42-43 MARINA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

42-43 MARINA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04491826

Incorporation date

22/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 26 North Ridge Park, Haywood Way, Hastings TN35 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon07/11/2025
Termination of appointment of Pamela Kay Barker as a director on 2025-11-07
dot icon07/11/2025
Appointment of Ms Pamela Kay Barker as a director on 2025-11-07
dot icon02/10/2025
Accounts for a dormant company made up to 2025-06-24
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon20/02/2025
Accounts for a dormant company made up to 2024-06-24
dot icon20/09/2024
Appointment of Mr Brian Stanley Chaber as a director on 2024-09-20
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-06-24
dot icon31/01/2024
Appointment of Mrs Ruth Mary Kynoch as a director on 2024-01-31
dot icon19/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon09/03/2023
Accounts for a dormant company made up to 2022-06-24
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon22/03/2022
Secretary's details changed for Arko Property Management Limited on 2022-03-22
dot icon22/03/2022
Termination of appointment of Lorraine Saucell as a director on 2022-02-25
dot icon22/03/2022
Termination of appointment of Maria Magdalena Ferreira as a director on 2022-03-22
dot icon08/03/2022
Accounts for a dormant company made up to 2021-06-24
dot icon21/05/2021
Accounts for a dormant company made up to 2020-06-24
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon26/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-24
dot icon05/02/2020
Appointment of Ms Lorraine Saucell as a director on 2020-02-05
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-24
dot icon03/09/2018
Termination of appointment of Michael Francis Hays as a director on 2018-09-03
dot icon25/07/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-06-24
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon17/02/2017
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 2017-02-17
dot icon15/09/2016
Accounts for a dormant company made up to 2016-06-23
dot icon26/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/10/2015
Certificate of change of name
dot icon22/09/2015
Accounts for a dormant company made up to 2015-06-23
dot icon29/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-06-23
dot icon02/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-06-23
dot icon25/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon26/04/2013
Appointment of Mr Michael Francis Hays as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon01/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon01/08/2012
Appointment of Arko Property Management Ltd as a secretary
dot icon01/08/2012
Termination of appointment of George Okines as a secretary
dot icon04/08/2011
Accounts for a dormant company made up to 2011-06-23
dot icon03/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon03/08/2011
Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 2011-08-03
dot icon10/02/2011
Accounts for a dormant company made up to 2010-06-23
dot icon17/08/2010
Appointment of Mrs Maria Magdalena Ferreira as a director
dot icon22/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon22/07/2010
Director's details changed for Pamela Kay Barker on 2010-07-22
dot icon29/07/2009
Accounts for a dormant company made up to 2009-06-24
dot icon22/07/2009
Return made up to 22/07/09; full list of members
dot icon23/12/2008
Return made up to 22/07/08; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2008-06-24
dot icon21/05/2008
Accounts for a dormant company made up to 2007-06-24
dot icon13/08/2007
Return made up to 22/07/07; full list of members
dot icon12/06/2007
Accounting reference date shortened from 31/07/07 to 24/06/07
dot icon02/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon10/10/2006
Return made up to 22/07/06; full list of members
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Registered office changed on 12/09/06 from: 2-5 havelock road hastings east sussex TN34 1BP
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon08/09/2006
New director appointed
dot icon11/08/2006
Accounts for a dormant company made up to 2005-07-31
dot icon28/10/2005
Return made up to 22/07/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon30/11/2004
Return made up to 22/07/04; no change of members
dot icon23/07/2004
Accounts for a dormant company made up to 2003-07-31
dot icon08/07/2004
Return made up to 22/07/03; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: 42-43 marina st. Leonards on sea east sussex TN38 0BU
dot icon04/09/2002
New director appointed
dot icon21/08/2002
New secretary appointed;new director appointed
dot icon05/08/2002
Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Secretary resigned
dot icon22/07/2002
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
24/06/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Pamela Kay
Director
07/11/2025 - Present
-
Kynoch, Ruth Mary
Director
31/01/2024 - Present
2
Chaber, Brian Stanley
Director
20/09/2024 - Present
4
Barker, Pamela Kay
Director
09/08/2006 - 07/11/2025
-

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 42-43 MARINA MANAGEMENT LIMITED

42-43 MARINA MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/2002 with the registered office located at Unit 26 North Ridge Park, Haywood Way, Hastings TN35 4PP. 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 42-43 MARINA MANAGEMENT LIMITED?

toggle

42-43 MARINA MANAGEMENT LIMITED is currently Active. It was registered on 22/07/2002 .

Where is 42-43 MARINA MANAGEMENT LIMITED located?

toggle

42-43 MARINA MANAGEMENT LIMITED is registered at Unit 26 North Ridge Park, Haywood Way, Hastings TN35 4PP.

What does 42-43 MARINA MANAGEMENT LIMITED do?

toggle

42-43 MARINA MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42-43 MARINA MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.