02/2005
Annual return made up to 29/01/05
dot icon27/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon20/02/2004
Annual return made up to 29/01/04
dot icon21/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon04/02/2003
Annual return made up to 29/01/03
dot icon06/01/2003
Amended accounts made up to 2002-01-31
dot icon19/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon02/02/2002
Annual return made up to 29/01/02
dot icon06/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon30/04/2001
Annual return made up to 29/01/01
dot icon30/04/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Secretary resigned
dot icon21/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon28/01/2000
Annual return made up to 29/01/00
dot icon21/11/1999
Full accounts made up to 1999-01-31
dot icon19/11/1999
Director resigned
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Resolutions
dot icon03/02/1999
Annual return made up to 29/01/99
dot icon21/12/1998
Full accounts made up to 1998-01-31
dot icon12/02/1998
Annual return made up to 29/01/98
dot icon26/01/1998
Registered office changed on 26/01/98 from: 76 whitby road ellesmere port cheshire L65 0AA
dot icon26/01/1998
New director appointed
dot icon26/01/1998
New secretary appointed;new director appointed
dot icon15/10/1997
Secretary resigned;director resigned
dot icon07/02/1997
Secretary resigned
dot icon29/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+37.66 % *

* during past year

Cash in Bank

£7,592.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.25K
-
0.00
7.87K
-
2022
-
1.64K
-
0.00
5.52K
-
2023
-
3.72K
-
0.00
7.59K
-
2023
-
3.72K
-
0.00
7.59K
-

Employees

2023

Employees

-

Net Assets(GBP)

3.72K £Ascended126.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.59K £Ascended37.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, Gerard, Mr.
Director
16/11/2000 - Present
-
Mackay, John Joseph Douglas
Director
14/08/2001 - Present
-
Lyn-Jones, Sian Rebecca
Director
09/07/2025 - Present
-
Storey, Jamie Syson
Secretary
30/08/2006 - 28/02/2025
-
Mackay, Elizabeth Anne
Director
14/08/2001 - 03/02/2025
-

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 2 MARINE PARK MANAGEMENT LIMITED

2 MARINE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/1997 with the registered office located at 160 Barrel Well Hill, Boughton, Chester CH3 5BR. There are currently 3 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 2 MARINE PARK MANAGEMENT LIMITED?

toggle

2 MARINE PARK MANAGEMENT LIMITED is currently Active. It was registered on 29/01/1997 .

Where is 2 MARINE PARK MANAGEMENT LIMITED located?

toggle

2 MARINE PARK MANAGEMENT LIMITED is registered at 160 Barrel Well Hill, Boughton, Chester CH3 5BR.

What does 2 MARINE PARK MANAGEMENT LIMITED do?

toggle

2 MARINE PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 MARINE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Mr. Gerard Barrow on 2025-01-28.