86 MARINE PARADE LIMITED

Register to unlock more data on OkredoRegister

86 MARINE PARADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299087

Incorporation date

06/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

86 Marine Parade, Brighton, BN2 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1997)
dot icon27/03/2026
Appointment of Mr Matthew Peter Jennett as a director on 2026-03-12
dot icon20/01/2026
Cessation of Johnny Swain as a person with significant control on 2025-10-30
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/10/2025
Termination of appointment of Johnny Swain as a director on 2025-10-30
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon15/01/2024
Notification of Johnny Swain as a person with significant control on 2023-01-04
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon10/01/2023
Appointment of Mr Johnny Swain as a director on 2023-01-04
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon12/01/2022
Cessation of Richard William Moody as a person with significant control on 2021-03-26
dot icon12/01/2022
Termination of appointment of Richard William Moody as a director on 2021-03-26
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-07 with updates
dot icon21/11/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Director's details changed for Mr Richard William Moody on 2018-06-06
dot icon06/06/2018
Change of details for Mr Richard William Moody as a person with significant control on 2018-06-06
dot icon21/03/2018
Director's details changed for Mr Richard William Moody on 2018-03-20
dot icon07/03/2018
Notification of Neil Robert Giles as a person with significant control on 2017-10-14
dot icon07/03/2018
Confirmation statement made on 2018-01-07 with updates
dot icon30/10/2017
Appointment of Mr Neil Robert Giles as a director on 2017-10-14
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Richard William Moody as a director on 2015-12-23
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Termination of appointment of Richard Stephen Skelt as a director on 2014-09-19
dot icon26/02/2014
Termination of appointment of Sarah Skelt as a director
dot icon29/01/2014
Appointment of Richard Stephen Skelt as a director
dot icon24/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Bevan Duncan as a director
dot icon19/12/2012
Appointment of Mrs Sarah Fiona Skelt as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon23/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Appointment of Bevan Duncan as a director
dot icon08/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon08/02/2010
Secretary's details changed for Colin Varley on 2009-10-02
dot icon08/02/2010
Director's details changed for Daniel David Josef Salamon on 2009-10-02
dot icon08/02/2010
Director's details changed for Mr. Colin Varley on 2009-10-02
dot icon08/02/2010
Director's details changed for Madeleine Claire Stinson on 2009-10-02
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 06/01/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2008
Return made up to 06/01/08; full list of members
dot icon27/02/2008
Appointment terminated director geoffrey burgess
dot icon25/10/2007
New director appointed
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon23/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Director resigned
dot icon19/02/2007
Return made up to 06/01/07; full list of members
dot icon19/01/2007
Secretary resigned;director resigned
dot icon19/01/2007
New secretary appointed
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
New director appointed
dot icon30/03/2006
Return made up to 06/01/06; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 06/01/05; full list of members
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
New secretary appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 06/01/04; full list of members
dot icon19/02/2004
New director appointed
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/07/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon22/03/2003
Return made up to 06/01/03; full list of members
dot icon13/08/2002
New director appointed
dot icon27/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2002
Director resigned
dot icon26/02/2002
Return made up to 06/01/02; full list of members
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/04/2001
Accounting reference date shortened from 31/01/02 to 31/03/01
dot icon09/03/2001
Return made up to 06/01/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-01-31
dot icon09/02/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon18/01/2000
Return made up to 06/01/00; full list of members
dot icon24/03/1999
Accounts for a dormant company made up to 1999-01-31
dot icon24/03/1999
Accounts for a dormant company made up to 1998-01-31
dot icon13/03/1999
Return made up to 06/01/99; no change of members
dot icon13/03/1999
Ad 25/11/97--------- £ si 8@10
dot icon19/02/1999
Resolutions
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
Secretary resigned
dot icon03/11/1998
Resolutions
dot icon26/02/1998
Ad 25/11/97--------- £ si 8@1=8 £ ic 2/10
dot icon26/02/1998
Return made up to 06/01/98; full list of members
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Secretary resigned
dot icon22/01/1997
New secretary appointed;new director appointed
dot icon22/01/1997
New director appointed
dot icon06/01/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
932.00
-
0.00
-
-
2022
0
932.00
-
0.00
-
-
2023
0
932.00
-
0.00
-
-
2023
0
932.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

932.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Colin
Director
25/11/1997 - Present
2
Stinson, Madeleine Claire
Director
15/09/2007 - Present
-
Salamon, Daniel David Josef
Director
15/09/2007 - Present
1
Giles, Neil Robert
Director
14/10/2017 - Present
-
Mr Johnny Swain
Director
04/01/2023 - 30/10/2025
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 86 MARINE PARADE LIMITED

86 MARINE PARADE LIMITED is an(a) Active company incorporated on 06/01/1997 with the registered office located at 86 Marine Parade, Brighton, BN2 1AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 86 MARINE PARADE LIMITED?

toggle

86 MARINE PARADE LIMITED is currently Active. It was registered on 06/01/1997 .

Where is 86 MARINE PARADE LIMITED located?

toggle

86 MARINE PARADE LIMITED is registered at 86 Marine Parade, Brighton, BN2 1AJ.

What does 86 MARINE PARADE LIMITED do?

toggle

86 MARINE PARADE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 86 MARINE PARADE LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Matthew Peter Jennett as a director on 2026-03-12.