75/76 MARINA MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

75/76 MARINA MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07345775

Incorporation date

13/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2010)
dot icon13/03/2026
Micro company accounts made up to 2025-06-24
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon19/08/2025
Termination of appointment of Tessa Louise Martina as a director on 2025-08-11
dot icon19/08/2025
Termination of appointment of Philip Vincent Warner as a director on 2025-08-11
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon04/06/2024
Appointment of Mr Byron Vaughan Wilkinson as a director on 2024-05-18
dot icon03/06/2024
Current accounting period shortened from 2024-08-31 to 2024-06-24
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon26/02/2024
Termination of appointment of Kim Dolman as a director on 2024-01-30
dot icon12/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-10
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-10
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-10
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-10
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon13/07/2022
Director's details changed for Tessa Louise Martina on 2022-07-13
dot icon13/07/2022
Director's details changed for Ms Andrea Edmondson on 2022-07-13
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Peter Sanders as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/05/2022
Appointment of Ms Andrea Edmondson as a director on 2022-05-17
dot icon01/11/2021
Confirmation statement made on 2021-09-10 with updates
dot icon12/08/2021
Appointment of Philip Vincent Warner as a director on 2021-08-11
dot icon12/08/2021
Termination of appointment of Brian Stanley Chaber as a director on 2021-08-12
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon29/05/2020
Director's details changed for Tessa Louise Martin on 2020-05-28
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/05/2017
Appointment of Mr Brian Stanley Chaber as a director on 2017-05-04
dot icon16/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/04/2016
Appointment of Tessa Louise Martin as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of Toni Martina as a director on 2016-04-11
dot icon23/02/2016
Director's details changed for Mr Toni Martina on 2016-02-18
dot icon23/02/2016
Director's details changed for Kim Dolman on 2016-02-18
dot icon02/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon13/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon14/11/2012
Second filing of AP01 previously delivered to Companies House
dot icon13/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Allan Liversedge as a director
dot icon02/08/2012
Termination of appointment of Allan Liversedge as a director
dot icon11/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon08/06/2012
Registered office address changed from Flat 7 76 Marina St Leonards East Sussex TN38 0BJ on 2012-06-08
dot icon08/06/2012
Appointment of Peter Sanders as a secretary
dot icon09/02/2012
Appointment of Mr Toni Martina as a director
dot icon09/02/2012
Termination of appointment of Daniel Skipp as a secretary
dot icon20/01/2012
Registered office address changed from C/O Skipp Property Management Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 2012-01-20
dot icon29/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/09/2011
Registered office address changed from C/O Skip Property Management Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH United Kingdom on 2011-09-28
dot icon28/09/2011
Appointment of Mr Daniel Christopher Skipp as a secretary
dot icon28/09/2011
Termination of appointment of George Okines as a secretary
dot icon08/03/2011
Registered office address changed from 123 Bohemia Road St. Leonards on Sea East Sussex TN37 6RL United Kingdom on 2011-03-08
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon13/08/2010
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
10/09/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
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
0
21.18K
-
0.00
-
-
2022
-
175.00
-
0.00
-
-
2022
-
175.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

175.00 £Descended-99.17 % *

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
Martina, Tessa Louise
Director
11/04/2016 - 11/08/2025
-
Warner, Philip Vincent
Director
11/08/2021 - 11/08/2025
-
Dolman, Kim
Director
13/08/2010 - 30/01/2024
10
Skipp, Daniel Christopher
Secretary
01/02/2011 - 09/02/2012
-
Okines, George
Secretary
13/08/2010 - 01/02/2011
-

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 75/76 MARINA MANAGEMENT LIMITED

75/76 MARINA MANAGEMENT LIMITED is an(a) Active company incorporated on 13/08/2010 with the registered office located at 41a Beach Road, Littlehampton BN17 5JA. 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 75/76 MARINA MANAGEMENT LIMITED?

toggle

75/76 MARINA MANAGEMENT LIMITED is currently Active. It was registered on 13/08/2010 .

Where is 75/76 MARINA MANAGEMENT LIMITED located?

toggle

75/76 MARINA MANAGEMENT LIMITED is registered at 41a Beach Road, Littlehampton BN17 5JA.

What does 75/76 MARINA MANAGEMENT LIMITED do?

toggle

75/76 MARINA MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 75/76 MARINA MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-24.