Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED
Company Information for

43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED

4A TALBOT PLACE, LONDON, SE3 0TZ,
Company Registration Number
03885945
Private Limited Company
Active

Company Overview

About 43 The Marina Deal Kent Flat Management Company Ltd
43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED was founded on 1999-11-30 and has its registered office in London. The organisation's status is listed as "Active". 43 The Marina Deal Kent Flat Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4A TALBOT PLACE
LONDON
SE3 0TZ
Other companies in SE14
 
Filing Information
Company Number 03885945
Company ID Number 03885945
Date formed 1999-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:44:00
Primary Source:Companies House
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 43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RUPERT PETER FRAZER
Company Secretary 2005-08-16
MALCOLM CHARLES RODERICK TREVOR BROWN
Director 2004-03-28
JANIE FRAZER
Director 2003-02-10
RUPERT PETER SACKVILLE FRAZER
Director 2013-04-26
STUART ARTHUR SIMPER
Director 2005-06-10
DOMINIC WOOD
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN MARIE CALLOW
Director 2002-07-08 2015-12-18
ALISON SCULLY
Director 2006-11-26 2013-04-26
JEAN HASSE
Director 2000-09-01 2006-11-26
JEAN HASSE
Company Secretary 2003-02-27 2005-09-18
ALICE ANN WILMSHURST
Director 2004-03-28 2005-06-09
DUDLEY MICHAEL WILMSHURST
Director 1999-11-30 2003-07-14
CHRISTOPHER KARL WILLIAMS
Company Secretary 2002-04-04 2003-02-27
JANIE FRAZER
Director 2002-07-15 2002-07-15
LISA PHILLIPS
Director 2000-09-01 2002-06-24
NORAH STACEY
Director 2000-09-01 2002-06-19
NORAH STACEY
Company Secretary 2000-09-01 2002-04-01
FRANK RAYMOND HAYWARD
Director 2000-09-01 2002-03-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-11-30 1999-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 1999-11-30 1999-11-30

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
2023-07-25CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM 168 Waller Road London SE14 5LU
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-05-20AP01DIRECTOR APPOINTED MR SIMON JOHN ALLCOCK
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WOOD
2020-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-01-08AP01DIRECTOR APPOINTED MR DOMINIC WOOD
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MARIE CALLOW
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-10AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-05-01AP01DIRECTOR APPOINTED MR RUPERT PETER SACKVILLE FRAZER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SCULLY
2013-01-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-02-29AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-02AR0130/11/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-01AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-08AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-04AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR SIMPER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SCULLY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIE FRAZER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARIE CALLOW / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES RODERICK TREVOR BROWN / 04/12/2009
2009-05-26AA30/11/08 TOTAL EXEMPTION FULL
2009-03-13363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 43 THE MARINA FLAT 3 DEAL KENT CT14 6NN
2008-12-05AA30/11/07 TOTAL EXEMPTION FULL
2008-04-18363sRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288cSECRETARY'S PARTICULARS CHANGED
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/06
2006-01-06363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-22288aNEW SECRETARY APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-21363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-17363sRETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS
2003-07-30288bDIRECTOR RESIGNED
2003-05-14288aNEW SECRETARY APPOINTED
2003-05-14288bSECRETARY RESIGNED
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-07288bDIRECTOR RESIGNED
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-07-02288bDIRECTOR RESIGNED
2002-07-02288bDIRECTOR RESIGNED
2002-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: FLAT 3,43 THE MARINA DEAL KENT CT14 6NN
2002-04-15288aNEW SECRETARY APPOINTED
2002-04-15288bDIRECTOR RESIGNED
2002-04-10288bSECRETARY RESIGNED
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-1188(2)RAD 18/09/00--------- £ SI 3@1=3 £ IC 2/5
2000-09-08288aNEW DIRECTOR APPOINTED
2000-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 43 THE MARINA DEAL KENT FLAT 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 43 THE MARINA DEAL KENT FLAT 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
43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 43 THE MARINA DEAL KENT FLAT 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 (55900 - Other accommodation) as 43 THE MARINA DEAL KENT FLAT MANAGEMENT COMPANY LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 43 THE MARINA DEAL KENT FLAT 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 43 THE MARINA DEAL KENT FLAT 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 43 THE MARINA DEAL KENT FLAT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1