MARINE PARADE FLATS (CLACTON) LIMITED

Register to unlock more data on OkredoRegister

MARINE PARADE FLATS (CLACTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01512237

Incorporation date

13/08/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon26/03/2026
Termination of appointment of Boydens Limited as a secretary on 2026-03-26
dot icon26/03/2026
Appointment of Pms Managing Estates Limited as a secretary on 2026-03-26
dot icon26/03/2026
Registered office address changed from Aston House Crouch Street Colchester CO3 3EY England to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr Ricky Robert Lewingdon on 2026-03-26
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon17/06/2025
Appointment of Mr John William Goodenough as a director on 2025-06-10
dot icon11/06/2025
Appointment of Boydens Ltd as a secretary on 2025-06-10
dot icon11/06/2025
Termination of appointment of Boydens Ltd as a secretary on 2025-06-10
dot icon11/06/2025
Appointment of Boydens Limited as a secretary on 2025-06-10
dot icon11/06/2025
Termination of appointment of Elaine Gloss as a director on 2025-06-10
dot icon11/06/2025
Appointment of Mr Robert Lewingdon as a director on 2025-06-10
dot icon11/06/2025
Appointment of Mr Darrell Matthews as a director on 2025-06-10
dot icon11/06/2025
Director's details changed for Mr Robert Lewingdon on 2025-06-10
dot icon20/03/2025
Termination of appointment of Paul Anthony Bryan as a secretary on 2025-03-20
dot icon25/02/2025
Registered office address changed from , 145a Connaught Avenue, Frinton on Sea, Essex, CO13 9AH to Aston House Crouch Street Colchester CO3 3EY on 2025-02-25
dot icon06/12/2024
Appointment of Miss Samantha Willing as a director on 2024-11-27
dot icon16/10/2024
Termination of appointment of John Carpenter as a director on 2024-10-01
dot icon16/10/2024
Termination of appointment of Jeremy Hugh Wright as a director on 2024-10-01
dot icon05/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/08/2024
Termination of appointment of Alexia Fitzgerald as a director on 2024-08-07
dot icon12/08/2024
Appointment of Mrs. Elaine Gloss as a director on 2024-08-07
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon13/03/2024
Termination of appointment of Elaine Gloss as a director on 2024-03-12
dot icon22/09/2023
Appointment of Mrs Alexia Fitzgerald as a director on 2023-09-21
dot icon20/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon14/02/2023
Termination of appointment of Penelope Carol Beecham Sewell as a director on 2023-02-14
dot icon12/07/2006
Registered office changed on 12/07/06 from:\windsor house, 103 whitehall road, colchester, essex CO2 8HA
dot icon07/07/2003
Registered office changed on 07/07/03 from:\windsor house, 103 whitehall road, colchester, CO2 8HA
dot icon02/09/1998
Registered office changed on 02/09/98 from:\michael payne & co, 39A head street, colchester, essex CO1 1NH
dot icon26/10/1997
Registered office changed on 26/10/97 from:\20 princes street, ipswich, IP1 1QT
dot icon11/02/1991
Registered office changed on 11/02/91 from:\9 lower brook street, ipswich, suffolk, IP4 1AG
dot icon30/04/1990
Registered office changed on 30/04/90 from:\20 princes street, ipswich, suffolk, ipi 1QT
dot icon25/07/1986
Registered office changed on 25/07/86 from:\oak house, 25 st peters street, colchester, essex
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 icon-19.01 % *

* during past year

Cash in Bank

£44,700.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
49.48K
-
0.00
52.08K
-
2022
-
47.90K
-
0.00
55.19K
-
2023
-
27.24K
-
0.00
44.70K
-
2023
-
27.24K
-
0.00
44.70K
-

Employees

2023

Employees

-

Net Assets(GBP)

27.24K £Descended-43.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.70K £Descended-19.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LIMITED
Corporate Secretary
26/03/2026 - Present
182
BOYDENS LIMITED
Corporate Secretary
10/06/2025 - 26/03/2026
85
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
02/08/2001 - 31/05/2006
21
Bryan, Paul Anthony
Secretary
01/06/2006 - 20/03/2025
5
Sutton, Terence Richard
Secretary
01/09/1995 - 02/08/2001
33

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 MARINE PARADE FLATS (CLACTON) LIMITED

MARINE PARADE FLATS (CLACTON) LIMITED is an(a) Active company incorporated on 13/08/1980 with the registered office located at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA. There are currently 5 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 MARINE PARADE FLATS (CLACTON) LIMITED?

toggle

MARINE PARADE FLATS (CLACTON) LIMITED is currently Active. It was registered on 13/08/1980 .

Where is MARINE PARADE FLATS (CLACTON) LIMITED located?

toggle

MARINE PARADE FLATS (CLACTON) LIMITED is registered at 8 Kings Court, Newcomen Way, Colchester, Essex CO4 9RA.

What does MARINE PARADE FLATS (CLACTON) LIMITED do?

toggle

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

What is the latest filing for MARINE PARADE FLATS (CLACTON) LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Boydens Limited as a secretary on 2026-03-26.