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

MARINE BASIN MANAGEMENT COMPANY LIMITED

SCOTT HALL HOUSE, SHEEPSCAR STREET NORTH, LEEDS, WEST YORKSHIRE, LS7 3AF,
Company Registration Number
03053677
Private Limited Company
Active

Company Overview

About Marine Basin Management Company Ltd
MARINE BASIN MANAGEMENT COMPANY LIMITED was founded on 1995-05-05 and has its registered office in Leeds. The organisation's status is listed as "Active". Marine Basin Management Company 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 BASIN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SCOTT HALL HOUSE
SHEEPSCAR STREET NORTH
LEEDS
WEST YORKSHIRE
LS7 3AF
Other companies in LS7
 
Filing Information
Company Number 03053677
Company ID Number 03053677
Date formed 1995-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE BASIN MANAGEMENT COMPANY 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 MARINE BASIN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAGET HANDLEY
Company Secretary 2005-06-01
STEPHEN GEEKIE
Director 2016-11-10
STEPHEN PETER GIBBS
Director 2015-11-11
SUSAN MCCLUSKEY
Director 2012-11-12
SUZANNE OXTON
Director 2016-11-10
JANICE MARGARET STONE
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAM GOREHAM
Director 2008-06-30 2016-11-10
STEPHEN PETER GIBBS
Director 2010-09-21 2014-11-17
JANICE MARGARET STONE
Director 2005-02-07 2013-12-27
BRIAN WILSON
Director 2006-05-15 2011-12-07
GREGORY MICHAEL GIBLIN
Director 2002-03-18 2006-05-15
COLIN GRAHAM ROBERTS
Company Secretary 1995-05-05 2005-06-01
LESLIE ARTHUR LARCHET
Director 2002-03-18 2004-09-21
PAUL DAVID MELLING
Director 2002-03-18 2002-07-26
JAMES GEOFFREY LINNEKER
Director 1995-05-05 2002-03-18
COLIN GRAHAM ROBERTS
Director 1995-05-05 2002-03-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-05-05 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAGET HANDLEY WEETWOOD MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 1992-02-14 Active
SIMON PAGET HANDLEY KINGS COURT (HULL) MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 2006-04-26 Active
SIMON PAGET HANDLEY GROVE PARK STANLEY (MANAGEMENT) LIMITED Company Secretary 2007-05-01 CURRENT 2005-05-05 Active
SIMON PAGET HANDLEY KENDALBANK (FLAT MANAGEMENT) LIMITED Company Secretary 2006-12-05 CURRENT 1981-01-23 Active
SIMON PAGET HANDLEY MEWS (OAKHAMPTON COURT) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2006-12-01 CURRENT 1987-03-31 Active
SIMON PAGET HANDLEY NEWTON LODGE FLAT MANAGEMENT COMPANY (LEEDS) LIMITED Company Secretary 2006-11-22 CURRENT 1976-10-18 Active
SIMON PAGET HANDLEY ALLERTON HALL FLATS (MAINTENANCE) LIMITED Company Secretary 2006-08-01 CURRENT 1982-12-24 Active
SIMON PAGET HANDLEY THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-13 CURRENT 2000-08-03 Active
SIMON PAGET HANDLEY DENE HOUSE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1997-07-04 Active
SIMON PAGET HANDLEY RIVERSIDE WHARF (VICTORIA DOCK) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1992-07-20 Active
SIMON PAGET HANDLEY WOLSLEY MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1994-03-17 Active
SIMON PAGET HANDLEY THE NORTH HA'PENNY BRIDGE (VICTORIA DOCK) MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1994-06-21 Active
SIMON PAGET HANDLEY EARLS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1994-06-22 Active
SIMON PAGET HANDLEY THE SOUTH HA'PENNY BRIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1990-01-10 Active
SIMON PAGET HANDLEY OAKHAMPTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-06-01 CURRENT 1985-05-24 Active
SIMON PAGET HANDLEY OAKLANDS (ROBIN HOOD) LIMITED Company Secretary 2005-06-01 CURRENT 1998-02-13 Active
STEPHEN PETER GIBBS ROYAL ARCH MANAGEMENT LIMITED Director 2017-04-27 CURRENT 1999-06-01 Active
SUZANNE OXTON THE SOUTH HA'PENNY BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-11-24 CURRENT 1990-01-10 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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2023-12-07DIRECTOR APPOINTED MR WILLIAM BRADICK
2023-10-18APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEEKIE
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCLUSKEY
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 124
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28AP01DIRECTOR APPOINTED MR STEPHEN GEEKIE
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM GOREHAM
2016-12-15AP01DIRECTOR APPOINTED MRS SUZANNE OXTON
2016-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 124
2016-05-12AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED STEPHEN PETER GIBBS
2015-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 124
2015-05-18AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Philip William Goreham on 2015-05-14
2014-12-17AP01DIRECTOR APPOINTED JANICE MARGARET STONE
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER GIBBS
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 124
2014-07-02AR0105/05/14 ANNUAL RETURN FULL LIST
2014-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JANICE STONE
2013-06-26AR0105/05/13 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-11AP01DIRECTOR APPOINTED SUSAN MCCLUSKEY
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0105/05/12 ANNUAL RETURN FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-24AR0105/05/11 FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 3 OXFORD PLACE LEEDS WEST YORKSHIRE LS1 3AX
2010-10-18AP01DIRECTOR APPOINTED STEPHEN PETER GIBBS
2010-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-19AR0105/05/10 NO CHANGES
2009-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-16288aDIRECTOR APPOINTED PHILIP WILLIAM GOREHAM
2009-05-29363aRETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS
2008-07-07363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17363sRETURN MADE UP TO 05/05/07; CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-22363sRETURN MADE UP TO 05/05/06; CHANGE OF MEMBERS
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288bSECRETARY RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 16 STATION ROAD CROSSGATES LEEDS WEST YORKSHIRE LS15 7JX
2005-05-23363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2004-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-06288bDIRECTOR RESIGNED
2004-05-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 05/05/04; CHANGE OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-17363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-22288bDIRECTOR RESIGNED
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 4/10 NEW STATION STREET LEEDS LS1 5DL
2002-05-20363sRETURN MADE UP TO 05/05/02; CHANGE OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-17363sRETURN MADE UP TO 05/05/01; CHANGE OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-31363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-05363sRETURN MADE UP TO 05/05/99; CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-14363sRETURN MADE UP TO 05/05/98; CHANGE OF MEMBERS
1997-07-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS
1997-03-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-08-18225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12
1996-06-11363sRETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS
1995-05-17288SECRETARY 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 MARINE BASIN MANAGEMENT COMPANY 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 BASIN MANAGEMENT COMPANY 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 BASIN MANAGEMENT COMPANY 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
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 BASIN MANAGEMENT COMPANY LIMITED

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