BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02162914

Incorporation date

10/09/1987

Size

Small

Contacts

Registered address

Registered address

Brighton Marina, Brighton, East Sussex BN2 5UFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1987)
dot icon23/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon19/06/2024
Accounts for a small company made up to 2023-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon12/06/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Termination of appointment of Colin Brian Tribe as a director on 2023-02-27
dot icon15/02/2023
Director's details changed for Mrs Gemma Philippa Bennett on 2023-02-16
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon15/06/2022
Accounts for a small company made up to 2021-12-31
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon23/08/2021
Accounts for a small company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-11 with updates
dot icon02/11/2020
Accounts for a small company made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon31/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon24/06/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Termination of appointment of Robert Andrew Goodall as a director on 2019-03-08
dot icon30/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon23/07/2018
Notification of Brighton Marina Village Estate Company Partnership Llp as a person with significant control on 2018-05-24
dot icon23/07/2018
Cessation of Robert Andrew Goodall as a person with significant control on 2018-05-24
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Director's details changed for Mrs Gemma Philippa Bennett on 2018-04-26
dot icon19/09/2017
Director's details changed for Mrs Gemma Philippa Bennett on 2017-09-06
dot icon19/09/2017
Appointment of Ms Katie Anne Sullivan as a secretary on 2017-09-06
dot icon19/09/2017
Termination of appointment of Andrew James Knight as a secretary on 2017-09-06
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon30/05/2017
Appointment of Mrs Gemma Philippa Bennett as a director on 2017-05-25
dot icon30/05/2017
Appointment of Ms Katie Anne Sullivan as a director on 2017-05-25
dot icon30/05/2017
Termination of appointment of John Edward Davey as a director on 2017-05-25
dot icon23/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon28/07/2016
Termination of appointment of John Raymond Mcmullan as a secretary on 2016-02-01
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr Andrew James Knight as a director on 2016-02-01
dot icon25/02/2016
Appointment of Colin Brian Tribe as a director on 2016-02-01
dot icon25/02/2016
Appointment of Andrew James Knight as a secretary on 2016-02-01
dot icon19/01/2016
Auditor's resignation
dot icon23/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-11 with bulk list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Secretary's details changed for John Raymond Mcmullan on 2013-02-01
dot icon14/02/2013
Director's details changed for Robert Andrew Goodall on 2013-02-01
dot icon14/02/2013
Director's details changed for Mr John Edward Davey on 2013-02-01
dot icon24/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon11/08/2010
Accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 11/07/09; bulk list available separately
dot icon23/04/2009
Return made up to 11/07/08; bulk list available separately; amend
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 11/07/08; full list of members
dot icon18/12/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon20/08/2007
Return made up to 11/07/07; bulk list available separately
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 11/07/06; bulk list available separately
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon09/09/2005
Return made up to 11/07/05; bulk list available separately
dot icon31/05/2005
Full accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 11/07/04; bulk list available separately
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 11/07/03; full list of members
dot icon14/08/2002
Return made up to 11/07/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Miscellaneous
dot icon10/08/2001
Return made up to 11/07/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon10/08/2000
Return made up to 11/07/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon01/09/1999
Return made up to 11/07/99; bulk list available separately
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon19/08/1998
Return made up to 11/07/98; full list of members
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Secretary resigned
dot icon26/08/1997
Return made up to 11/07/97; full list of members
