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

MARINERS WALK MANAGEMENT CO. LIMITED

UNIT 2 VOGANS MILL WHARF, MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
02223388
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Mariners Walk Management Co. Ltd
MARINERS WALK MANAGEMENT CO. LIMITED was founded on 1988-02-22 and has its registered office in London. The organisation's status is listed as "Active". Mariners Walk Management Co. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
MARINERS WALK MANAGEMENT CO. LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
MILL STREET
LONDON
SE1 2BZ
Other companies in DA12
 
Filing Information
Company Number 02223388
Company ID Number 02223388
Date formed 1988-02-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
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 WALK MANAGEMENT CO. 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 WALK MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Company Secretary 2015-06-26
DEAN HOARE
Director 2015-06-04
KINGSLEY OFURIE ITIVEH
Director 2016-12-15
KENNETH WILSON
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2015-06-04 2016-12-06
RAYMOND ROBSON
Director 2010-02-19 2016-03-31
PAUL SERVIS
Director 2015-03-13 2015-08-10
YASHWANT PATTNI
Director 2010-10-12 2015-06-09
AMAX ESTATES & PROPERTY SERVICES LTD
Company Secretary 2014-10-14 2015-06-04
MAXINE PATRICIA FOTHERGILL
Company Secretary 2008-05-23 2014-10-14
ROBERT COLLINS
Director 2009-07-27 2010-10-12
JAYNE SMITH
Director 2008-06-04 2010-10-12
RAYMOND ROBSON
Director 2004-05-14 2009-08-05
DEREK ARTHUR BAXTER
Company Secretary 2000-12-21 2008-04-13
HARVEY RICHARD BROOKS
Director 2004-05-14 2007-06-08
MARTINA ANNE DOOLEY
Director 2001-09-18 2004-11-08
PAUL DOWNES
Director 2000-08-09 2004-05-14
CHRISTOPHER CARTER
Director 2001-10-10 2004-02-09
LEE CALNAN
Director 2001-10-15 2003-07-31
CALLUM ALDRICH
Director 2001-10-15 2002-12-10
GARETH SIDNEY
Company Secretary 1996-12-11 2000-12-15
DAVID FREDERICK ROLFE
Director 1999-11-03 2000-12-15
GARETH SIDNEY
Director 1995-11-06 2000-08-31
MARK ROBERT JOYCE
Director 1997-04-12 1999-06-15
BRIAN BARBER
Director 1994-07-18 1998-06-29
GRAHAM MARK BOSWELL
Director 1994-07-18 1998-06-29
PAULINE ANN HOUSDEN
Director 1996-12-11 1998-06-29
BRIAN BARBER
Company Secretary 1994-07-18 1996-12-11
ROBERT PATRICK CONROY
Director 1994-07-18 1995-11-30
JANE EMMA REID
Director 1994-07-18 1995-11-06
AMANDA JANE SMITH
Director 1994-07-18 1995-11-06
PHILIP MARTIN MORRIS
Director 1994-07-18 1994-11-01
RICHARD ALEXANDER KESSEL
Company Secretary 1991-03-07 1994-07-18
WAYNE MORRIS HARRISON
Director 1992-06-24 1994-07-18
STEPHEN CONRAD POTTER
Director 1991-03-07 1994-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MAZE HILL LODGE ESTATES LIMITED Company Secretary 2015-08-26 CURRENT 1981-09-25 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BARDON LODGE LTD Company Secretary 2015-01-13 CURRENT 2013-11-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FROBISHER COURT (GREENWICH) RTM COMPANY LTD Company Secretary 2014-04-08 CURRENT 2013-02-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 3 POND ROAD RESIDENTS MANAGEMENT CO. LIMITED Company Secretary 2013-05-23 CURRENT 1983-10-06 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SIXTY EIGHT LIMITED Company Secretary 2013-05-07 CURRENT 2001-11-13 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FRASER LODGE FREEHOLD LIMITED Company Secretary 2013-04-01 CURRENT 2008-07-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 35 ROSENDALE ROAD FREEHOLD LIMITED Company Secretary 2013-01-01 CURRENT 2012-01-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED FARROW LANE RTM COMPANY LIMITED Company Secretary 2012-12-10 CURRENT 2010-06-30 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED OPUS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-27 CURRENT 2002-02-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ALMA BARN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-01 CURRENT 2010-12-02 Dissolved 2016-08-02
