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

MARINERS HEIGHTS LIMITED

AVON HOUSE, 19 STANWELL ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2EZ,
Company Registration Number
02153612
Private Limited Company
Active

Company Overview

About Mariners Heights Ltd
MARINERS HEIGHTS LIMITED was founded on 1987-08-10 and has its registered office in Penarth. The organisation's status is listed as "Active". Mariners Heights Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARINERS HEIGHTS LIMITED
 
Legal Registered Office
AVON HOUSE
19 STANWELL ROAD
PENARTH
VALE OF GLAMORGAN
CF64 2EZ
Other companies in CF11
 
Previous Names
ADVANCEREADY RESIDENTS MANAGEMENT LIMITED26/08/2005
Filing Information
Company Number 02153612
Company ID Number 02153612
Date formed 1987-08-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINERS HEIGHTS 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 MARINERS HEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY MARGARET TONKIN
Company Secretary 1999-11-15
CATHERINE ELIZABETH BLACKBURN
Director 2009-12-01
BRIAN JOHN PAYNE
Director 2004-08-11
MAUREEN ANNE PAYNE
Director 2008-01-20
RICHARD TONKIN
Director 1999-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE EVANS
Director 2002-02-08 2005-07-19
MARY ELIZABETH ALLEN
Director 2002-02-08 2002-05-31
MICHAEL JOHN MORRIS
Director 1999-11-15 2002-02-08
GWYN JONES
Director 1991-09-30 2000-02-21
GLORIA JONES
Company Secretary 1991-09-30 1999-11-04
JACOB RONALD JONES
Director 1991-09-30 1995-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY MARGARET TONKIN SEVCO 1105 LIMITED Company Secretary 2000-03-20 CURRENT 1999-10-04 Active
BRIAN JOHN PAYNE ISLAM TELEVISION LTD Director 2018-04-19 CURRENT 2018-04-19 Active
BRIAN JOHN PAYNE ISLAM TV LTD Director 2018-04-19 CURRENT 2018-04-19 Active
BRIAN JOHN PAYNE BARRADRAKE LIMITED Director 2016-10-24 CURRENT 2016-10-24 Dissolved 2017-07-18
BRIAN JOHN PAYNE THE COMMON SENSE ALLIANCE Director 2014-04-29 CURRENT 2012-05-23 Dissolved 2014-12-30
BRIAN JOHN PAYNE BARRACRAIG LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-12-03
BRIAN JOHN PAYNE FURLONG BROS (ROOFING) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
BRIAN JOHN PAYNE TALKING THERAPY LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
BRIAN JOHN PAYNE MARLEY HOLDINGS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
BRIAN JOHN PAYNE MARLEY BUILDING MATERIALS LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
BRIAN JOHN PAYNE MARLY LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active - Proposal to Strike off
BRIAN JOHN PAYNE MARLEY PROPERTY HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active - Proposal to Strike off
BRIAN JOHN PAYNE VICKERS LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
BRIAN JOHN PAYNE HUNTERSMEAD LIMITED Director 2001-11-09 CURRENT 2001-11-09 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
2024-04-26CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-04-24CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-08CH01Director's details changed for Catherine Elizabeth Blackburn on 2022-06-01
2022-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MS BEVERLY MARGARET TONKIN on 2022-06-01
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom
2020-11-23CH01Director's details changed for Richard Tonkin on 2019-05-30
2020-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MS BEVERLY MARGARET TONKIN on 2019-05-30
2020-11-18AP01DIRECTOR APPOINTED JAMES ANDREW YOUNG
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-07-22SH06Cancellation of shares. Statement of capital on 2019-07-05 GBP 36
2019-07-22SH03Purchase of own shares
2019-07-05SH0101/07/19 STATEMENT OF CAPITAL GBP 37
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 36
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TONKIN / 23/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE PAYNE / 23/07/2018
2018-07-30SH0123/07/18 STATEMENT OF CAPITAL GBP 37
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TONKIN / 15/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TONKIN / 15/05/2018
2018-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MS BEVERLY MARGARET TONKIN on 2018-05-15
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 36
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 36
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM The Crown House Wyndham Crescent Canton CF11 9UH
2015-11-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 36
2015-08-12AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-28
2015-08-12ANNOTATIONClarification
2014-12-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 37
2014-08-15AR0128/07/14 FULL LIST
2014-08-15AR0128/07/14 FULL LIST
2013-11-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0128/07/13 ANNUAL RETURN FULL LIST
2012-11-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0128/07/12 ANNUAL RETURN FULL LIST
2011-11-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0128/07/11 ANNUAL RETURN FULL LIST
2010-12-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0128/07/10 FULL LIST
2009-12-14AP01DIRECTOR APPOINTED CATHERINE ELIZABETH BLACKBURN
2009-11-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-12-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-26363sRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-03363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-18363sRETURN MADE UP TO 28/07/06; NO CHANGE OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/05
2005-09-02363sRETURN MADE UP TO 28/07/05; NO CHANGE OF MEMBERS
2005-08-26CERTNMCOMPANY NAME CHANGED ADVANCEREADY RESIDENTS MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 26/08/05
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: TALBOT HOUSE TALBOT ROAD, TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF
2005-07-29288bDIRECTOR RESIGNED
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: TALBOT HOUSE, TALBOT ROAD, TALBOT GREEN, PONTYCLUN, MID GLAMORGAN CF72 8AF
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-06363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-26363sRETURN MADE UP TO 14/08/03; CHANGE OF MEMBERS
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-12363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-06-12288bDIRECTOR RESIGNED
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288aNEW DIRECTOR APPOINTED
2001-09-17363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-26363sRETURN MADE UP TO 18/09/00; CHANGE OF MEMBERS
2000-07-12AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-23288bDIRECTOR RESIGNED
2000-03-16288aNEW SECRETARY APPOINTED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-16288bSECRETARY RESIGNED
1999-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/99
1999-10-05363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-28363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-07363sRETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-09-23363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-07-09AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-19363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-07-25AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-01288DIRECTOR RESIGNED
1994-09-22363sRETURN MADE UP TO 30/09/94; CHANGE OF MEMBERS
1994-07-27AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-09-30363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
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 MARINERS HEIGHTS 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 MARINERS HEIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MARINERS HEIGHTS LIMITED

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