dot icon11/06/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
Registered office changed on 24/12/96 from:\195 dyke road, hove, east sussex, BN3 1TL
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
New secretary appointed
dot icon20/09/1996
Registered office changed on 20/09/96 from:\53-54 brook's mews, london, W1Y 2NY
dot icon20/09/1996
Secretary resigned;director resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
New director appointed
dot icon20/09/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon26/07/1996
Return made up to 11/07/96; full list of members
dot icon26/02/1996
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 11/07/95; full list of members
dot icon24/07/1995
Registered office changed on 24/07/95 from:\19 rupert street, london, W1V 7FS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 11/07/94; bulk list available separately
dot icon19/05/1994
Full accounts made up to 1992-12-31
dot icon05/08/1993
Return made up to 11/07/93; bulk list available separately
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon28/04/1993
Director resigned
dot icon08/02/1993
Director resigned
dot icon17/11/1992
Ad 06/06/92--------- £ si 1@1
dot icon11/11/1992
Return made up to 26/09/91; bulk list available separately
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon02/11/1992
Return made up to 26/10/92; full list of members
dot icon03/03/1992
Ad 06/09/91-24/02/92 £ si 2@1=2 £ ic 135/137
dot icon27/02/1992
New director appointed
dot icon27/02/1992
New director appointed
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Resolutions
dot icon28/01/1992
Full accounts made up to 1990-12-31
dot icon08/01/1992
Registered office changed on 08/01/92 from:\brent walker house, 19 rupert street, london, W1V 7FS
dot icon06/12/1991
Ad 15/11/91--------- £ si 1@1=1 £ ic 134/135
dot icon11/09/1991
Ad 01/01/91-01/09/91 £ si 1@1=1 £ ic 133/134
dot icon11/09/1991
Ad 05/09/91--------- £ si 1@1=1 £ ic 132/133
dot icon15/07/1991
Return made up to 29/09/90; bulk list available separately
dot icon23/01/1991
New director appointed
dot icon15/01/1991
Director resigned
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon10/08/1990
Ad 28/06/90--------- £ si 1@1=1 £ ic 131/132
dot icon08/05/1990
Ad 01/05/90--------- £ si 1@1=1 £ ic 130/131
dot icon17/01/1990
Ad 08/01/90--------- £ si 2@1=2 £ ic 128/130
dot icon02/01/1990
Registered office changed on 02/01/90 from:\knightsbridge house, 197 knightsbridge, london, sw 71R
dot icon21/11/1989
Ad 16/11/89--------- £ si 1@1=1 £ ic 127/128
dot icon29/09/1989
Return made up to 26/09/89; full list of members
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon15/08/1989
Wd 08/08/89 ad 03/08/89--------- £ si 1@1=1 £ ic 119/120
dot icon11/08/1989
Wd 02/08/89 ad 26/07/89--------- £ si 15@1=15 £ ic 104/119
dot icon14/06/1989
Wd 31/05/89 ad 24/05/89--------- £ si 3@1=3 £ ic 101/104
dot icon27/02/1989
Return made up to 10/09/88; full list of members
dot icon05/08/1988
Wd 17/06/88 ad 20/05/88--------- £ si 99@1=99 £ ic 2/101
dot icon01/03/1988
Accounting reference date notified as 31/12
dot icon16/11/1987
Registered office changed on 16/11/87 from:\2 south square, grays inn, london, WC1R 5HR
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1987
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 icon-50.85 % *

* during past year

Cash in Bank

£165,174.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
990.00
-
0.00
336.03K
-
2022
0
990.00
-
0.00
165.17K
-
2022
0
990.00
-
0.00
165.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

990.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.17K £Descended-50.85 % *

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
Sullivan, Katie Anne
Director
25/05/2017 - Present
10
Tribe, Colin Brian
Director
01/02/2016 - 27/02/2023
3
Knight, Andrew James
Director
01/02/2016 - Present
7
Mcmullan, John Raymond
Secretary
01/04/1998 - 01/02/2016
11
Bennett, Gemma Philippa
Director
25/05/2017 - Present
7

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 BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/09/1987 with the registered office located at Brighton Marina, Brighton, East Sussex BN2 5UF. 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 BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/09/1987 .

Where is BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at Brighton Marina, Brighton, East Sussex BN2 5UF.

What does BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

BRIGHTON MARINA RESIDENTIAL MANAGEMENT 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 BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-16 with updates.