EAST COAST MARINAS LIMITED

Register to unlock more data on OkredoRegister

EAST COAST MARINAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871981

Incorporation date

15/11/1993

Size

Dormant

Contacts

Registered address

Registered address

1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon13/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon15/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon11/12/2009
Director's details changed for Jeremy Aslan on 2009-12-11
dot icon29/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon08/02/2009
Return made up to 28/10/08; no change of members
dot icon08/02/2009
Director and secretary's change of particulars / jeremy aslan / 31/12/2008
dot icon01/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon16/11/2007
Return made up to 28/10/07; no change of members
dot icon05/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon02/02/2007
Certificate of change of name
dot icon08/11/2006
Return made up to 28/10/06; full list of members
dot icon27/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon14/11/2005
Return made up to 28/10/05; full list of members
dot icon21/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/11/2004
Return made up to 28/10/04; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2003-12-31
dot icon06/01/2004
Return made up to 15/11/03; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from: crown house crown street ipswich suffolk IP1 3HS
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 15/11/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon14/12/2001
Return made up to 15/11/01; full list of members
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 15/11/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon03/12/1999
Return made up to 15/11/99; full list of members
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Return made up to 15/11/98; no change of members
dot icon02/11/1998
Particulars of mortgage/charge
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Registered office changed on 11/06/98 from: grant thornton house melton street euston square london NW1 2EP
dot icon11/01/1998
Return made up to 15/11/97; no change of members
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Return made up to 15/11/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Particulars of mortgage/charge
dot icon13/07/1996
Declaration of satisfaction of mortgage/charge
dot icon12/04/1996
Return made up to 15/11/95; no change of members
dot icon03/01/1996
Accounting reference date extended from 30/11 to 31/12
dot icon30/11/1995
Full accounts made up to 1994-11-30
dot icon30/01/1995
Secretary resigned;new secretary appointed
dot icon30/01/1995
Registered office changed on 30/01/95 from: 26 farringdon street london EC4A 4AQ
dot icon20/01/1995
Return made up to 15/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Certificate of change of name
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Particulars of mortgage/charge
dot icon16/02/1994
Certificate of change of name
dot icon11/02/1994
Ad 27/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1994
Resolutions
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1994
Registered office changed on 18/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/01/1994
Memorandum and Articles of Association
dot icon12/01/1994
Resolutions
dot icon15/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lingard, Richard Alan
Director
06/01/1994 - Present
17
Aslan, Jeremy
Director
23/12/1993 - Present
13
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/11/1993 - 23/12/1993
16011
Edmunds, Hugh Thornley
Secretary
25/02/1994 - 17/01/1995
21
Lingard, Richard Alan
Secretary
06/01/1994 - 25/02/1994
2

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 EAST COAST MARINAS LIMITED

EAST COAST MARINAS LIMITED is an(a) Active company incorporated on 15/11/1993 with the registered office located at 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UE. 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 EAST COAST MARINAS LIMITED?

toggle

EAST COAST MARINAS LIMITED is currently Active. It was registered on 15/11/1993 .

Where is EAST COAST MARINAS LIMITED located?

toggle

EAST COAST MARINAS LIMITED is registered at 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UE.

What does EAST COAST MARINAS LIMITED do?

toggle

EAST COAST MARINAS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for EAST COAST MARINAS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-15 with no updates.