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

MARINE PARADE MANAGEMENT LIMITED

4TH FLOOR, PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF,
Company Registration Number
01119310
Private Limited Company
Active

Company Overview

About Marine Parade Management Ltd
MARINE PARADE MANAGEMENT LIMITED was founded on 1973-06-21 and has its registered office in Brighton. The organisation's status is listed as "Active". Marine Parade Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARINE PARADE MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR, PARK GATE
161-163 PRESTON ROAD
BRIGHTON
BN1 6AF
Other companies in BN25
 
Filing Information
Company Number 01119310
Company ID Number 01119310
Date formed 1973-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE PARADE MANAGEMENT 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.
Companies with same name MARINE PARADE MANAGEMENT LIMITED
The following companies were found which have the same name as MARINE PARADE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARINE PARADE MANAGEMENT COMPANY (TYWYN) LIMITED THE HOLLOW UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4PN Active Company formed on the 2003-09-08
MARINE PARADE MANAGEMENT PTY LTD Active Company formed on the 2012-12-20

Company Officers of MARINE PARADE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA POZNANSKY
Company Secretary 2015-04-01
IAN DAVID BURNLEY
Director 2017-10-16
PATRICIA MARY MCCALLUM CUTLER FISH
Director 2008-06-12
VALERIE ANNE GODSON
Director 2004-06-08
JOHN HETHERINGTON
Director 1997-05-22
KATHLEEN LYNNE LESTER-GEORGE
Director 1994-11-07
HANSARAJ SANTURAM PATEL
Director 2007-07-25
SOPHIA POZNANSKY
Director 2000-04-14
DENNIS BRIAN STUART
Director 1991-08-22
CHRISTINE VANESSA TAYLOR
Director 2011-08-01
CHRISTOPHER LEONARD TILLBROOK
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALKER GARRS HARDY
Director 2001-03-31 2016-02-24
JOHN BERRY POPE
Director 2005-07-19 2016-02-24
PAULINE MARGARET FLOOD
Director 2011-08-01 2015-03-31
BETTY FINDLAY
Director 1994-12-06 2012-10-19
HELEN ACKLAM
Director 2007-07-25 2010-08-22
STEPHEN MARK JONES WILLIAMS
Company Secretary 1995-01-01 2009-06-30
GEOFF CHANCE
Director 1999-03-08 2008-06-12
HALIMA MARIA NALECZ
Director 1991-08-22 2006-12-01
CHRISTOPHER JOHN SANDLAND
Director 2002-04-10 2005-02-19
MICHAEL AYERST HOOKER
Director 1991-08-22 2004-02-07
ASHLEY SLATER
Director 1996-04-01 2001-08-10
WOLFGANG BERNARD HAASE
Director 1991-08-22 2001-03-31
RODNEY ARTHUR JONES
Director 1991-08-22 2000-04-04
LORENZ DENNEY
Director 1998-02-19 1999-03-08
DUNCAN NOEL-PATON
Director 1991-08-22 1998-08-05
JULIAN GREGORY CHAMBERLAIN
Director 1994-11-07 1996-04-01
CHRISTOPHER WALLIS
Company Secretary 1993-08-22 1994-12-15
ARTHUR CHARLES HUNT
Director 1991-08-22 1994-08-22
PAUL DAVIES
Director 1991-08-22 1994-08-05
VERA JOHNSON
Director 1991-08-22 1993-12-02
GERDA MATTHES
Director 1991-08-22 1993-09-29
MECANIF SHARON LYONS
Company Secretary 1991-11-18 1993-05-07
CHRISTOPHER WALLIS
Company Secretary 1993-05-07 1992-08-18
DIANA MARGARET HUNT
Company Secretary 1991-08-22 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANSARAJ SANTURAM PATEL 151 ROXETH GREEN AVENUE LIMITED Director 2014-08-04 CURRENT 2000-06-14 Active
HANSARAJ SANTURAM PATEL WINDCREST LIFTBITS LIMITED Director 2002-04-11 CURRENT 2002-04-11 Active
HANSARAJ SANTURAM PATEL WINDCREST (U.K.) LIMITED Director 1995-09-06 CURRENT 1995-09-06 Active
HANSARAJ SANTURAM PATEL HSP ELECTRONICS LIMITED Director 1990-12-30 CURRENT 1986-05-16 Active
CHRISTOPHER LEONARD TILLBROOK TILLBROOK ESTATES LIMITED Director 1992-04-09 CURRENT 1992-04-09 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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-06-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-05-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BRIAN STUART
2020-07-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE GODSON
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR IAN DAVID BURNLEY
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 12
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POPE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM Flat 2, Fitzhardinge House Marine Parade 84 Marine Parade Brighton BN2 1AJ
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 12
2015-09-17AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET FLOOD
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31CH01Director's details changed for Mr Christopher Leonard Tillbrook on 2015-07-20
2015-05-26AP03Appointment of Ms Sophia Poznansky as company secretary on 2015-04-01
2015-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER LEONARD TILLBROOK
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM 164 Princess Drive Seaford East Sussex BN25 2TS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BETTY FINDLAY
2012-08-30AR0122/08/12 FULL LIST
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 164 PRINCESS DRIVE SEAFORD EAST SUSSEX BN25 2TS UNITED KINGDOM
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 11 KING GEORGE VI MANSIONS COURT FARM ROAD HOVE SUSSEX BN3 7QU ENGLAND
2012-04-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-06AP01DIRECTOR APPOINTED MS CHRISTINE VANESSA TAYLOR
2011-08-25AR0122/08/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MRS PAULINE MARGARET FLOOD
2011-07-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-10AR0122/08/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERRY POPE / 22/08/2010
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 31 UPPER ST JAMES'S STREET BRIGHTON EAST SUSSEX BN2 1JN
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HETHERINGTON / 22/08/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA THOMPSON
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BRIAN STUART / 22/08/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA POZNANSKY / 22/08/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN LYNNE LESTER-GEORGE / 22/08/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALKER GARRS HARDY / 22/08/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE GODSON / 22/08/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY FINDLAY / 22/08/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MCCALLUM CUTLER FISH / 22/08/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ACKLAM
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-11-18AR0122/08/09 FULL LIST
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WILLIAMS
2008-09-29363sRETURN MADE UP TO 22/08/08; NO CHANGE OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFF CHANCE
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOOLERTON
2008-06-24288aDIRECTOR APPOINTED PATRICIA MARY MCCALLUM CUTLER FISH
2008-06-20AA31/12/07 TOTAL EXEMPTION FULL
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-09363(288)DIRECTOR RESIGNED
2007-09-09363sRETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-12-11363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288aNEW DIRECTOR APPOINTED
2005-12-13363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363(288)DIRECTOR RESIGNED
2004-09-02363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-31363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-14363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-05-10288bDIRECTOR RESIGNED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-24288aNEW DIRECTOR APPOINTED
2001-12-05363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-05363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARINE PARADE MANAGEMENT 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 PARADE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-05-27 Outstanding J. B. EDWARD (DEVELOPMENTS) LIMITED
LEGAL CHARGE 1973-11-19 Outstanding FORWARD TRUST LTD.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 PARADE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MARINE PARADE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE PARADE MANAGEMENT LIMITED
Trademarks
We have not found any records of MARINE PARADE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE PARADE MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as MARINE PARADE MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARINE PARADE MANAGEMENT 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 PARADE MANAGEMENT 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 PARADE MANAGEMENT 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.