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED INGLEWOOD COURT (BROMLEY) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 1986-05-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SULTAN HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2003-05-18 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CAPEBRIDGE LIMITED Company Secretary 2012-01-05 CURRENT 1971-05-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED SCRATTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-08 CURRENT 2010-03-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 45 TRINITY RISE MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 1986-04-16 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED MET APARTMENTS (LEE) FREEHOLD LIMITED Company Secretary 2011-08-01 CURRENT 2008-11-24 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CARSTON CLOSE PROPERTIES LIMITED Company Secretary 2011-07-01 CURRENT 2001-06-29 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED THE COURTHILLS MANAGEMENT COMPANY (LEWISHAM) LIMITED Company Secretary 2011-06-21 CURRENT 1988-04-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TENURESAFE PROPERTY MANAGEMENT LIMITED Company Secretary 2011-04-01 CURRENT 1996-08-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED CONAL COURT RTM COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 2009-12-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ESTMANCO (BLOWDEN) LIMITED Company Secretary 2010-10-22 CURRENT 1979-06-22 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 KIDBROOKE GROVE RTM CO. LIMITED Company Secretary 2010-10-22 CURRENT 2009-03-27 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED Company Secretary 2010-10-22 CURRENT 2006-11-14 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 4 SJP @ BLACKHEATH LIMITED Company Secretary 2010-10-22 CURRENT 2008-10-01 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 2 ST JOHNS PARK RESIDENTS LIMITED Company Secretary 2010-10-10 CURRENT 2001-10-05 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BASHER 1 LIMITED Company Secretary 2010-08-19 CURRENT 2001-08-20 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED GROVE HALL LIMITED Company Secretary 2010-08-18 CURRENT 1992-05-15 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 17 HAROLD ROAD FREEHOLD COMPANY LIMITED Company Secretary 2010-08-01 CURRENT 2008-02-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED TYLER HOUSE RTM COMPANY LIMITED Company Secretary 2009-02-18 CURRENT 2006-10-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED BERNERSMEDE MANAGEMENT LIMITED Company Secretary 2008-06-19 CURRENT 2005-12-19 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED LISKEARD GARDENS TENANTS ASSOCIATION LIMITED (THE) Company Secretary 2008-03-31 CURRENT 1970-08-26 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED VARMA COURT MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1973-09-04 Active
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 18 HADLOW ROAD (SIDCUP) MAINTENANCE LIMITED Company Secretary 2005-05-01 CURRENT 1970-02-20 Active
KINGSLEY OFURIE ITIVEH ENERGY KINETICS GLOBAL CONSULT LIMITED Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2017-12-12
KINGSLEY OFURIE ITIVEH KINGITIKO LTD Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2014-02-18

