Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 53 MARINE PARADE LIMITED
Company Information for

53 MARINE PARADE LIMITED

26 TURNER PLACE, SCHOOL ROAD, HOVE, EAST SUSSEX, BN3 5GF,
Company Registration Number
02697363
Private Limited Company
Active

Company Overview

About 53 Marine Parade Ltd
53 MARINE PARADE LIMITED was founded on 1992-03-16 and has its registered office in Hove. The organisation's status is listed as "Active". 53 Marine Parade Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
53 MARINE PARADE LIMITED
 
Legal Registered Office
26 TURNER PLACE
SCHOOL ROAD
HOVE
EAST SUSSEX
BN3 5GF
Other companies in BN3
 
Filing Information
Company Number 02697363
Company ID Number 02697363
Date formed 1992-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:56:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 53 MARINE PARADE LIMITED
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 53 MARINE PARADE LIMITED

Current Directors
Officer Role Date Appointed
DEACON AND COMPANY
Company Secretary 2014-03-17
CAROLINE CARLING
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANN GRANT
Director 2014-03-17 2017-02-14
JACQUELINE LESLEY FLECKNEY
Director 2006-11-14 2014-05-22
JENNIFER GAYE CLEVERTON
Company Secretary 2011-09-11 2014-03-17
JENNIFER GAYE CLEVERTON
Director 2011-09-11 2014-03-17
JAYNE SEBRY
Director 2003-05-03 2012-11-17
JOSEPH LLOYD CLEVERTON
Director 2011-07-29 2012-03-28
JOSEPH LLOYD CLEVERTON
Company Secretary 2011-07-29 2011-09-11
WILLIAM MACINTOSH CHALMERS
Company Secretary 2010-05-06 2011-07-29
WILLIAM MACKINTOSH CHALMERS
Director 2003-06-01 2011-07-29
JAN CHALMERS
Company Secretary 2003-04-08 2010-05-06
JANETTE CHALMERS
Director 2009-07-15 2010-03-10
ANTHONY CHARLES BRAZIER
Director 2003-02-10 2009-09-07
JAN CHALMERS
Director 2007-02-01 2009-01-14
ROGER CLIFFORD LUCAS
Director 2003-05-10 2005-02-26
JANETTE CHALMERS
Director 2002-01-13 2003-06-21
RYAN JAMES MURPHY
Company Secretary 2002-05-14 2003-04-08
RYAN JAMES MURPHY
Director 2002-05-14 2003-04-08
ELIZABETH RODEN WARDLE
Company Secretary 1998-06-11 2002-05-14
ELIZABETH RODEN WARDLE
Director 1998-06-11 2002-05-14
ROBERT GORDON PATEMAN
Director 1998-06-11 2002-01-13
ROY COLLINS HAGLEY
Director 1993-03-13 1998-12-22
DASSO ANASTASIADES
Company Secretary 1995-01-01 1998-06-16
DEBRA ANITA KING
Director 1992-12-04 1998-06-11
VALENTINA FAEDI
Company Secretary 1993-01-18 1995-01-01
VALENTINA FAEDI
Director 1993-01-18 1995-01-01
ROBERT ANDREW GOODALL
Director 1992-03-16 1993-03-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-03-16 1992-03-16
LONDON LAW SERVICES LIMITED
Nominated Director 1992-03-16 1992-03-16
ROBERT THOMAS ALEXANDER WILSON
Company Secretary 1992-03-16 1992-03-13

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
2024-03-06SECRETARY'S DETAILS CHNAGED FOR DEACON AND COMPANY on 2024-03-05
2024-03-03CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-01-05Change of details for Mrs Callie Di Nello as a person with significant control on 2024-01-02
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Office 10 270 Old Shoreham Road BN3 7BG Hove East Sussex BN3 7BG United Kingdom
2023-12-02MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16-17 Boundary Road Hove East Sussex BN3 4EF England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16-17 Boundary Road Hove East Sussex BN3 4EF England
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Shermond House 58 Boundary Road Hove East Sussex BN3 5TD
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-08-08CH01Director's details changed for Ms Caroline Carling on 2019-08-07
2019-08-08PSC04Change of details for Ms Callie Carling as a person with significant control on 2019-08-07
2019-05-14AP01DIRECTOR APPOINTED MS SONIA RHALINA CARR
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-05AP01DIRECTOR APPOINTED MS CAROLINE CARLING
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN GRANT
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-12AR0116/03/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-01AR0116/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LESLEY FLECKNEY
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-02AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 53 Marine Parade Brighton East Sussex BN2 1PH
2014-03-25AP01DIRECTOR APPOINTED MS ANN GRANT
2014-03-25AP04Appointment of corporate company secretary Deacon and Company
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLEVERTON
2014-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER CLEVERTON
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0116/03/13 ANNUAL RETURN FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SEBRY
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0116/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Jayne Sebry on 2012-03-28
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CLEVERTON
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-12AP01DIRECTOR APPOINTED MRS JENNIFER GAYE CLEVERTON
2011-09-11AP03SECRETARY APPOINTED MRS JENNIFER GAYE CLEVERTON
2011-09-11TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH CLEVERTON
2011-08-10AP01DIRECTOR APPOINTED MR JOSEPH LLOYD CLEVERTON
2011-08-09AP03SECRETARY APPOINTED MR JOSEPH LLOYD CLEVERTON
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHALMERS
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHALMERS
2011-03-27AR0116/03/11 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AP03SECRETARY APPOINTED MR WILLIAM MACINTOSH CHALMERS
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY JAN CHALMERS
2010-03-25AR0116/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SEBRY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LESLEY FLECKNEY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKINTOSH CHALMERS / 25/03/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE CHALMERS
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BRAZIER
2009-07-28288aDIRECTOR APPOINTED MRS JANETTE LILIAN CHALMERS
2009-07-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JAN CHALMERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-01288aNEW DIRECTOR APPOINTED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288aNEW DIRECTOR APPOINTED
2006-04-10363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-11288bDIRECTOR RESIGNED
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24288bDIRECTOR RESIGNED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-28363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/03
2003-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 53 MARINE PARADE 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 53 MARINE PARADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
53 MARINE PARADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 53 MARINE PARADE LIMITED

Intangible Assets
Patents
We have not found any records of 53 MARINE PARADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 53 MARINE PARADE LIMITED
Trademarks
We have not found any records of 53 MARINE PARADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 53 MARINE PARADE 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 53 MARINE PARADE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 53 MARINE PARADE 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 53 MARINE PARADE 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 53 MARINE PARADE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3