Company Information for MARINERS COURT RESIDENTS' ASSOCIATION LIMITED
EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ,
|
Company Registration Number
01309114
Private Limited Company
Active |
Company Name | |
---|---|
MARINERS COURT RESIDENTS' ASSOCIATION LIMITED | |
Legal Registered Office | |
EQUITY COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1RJ Other companies in SO15 | |
Company Number | 01309114 | |
---|---|---|
Company ID Number | 01309114 | |
Date formed | 1977-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 06:57:08 |
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 |
---|---|---|
PAUL ROGER DENFORD |
||
CHRISTOPHER LESLIE BARKER |
||
JENNIFER COOPER |
||
GLORIA MEAD |
||
MICHAEL POLLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE MARY GILLIAN BARTLETT |
Director | ||
LORNA JACKSON BARBOUR |
Director | ||
NATHAN ROBERT GOOCH |
Company Secretary | ||
KENNETH EDWARD HENDERSON |
Company Secretary | ||
JOHN ROBERT TAIT RICHARDSON BROWN |
Director | ||
MARGARET GWYNNETH JACKSON |
Company Secretary | ||
LORNA JACKSON BARBOUR |
Director | ||
JAMES JOSEPH DURKIN |
Director | ||
SYBIL MARGARET LARGE |
Director | ||
MARIE MIRIAM JACOBS |
Director | ||
MARIE MIRIAM JACOBS |
Company Secretary | ||
JAMES JOSEPH DURKIN |
Director | ||
PATRICK DEBONNAIRE MAUNSELL |
Director | ||
DAVID STANLEY LARGE |
Director | ||
JOHN ADAM MARWICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CEDAR PARK MEWS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2000-02-18 | Active | |
AVINGTON HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1995-06-19 | Active | |
PALMERSTON HOUSE (ROMSEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2006-08-23 | Active | |
BARON'S MEAD (SOUTHAMPTON) MANAGEMENT LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1997-04-25 | Active | |
BEAULIEU HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-08-22 | CURRENT | 1991-04-19 | Active | |
BELMONT COURT FREEHOLD COMPANY LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2005-08-17 | Active | |
LINDENDOVE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 1978-03-16 | Active | |
SILVRETTA COURT MANAGEMENT LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1977-08-19 | Active | |
HULSE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2004-02-05 | Active | |
JENSEN COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1994-04-11 | Active | |
QUAYSIDE VIEW (MARCHWOOD) NO. 2 MANAGEMENT LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2001-01-24 | Active | |
CATHEDRAL VIEWS LIMITED | Company Secretary | 2006-04-25 | CURRENT | 1996-03-28 | Active | |
QUAYSIDE VIEW (MARCHWOOD) NO. 1 MANAGEMENT LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1999-06-09 | Active | |
TEST MILL ROMSEY LIMITED | Company Secretary | 2005-11-29 | CURRENT | 1999-11-29 | Active | |
PMR PROPERTIES (SOUTHERN) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2001-11-22 | Dissolved 2015-03-31 | |
M.C.R.A. LTD | Company Secretary | 2005-10-26 | CURRENT | 2002-09-12 | Active | |
BRACKEN HALL FREEHOLD LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2003-04-09 | Active | |
DOLPHIN QUAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1990-06-27 | Active | |
WAVERLEY COURT MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1987-06-08 | Active | |
CRANLEIGH HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-09-30 | CURRENT | 1988-10-11 | Active | |
LITTLECROFT (NORTHLANDS ROAD) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 1982-01-04 | Active | |
MONKS COURT MANAGEMENT COMPANY (LYMINGTON) LIMITED | Company Secretary | 2004-02-01 | CURRENT | 1999-11-26 | Active | |
WATERSIDE MANAGEMENT (HYTHE) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1998-07-30 | Active | |
WEST ESTATES DEVELOPMENTS LTD | Director | 2013-07-18 | CURRENT | 2013-07-18 | Dissolved 2017-11-14 | |
OLD SCHOOL PROPERTIES LIMITED | Director | 1994-06-23 | CURRENT | 1992-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED PROFESSOR MATTHEW PAUL DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE BARKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS GLORIA MEAD | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY GILLIAN BARTLETT | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORNA BARBOUR | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COOPER / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY GILLIAN BARTLETT / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE BARKER / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA JACKSON BARBOUR / 20/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM COURT 73-75 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1RJ | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED PAUL DENFORD | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 13 QUAY HILL LYMINGTON HAMPSHIRE SO41 3AR | |
288b | APPOINTMENT TERMINATED SECRETARY NATHAN GOOCH | |
363s | RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
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 MARINERS COURT RESIDENTS' ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARINERS COURT RESIDENTS' ASSOCIATION 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 |
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. |