Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINE FLATS LIMITED
Company Information for

MARINE FLATS LIMITED

FLAT D,, 48 MARINE PARADE, HYTHE, CT21 6AW,
Company Registration Number
00683379
Private Limited Company
Active

Company Overview

About Marine Flats Ltd
MARINE FLATS LIMITED was founded on 1961-02-14 and has its registered office in Hythe. The organisation's status is listed as "Active". Marine Flats Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARINE FLATS LIMITED
 
Legal Registered Office
FLAT D,
48 MARINE PARADE
HYTHE
CT21 6AW
Other companies in CT20
 
Filing Information
Company Number 00683379
Company ID Number 00683379
Date formed 1961-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 19:53:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARINE FLATS LIMITED

Current Directors
Officer Role Date Appointed
MELITA DENISE GODDEN
Company Secretary 2017-10-03
ANNETTE GARROD
Director 2016-03-24
MORAG ISABEL HARDS
Director 1994-04-07
PHILLIP RICHARD HARDS
Director 1992-09-03
KEVIN O'SULLIVAN
Director 2016-03-24
KEVIN O'SULLIVAN
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SAMUEL ALLEYNE
Company Secretary 2016-03-19 2017-10-03
CLIFFORD ALLAN CLEAVE
Director 2016-03-24 2017-10-03
JACQUELINE SANDRA RATTIGAN
Director 2000-08-07 2017-10-03
VALERIE RAULIN
Director 1992-09-03 2017-10-03
BRYAN BETTS POTTON
Director 2000-08-07 2016-03-24
GILLIAN ANNE GRACE
Director 1996-04-11 2016-03-19
DAVID MICHAEL JACQUES
Company Secretary 1992-09-03 2008-09-30
DONALD STUART MACLAREN
Director 1994-03-11 2000-07-03
RONALD EDWARD ATTRIDGE
Director 1992-09-03 1999-11-19
TERENCE GLADWELL
Director 1992-09-03 1992-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RICHARD HARDS
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 29B Seabrook Road, Hythe 29B Seabrook Road Hythe CT21 5LX England
2023-12-06Termination of appointment of Melita Denise Godden on 2023-11-26
2023-12-06TM02Termination of appointment of Melita Denise Godden on 2023-11-26
2023-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/23 FROM 29B Seabrook Road, Hythe 29B Seabrook Road Hythe CT21 5LX England
2023-12-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-09-11CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2023-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SULLIVAN
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SULLIVAN
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 93 High Street Hythe CT21 5JH England
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/18
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 49 High Street, Hythe High Street Hythe CT21 5AD England
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CLEAVE
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RATTIGAN
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 20 Cheriton Place Folkestone Kent CT20 2AZ
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE RAULIN
2017-10-03AP03Appointment of Mrs Melita Denise Godden as company secretary on 2017-10-03
2017-10-03TM02Termination of appointment of Stephen Samuel Alleyne on 2017-10-03
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-04-22AP01DIRECTOR APPOINTED MR KEVIN O'SULLIVAN
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BETTS POTTON
2016-03-30AP01DIRECTOR APPOINTED MISS ANNETTE GARROD
2016-03-30AP01DIRECTOR APPOINTED MR KEVIN O'SULLIVAN
2016-03-30AP01DIRECTOR APPOINTED MR CLIFFORD ALLAN CLEAVE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE GRACE
2016-03-24AP03Appointment of Mr Stephen Samuel Alleyne as company secretary on 2016-03-19
2016-03-24CH01Director's details changed for Bryan Betts Potton on 2016-03-19
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0103/09/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0103/09/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0103/09/13 FULL LIST
2012-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12
2012-10-05AR0103/09/12 FULL LIST
2011-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11
2011-09-13AR0103/09/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/10
2010-09-08AR0103/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RAULIN / 03/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SANDRA RATTIGAN / 03/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN BETTS POTTON / 03/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD HARDS / 03/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG ISABEL HARDS / 03/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE GRACE / 03/09/2010
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/09
2009-12-15AR0103/09/09 FULL LIST
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY DAVID JACQUES
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM SUITE 14 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2008-09-05363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08
2007-10-30363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: SUITE 10 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2006-09-04363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-10-18363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/05
2004-09-09363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-05-24RES03EXEMPTION FROM APPOINTING AUDITORS
2004-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04
2004-04-21288cSECRETARY'S PARTICULARS CHANGED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 20 CHERITON PLACE FOLKESTONE KENT CT20 2AZ
2003-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/03
2003-09-09363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-09-09RES03EXEMPTION FROM APPOINTING AUDITORS
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/02
2002-09-06RES03EXEMPTION FROM APPOINTING AUDITORS
2002-09-06363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-09-18363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/01
2000-09-14363(288)DIRECTOR RESIGNED
2000-09-14363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00
1999-09-16363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1999-04-27SRES03EXEMPTION FROM APPOINTING AUDITORS 11/04/99
1999-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/99
1998-08-26363(288)SECRETARY'S PARTICULARS CHANGED
1998-08-26363sRETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS
1998-06-24287REGISTERED OFFICE CHANGED ON 24/06/98 FROM: FLAT F, BEACH COURT, 48, MARINE PARADE, HITHE, KENT. CT21 6AW
1998-05-14SRES03EXEMPTION FROM APPOINTING AUDITORS 08/04/98
1998-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/98
1997-09-08363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1997-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/97
1997-04-28SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/97
1996-09-09363sRETURN MADE UP TO 03/09/96; CHANGE OF MEMBERS
1996-05-22288NEW DIRECTOR APPOINTED
1996-05-02SRES03EXEMPTION FROM APPOINTING AUDITORS 11/04/96
1996-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/96
1995-09-08363sRETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MARINE FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARINE FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARINE FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARINE FLATS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-03-26 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARINE FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE FLATS LIMITED
Trademarks
We have not found any records of MARINE FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARINE FLATS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MARINE FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARINE FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CT21 6AW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1