BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04730349

Incorporation date

10/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

26 Barbuda Quay, Eastbourne, East Sussex BN23 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon12/09/2025
Micro company accounts made up to 2025-04-30
dot icon22/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon20/09/2024
Micro company accounts made up to 2024-04-30
dot icon23/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon03/10/2023
Micro company accounts made up to 2023-04-30
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-04-30
dot icon24/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/07/2021
Termination of appointment of Nomazulu Thembiso Nare as a secretary on 2021-06-30
dot icon31/03/2021
Appointment of Mrs Yvette Lorraine Boone as a secretary on 2021-03-31
dot icon31/03/2021
Appointment of Mr Danny Featherstone as a director on 2021-03-31
dot icon25/01/2021
Termination of appointment of Geoffrey David Nichols as a director on 2021-01-24
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon12/10/2015
Appointment of Mr Geoffrey David Nichols as a director on 2015-10-12
dot icon26/07/2015
Termination of appointment of Lawrence Nare as a secretary on 2015-07-26
dot icon26/07/2015
Appointment of Mrs Nomazulu Thembiso Nare as a secretary on 2015-07-26
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon11/04/2015
Registered office address changed from 26 Barbuda Quay Eastbourne East Sussex BN23 5TT England to 26 Barbuda Quay Eastbourne East Sussex BN23 5TT on 2015-04-11
dot icon11/04/2015
Registered office address changed from 24 Barbuda Quay Sovereign Harbour South Eastbourne East Sussex BN23 5TT to 26 Barbuda Quay Eastbourne East Sussex BN23 5TT on 2015-04-11
dot icon11/04/2015
Appointment of Mr Lawrence Nare as a secretary on 2015-04-09
dot icon09/04/2015
Termination of appointment of Sarah Holly Clifton as a secretary on 2015-04-09
dot icon09/04/2015
Termination of appointment of Andrew Paul Clifton as a director on 2015-04-09
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon10/04/2013
Secretary's details changed for Miss Sarah Holly Campbell on 2012-12-29
dot icon21/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon18/04/2012
Appointment of Miss Sarah Holly Campbell as a secretary on 2012-04-01
dot icon18/04/2012
Termination of appointment of Lawrence Nare as a secretary on 2012-03-31
dot icon18/04/2012
Registered office address changed from 26 Barbuda Quay Sovereign Harbour South Eastbourne East Sussex BN23 5TT England on 2012-04-18
dot icon29/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/07/2011
Appointment of Mr Lawrence Nare as a secretary
dot icon15/07/2011
Termination of appointment of Mark Taylor as a secretary
dot icon15/07/2011
Registered office address changed from 30 Barbuda Quay Sovereign Harbour South Eastbourne East Sussex BN23 5TT on 2011-07-15
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Andrew Paul Clifton on 2011-03-14
dot icon14/03/2011
Appointment of Mr Andrew Paul Clifton as a director
dot icon14/03/2011
Termination of appointment of Mark Taylor as a director
dot icon21/07/2010
Appointment of Mr Lawrence Nare as a director
dot icon20/07/2010
Termination of appointment of Keith White as a director
dot icon19/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon17/04/2010
Director's details changed for Keith Alan White on 2010-04-10
dot icon17/04/2010
Secretary's details changed for Mr Mark Anthony Taylor on 2010-04-10
dot icon17/04/2010
Director's details changed for Mark Anthony Taylor on 2010-04-10
dot icon28/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 10/04/08; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 10/04/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/01/2007
Ad 11/04/06--------- £ si 2@1=2 £ ic 2/4
dot icon08/01/2007
Return made up to 10/04/06; full list of members; amend
dot icon08/01/2007
Return made up to 08/05/05; full list of members; amend
dot icon08/01/2007
Return made up to 10/04/05; full list of members; amend
dot icon12/12/2006
New director appointed
dot icon05/12/2006
Director resigned
dot icon30/11/2006
Registered office changed on 30/11/06 from: issac & company southbank house black prince road london SE1 7SJ
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon23/11/2006
New director appointed
dot icon07/09/2006
Secretary resigned;director resigned
dot icon07/09/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon04/07/2006
Return made up to 10/04/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/09/2005
Return made up to 08/05/05; no change of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/08/2005
Return made up to 10/04/05; full list of members
dot icon09/08/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon18/04/2005
Registered office changed on 18/04/05 from: 47 cornfield road eastbourne east sussex BN21 4QN
dot icon09/03/2005
New director appointed
dot icon23/04/2004
Return made up to 10/04/04; full list of members
dot icon02/03/2004
Ad 10/05/03-24/02/04 £ si 1@1=1 £ ic 1/2
dot icon15/05/2003
New director appointed
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon10/04/2003
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
30/04/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.17K
-
0.00
3.50K
-
2022
0
-
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nare, Lawrence
Director
20/07/2010 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/04/2003 - 10/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/04/2003 - 10/04/2003
67500
Nichols, Geoffrey David
Director
12/10/2015 - 24/01/2021
8
Illsley, Ronald Leonard George
Director
10/04/2003 - 30/08/2006
4

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+
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 BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED

BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 10/04/2003 with the registered office located at 26 Barbuda Quay, Eastbourne, East Sussex BN23 5TT. There are currently 3 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 BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED?

toggle

BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED is currently Active. It was registered on 10/04/2003 .

Where is BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED located?

toggle

BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED is registered at 26 Barbuda Quay, Eastbourne, East Sussex BN23 5TT.

What does BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED do?

toggle

BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOCK 4 MARTELLO QUAY RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with updates.