Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINE POINT MANAGEMENT SERVICES LIMITED
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 Overview

About Marine Point Management Services Ltd
MARINE POINT MANAGEMENT SERVICES LIMITED was founded on 1995-06-26 and has its registered office in Bridlington. The organisation's status is listed as "Active". Marine Point Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARINE POINT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
15 PROSPECT STREET
BRIDLINGTON
EAST YORKSHIRE
YO15 2AE
Other companies in YO15
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE POINT MANAGEMENT SERVICES LIMITED
The accountancy firm based at this address is CHARLES A. WOOD & CO. LTD.
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 POINT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNY BACON
Company Secretary 2016-08-12
TIMOTHY BROWNING
Director 2016-08-12
JULIAN TREVOR CRANE
Director 2011-03-25
LESLEY FRANCE
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ANTHONY LEEK
Company Secretary 1999-11-18 2016-08-12
NORMAN ANTHONY LEEK
Director 1999-11-18 2016-08-12
JOHN PETER SCRIVEN
Director 1999-11-18 2011-03-25
TIMOTHY BERNARD FEE
Company Secretary 1995-06-26 1999-05-11
CAROLE FEE
Director 1995-06-26 1999-05-11
TIMOTHY BERNARD FEE
Director 1995-06-26 1999-05-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-06-26 1995-06-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-06-26 1995-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN TREVOR CRANE J T CRANE CONSTRUCTION LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active

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
2023-08-03DIRECTOR APPOINTED MR NIGEL AYLOTT
2023-08-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR LESLEY FRANCE
2023-06-06Appointment of Mr Alistair Cook as company secretary on 2023-05-17
2023-06-06DIRECTOR APPOINTED MR JULIAN CRANE
2023-06-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWNING
2023-06-05DIRECTOR APPOINTED MISS LINDA SANDERSON
2023-06-05Termination of appointment of Jenny Bacon on 2023-05-17
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TREVOR CRANE
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ANTHONY LEEK
2017-08-22AP03Appointment of Mrs Jenny Bacon as company secretary on 2016-08-12
2017-08-10PSC08Notification of a person with significant control statement
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-28TM02Termination of appointment of Norman Anthony Leek on 2016-08-12
2016-10-13AP01DIRECTOR APPOINTED MISS LESLEY FRANCE
2016-10-13AP01DIRECTOR APPOINTED MR TIMOTHY BROWNING
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 18
2016-07-25AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-25CH03SECRETARY'S DETAILS CHNAGED FOR NORMAN ANTHONY LEEK on 2016-06-26
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN TREVOR CRANE / 26/06/2016
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY LEEK / 26/06/2016
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 18
2015-09-04AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 18
2014-07-22AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 15 PROSPECT STREET BRIDLINGTON EAST YORKSHIRE YO15 2AE ENGLAND
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 14 WELLINGTON ROAD BRIDLINGTON EAST YORKSHIRE YO15 2BH
2012-08-14AR0126/06/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY LEEK / 26/06/2012
2012-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / NORMAN ANTHONY LEEK / 26/06/2012
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCRIVEN
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 14 PROMENADE BRIDLINGTON YO15 2PX
2012-03-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AP01DIRECTOR APPOINTED MR JULIAN TREVOR CRANE
2011-08-17AR0119/06/11 FULL LIST
2010-09-03AR0119/06/10 FULL LIST
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-19363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/05
2005-07-29363sRETURN MADE UP TO 26/06/05; CHANGE OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-16363sRETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2003-10-13363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363sRETURN MADE UP TO 26/06/02; CHANGE OF MEMBERS
2001-08-20363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-03363sRETURN MADE UP TO 26/06/00; NO CHANGE OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/00
2000-01-06363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
2000-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-25288bDIRECTOR RESIGNED
1998-07-14363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-05-29225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-08-28363sRETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS
1996-07-16225ACC. REF. DATE EXTENDED FROM 31/12/95 TO 30/06/96
1996-06-27363sRETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS
1995-09-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-0688(2)AD 26/06/95--------- £ SI 17@1=17 £ IC 1/18
1995-07-05288DIRECTOR RESIGNED
1995-07-05288SECRETARY RESIGNED
1995-07-05288NEW DIRECTOR APPOINTED
1995-07-05287REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 12 YORK PLACE LEEDS LS1 2DS
1995-07-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 POINT MANAGEMENT SERVICES 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 POINT MANAGEMENT SERVICES 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 POINT MANAGEMENT SERVICES 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
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

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