81 MARINA (ST LEONARDS ON SEA) LIMITED

Register to unlock more data on OkredoRegister

81 MARINA (ST LEONARDS ON SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05349746

Incorporation date

02/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

81 Marina, St. Leonards-On-Sea TN38 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2005)
dot icon02/02/2026
Director's details changed for Mr Malcolm Girdler on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Stephen Stanley on 2026-02-02
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon27/03/2025
Micro company accounts made up to 2025-03-24
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon04/01/2025
Appointment of Mr Stephen Stanley as a director on 2025-01-01
dot icon20/09/2024
Termination of appointment of Ian Charles Loveday as a director on 2024-09-07
dot icon20/09/2024
Micro company accounts made up to 2024-03-24
dot icon19/07/2024
Appointment of Mr Malcolm Girdler as a director on 2024-07-19
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-24
dot icon12/06/2023
Registered office address changed from C/O Scott Estates 17 Havelock Road Hastings East Sussex TN34 1BP England to 81 Marina, Marina St. Leonards-on-Sea TN38 0BJ on 2023-06-12
dot icon12/06/2023
Registered office address changed from 81 Marina, Marina St. Leonards-on-Sea TN38 0BJ England to 81 Marina St. Leonards-on-Sea TN38 0BJ on 2023-06-12
dot icon12/06/2023
Appointment of Mr Malcolm Girdler as a secretary on 2023-06-12
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-24
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-24
dot icon20/08/2021
Registered office address changed from Flat 4 81 Marina St. Leonards on Sea East Sussex TN38 0BJ England to C/O Scott Estates 17 Havelock Road Hastings East Sussex TN34 1BP on 2021-08-20
dot icon11/05/2021
Secretary's details changed
dot icon11/05/2021
Director's details changed
dot icon08/05/2021
Confirmation statement made on 2021-02-02 with updates
dot icon08/05/2021
Director's details changed for Ian Charles Loveday on 2021-01-31
dot icon08/05/2021
Registered office address changed from 81 Flat 2 81 Marina St. Leonards-on-Sea East Sussex TN38 0BJ England to Flat 4 81 Marina St. Leonards on Sea East Sussex TN38 0BJ on 2021-05-08
dot icon13/04/2021
Micro company accounts made up to 2020-03-24
dot icon15/12/2020
Termination of appointment of Emily Kathryn James as a director on 2020-12-04
dot icon03/02/2020
Registered office address changed from Baya Catsfield Road Ninfield East Sussex TN33 9JA England to 81 Flat 2 81 Marina St. Leonards-on-Sea East Sussex TN38 0BJ on 2020-02-03
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon03/02/2020
Termination of appointment of Christopher John Michaelides as a secretary on 2020-02-03
dot icon03/05/2019
Micro company accounts made up to 2019-03-24
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-24
dot icon07/11/2018
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Baya Catsfield Road Ninfield East Sussex TN33 9JA on 2018-11-07
dot icon06/11/2018
Appointment of Mr Christopher John Michaelides as a secretary on 2018-11-06
dot icon06/11/2018
Termination of appointment of Bridgeford & Co as a secretary on 2018-10-22
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon10/05/2018
Confirmation statement made on 2018-02-02 with updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon22/12/2017
Micro company accounts made up to 2017-03-24
dot icon08/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon08/03/2017
Director's details changed for Ian Charles Loveday on 2017-02-10
dot icon08/03/2017
Director's details changed for Emily Kathryn James on 2017-02-10
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon08/04/2016
Appointment of Emily Kathryn James as a director on 2016-03-04
dot icon07/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Rita Akorita as a director on 2016-03-04
dot icon22/03/2016
Appointment of Ian Charles Loveday as a director on 2016-03-04
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon21/04/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon08/04/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon14/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-24
dot icon30/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-24
dot icon15/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-24
dot icon22/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Bridgeford & Co on 2010-02-02
dot icon19/02/2010
Director's details changed for Rita Akorita on 2010-02-02
dot icon19/06/2009
Accounting reference date shortened from 31/03/2010 to 24/03/2010
dot icon19/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 02/02/09; full list of members
dot icon09/03/2009
Appointment terminated secretary emily james
dot icon14/01/2009
Secretary appointed bridgeford & co
dot icon14/01/2009
Appointment terminated director stephen stanley
dot icon20/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2008
Director appointed rita akorita
dot icon16/05/2008
Return made up to 02/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: 93-97 bohemia road st leonards on sea east sussex TN37 6RJ
dot icon22/06/2007
Registered office changed on 22/06/07 from: flat 4 81 marina st leonards on sea east sussex TN38 0BJ
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
Secretary resigned
dot icon02/03/2007
Return made up to 02/02/07; full list of members
dot icon27/10/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon24/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon24/03/2006
Return made up to 02/02/06; full list of members
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Registered office changed on 22/02/05 from: 16 st john street london EC1M 4NT
dot icon02/02/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.02K
-
0.00
-
-
2022
1
15.02K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Girdler, Malcolm
Secretary
12/06/2023 - Present
-
Loveday, Ian Charles
Director
04/03/2016 - 07/09/2024
1
Girdler, Malcolm
Director
19/07/2024 - Present
-
Akorita, Rita
Director
30/04/2008 - 04/03/2016
12
Stanley, Stephen
Director
01/01/2025 - Present
-

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 81 MARINA (ST LEONARDS ON SEA) LIMITED

81 MARINA (ST LEONARDS ON SEA) LIMITED is an(a) Active company incorporated on 02/02/2005 with the registered office located at 81 Marina, St. Leonards-On-Sea TN38 0BJ. 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 81 MARINA (ST LEONARDS ON SEA) LIMITED?

toggle

81 MARINA (ST LEONARDS ON SEA) LIMITED is currently Active. It was registered on 02/02/2005 .

Where is 81 MARINA (ST LEONARDS ON SEA) LIMITED located?

toggle

81 MARINA (ST LEONARDS ON SEA) LIMITED is registered at 81 Marina, St. Leonards-On-Sea TN38 0BJ.

What does 81 MARINA (ST LEONARDS ON SEA) LIMITED do?

toggle

81 MARINA (ST LEONARDS ON SEA) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 MARINA (ST LEONARDS ON SEA) LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Malcolm Girdler on 2026-02-02.