Company Information for MARINE POINT MANAGEMENT SERVICES LIMITED
15 PROSPECT STREET, BRIDLINGTON, EAST YORKSHIRE, YO15 2AE,
|
Company Registration Number
03072489
Private Limited Company
Active |
Company Name | |
---|---|
MARINE POINT MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
15 PROSPECT STREET BRIDLINGTON EAST YORKSHIRE YO15 2AE Other companies in YO15 | |
Company Number | 03072489 | |
---|---|---|
Company ID Number | 03072489 | |
Date formed | 1995-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 09:30:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNY BACON |
||
TIMOTHY BROWNING |
||
JULIAN TREVOR CRANE |
||
LESLEY FRANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN ANTHONY LEEK |
Company Secretary | ||
NORMAN ANTHONY LEEK |
Director | ||
JOHN PETER SCRIVEN |
Director | ||
TIMOTHY BERNARD FEE |
Company Secretary | ||
CAROLE FEE |
Director | ||
TIMOTHY BERNARD FEE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J T CRANE CONSTRUCTION LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR NIGEL AYLOTT | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR LESLEY FRANCE | ||
Appointment of Mr Alistair Cook as company secretary on 2023-05-17 | ||
DIRECTOR APPOINTED MR JULIAN CRANE | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWNING | ||
DIRECTOR APPOINTED MISS LINDA SANDERSON | ||
Termination of appointment of Jenny Bacon on 2023-05-17 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN TREVOR CRANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN ANTHONY LEEK | |
AP03 | Appointment of Mrs Jenny Bacon as company secretary on 2016-08-12 | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Norman Anthony Leek on 2016-08-12 | |
AP01 | DIRECTOR APPOINTED MISS LESLEY FRANCE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY BROWNING | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NORMAN ANTHONY LEEK on 2016-06-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TREVOR CRANE / 26/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY LEEK / 26/06/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 15 PROSPECT STREET BRIDLINGTON EAST YORKSHIRE YO15 2AE ENGLAND | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 14 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH | |
AR01 | 26/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY LEEK / 26/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NORMAN ANTHONY LEEK / 26/06/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCRIVEN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 14 PROMENADE BRIDLINGTON YO15 2PX | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JULIAN TREVOR CRANE | |
AR01 | 19/06/11 FULL LIST | |
AR01 | 19/06/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/05 | |
363s | RETURN MADE UP TO 26/06/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/06/02; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/06/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/01/00 | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/95 TO 30/06/96 | |
363s | RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2) | AD 26/06/95--------- £ SI 17@1=17 £ IC 1/18 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 POINT MANAGEMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARINE POINT MANAGEMENT SERVICES LIMITED are:
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. |