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ England
2023-01-04Termination of appointment of Peter Joseph Jonathan Smith on 2023-01-01
2023-01-04Appointment of Jennings & Barrett as company secretary on 2023-01-01
2023-01-04AP04Appointment of Jennings & Barrett as company secretary on 2023-01-01
2023-01-04TM02Termination of appointment of Peter Joseph Jonathan Smith on 2023-01-01
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-16AP01DIRECTOR APPOINTED MR KENNETH WILSON
2022-01-05Director's details changed for Mr Dean Robinson on 2022-01-05
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KEN WILSON
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEN WILSON
2022-01-05CH01Director's details changed for Mr Dean Robinson on 2022-01-05
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AP01DIRECTOR APPOINTED MR KEN WILSON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-30PSC08Notification of a person with significant control statement
2019-10-02AP03Appointment of Mr Peter Joseph Jonathan Smith as company secretary on 2019-10-01
2019-10-02AD02Register inspection address changed to The Barn , Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Rbms Unit 44-50 Royal Parade Mews Blackheath London SE3 0TN
2019-10-01PSC07CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01TM02Termination of appointment of Residential Block Management Services Limited on 2019-09-30
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-24CH01Director's details changed for Dean Hoare on 2019-09-24
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED DR KINGSLEY OFURIE ITIVEH
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROBSON
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SERVIS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR YASHWANT PATTNI
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM 169 Parrock Street Gravesend Kent DA12 1ER
2015-06-26AP04Appointment of Residential Block Management Services Limited as company secretary on 2015-06-26
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SERVIS / 04/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ROBSON / 04/06/2015
2015-06-17AP01DIRECTOR APPOINTED KENNETH WILSON
2015-06-17AP01DIRECTOR APPOINTED DEAN HOARE
2015-06-17AP01DIRECTOR APPOINTED JAYNE SMITH
2015-06-17TM02APPOINTMENT TERMINATED, SECRETARY AMAX ESTATES AND PROPERTY SERVICES LIMITED
2015-04-27AR0108/03/15 NO MEMBER LIST
2015-04-07AP01DIRECTOR APPOINTED PAUL SERVIS
2014-10-14AP04CORPORATE SECRETARY APPOINTED AMAX ESTATES AND PROPERTY SERVICES LIMITED
2014-10-14TM02APPOINTMENT TERMINATED, SECRETARY MAXINE FOTHERGILL
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-19AR0108/03/14 NO MEMBER LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-19AR0108/03/13 NO MEMBER LIST
2012-07-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AR0108/03/12 NO MEMBER LIST
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AR0108/03/11 NO MEMBER LIST
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MAXINE PATRICIA FOTHERGILL / 01/03/2011
2010-11-17AP01DIRECTOR APPOINTED YASHWANT PATTNI
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS
2010-10-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0108/03/10 NO MEMBER LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SMITH / 05/03/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 05/03/2010
2010-03-06AP01DIRECTOR APPOINTED MR RAYMOND ROBSON
2010-01-28AR0108/03/09 NO MEMBER LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND ROBSON
2009-08-03288aDIRECTOR APPOINTED ROBERT COLLINS
2009-03-23363aANNUAL RETURN MADE UP TO 08/03/08
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 23 OLVEN ROAD PLUMSTEAD LONDON SE18 2TJ
2008-06-11288aDIRECTOR APPOINTED JAYNE SMITH
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY DEREK BAXTER
2008-05-29288aSECRETARY APPOINTED MAXINE PATRICIA FOTHERGILL
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-06288bDIRECTOR RESIGNED
2007-04-18363sANNUAL RETURN MADE UP TO 08/03/07
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363sANNUAL RETURN MADE UP TO 08/03/06
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sANNUAL RETURN MADE UP TO 08/03/05
2005-04-19288bDIRECTOR RESIGNED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-23288bDIRECTOR RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-29363sANNUAL RETURN MADE UP TO 08/03/04
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 10 EVENDEN ROAD MEOPHAM GRAVESEND KENT DA13 0HA
2003-11-20288bDIRECTOR RESIGNED
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363sANNUAL RETURN MADE UP TO 08/03/03
2003-04-07288bDIRECTOR RESIGNED
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-12363sANNUAL RETURN MADE UP TO 08/03/02
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-10288bDIRECTOR RESIGNED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-04-19363sANNUAL RETURN MADE UP TO 08/03/01
2001-01-03288bSECRETARY RESIGNED
2001-01-03288aNEW SECRETARY APPOINTED
2001-01-03288bDIRECTOR RESIGNED
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 WALK MANAGEMENT CO. 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 WALK MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARINERS WALK MANAGEMENT CO. 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
2014-12-31
Annual Accounts
2015-12-31
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 MARINERS WALK MANAGEMENT CO. LIMITED

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