Company Information for MARLIN APARTMENTS LIMITED
111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR,
|
Company Registration Number
05159962
Private Limited Company
Active |
Company Name | |
---|---|
MARLIN APARTMENTS LIMITED | |
Legal Registered Office | |
111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR Other companies in SE1 | |
Company Number | 05159962 | |
---|---|---|
Company ID Number | 05159962 | |
Date formed | 2004-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 21:47:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARLIN APARTMENTS LIMITED | 1 CLANWILLIAM TERRACE DUBLIN 2, DUBLIN, D02YP63, IRELAND D02YP63 | Active | Company formed on the 2004-04-27 | |
MARLIN APARTMENTS, LLC | 2501 HOLLYWOOD BLVD HOLLYWOOD FL 33020 | Inactive | Company formed on the 2007-06-20 | |
MARLIN APARTMENTS MOTEL, INC. | 311 NEBRASKA ST. HOLLYWOOD FL 33019 | Inactive | Company formed on the 1991-09-20 | |
MARLIN APARTMENTS CONDOMINIUM, INC. | 22 TULIP AVENUE COCOA BEACH FL 32931 | Active | Company formed on the 1970-07-28 | |
MARLIN APARTMENTS, LLC | 207 CRAIK ST MARLIN TX 76661 | Active | Company formed on the 2010-12-28 |
Officer | Role | Date Appointed |
---|---|---|
JOHN EUGENE CORLESS |
||
JOHN EUGENE CORLESS |
||
SUSAN CULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESHNAME NO. 363 LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2006-05-09 | Active | |
THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2006-04-28 | Active | |
REGENCY ESTATES MANAGEMENT LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
LONDON EAST PROPERTY LIMITED | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Active | |
LONDON LETTING & MANAGEMENT LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Active | |
DANBY INVESTMENTS LIMITED | Company Secretary | 1999-03-16 | CURRENT | 1999-03-15 | Active | |
STRATFORD HALL LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
FRESHNAME NO. 363 LIMITED | Director | 2008-08-18 | CURRENT | 2006-05-09 | Active | |
THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED | Director | 2008-06-27 | CURRENT | 2006-04-28 | Active | |
REGENCY ESTATES MANAGEMENT LIMITED | Director | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
LONDON EAST PROPERTY LIMITED | Director | 2006-07-27 | CURRENT | 2006-07-27 | Active | |
LONDON LETTING & MANAGEMENT LIMITED | Director | 2003-03-07 | CURRENT | 2003-03-07 | Active | |
DANBY INVESTMENT HOLDINGS LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
STRATFORD HALL LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
FRESHNAME NO. 363 LIMITED | Director | 2008-08-18 | CURRENT | 2006-05-09 | Active | |
THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED | Director | 2008-06-27 | CURRENT | 2006-04-28 | Active | |
DANBY INVESTMENTS LIMITED | Director | 2005-01-31 | CURRENT | 1999-03-15 | Active | |
LONDON LETTING & MANAGEMENT LIMITED | Director | 2005-01-31 | CURRENT | 2003-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
Change of details for Mr John Corless as a person with significant control on 2022-01-19 | ||
Change of details for Mr John Corless as a person with significant control on 2022-01-19 | ||
SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19 | ||
Director's details changed for Mr John Eugene Corless on 2022-01-19 | ||
CH01 | Director's details changed for Mr John Eugene Corless on 2022-01-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19 | |
PSC04 | Change of details for Mr John Corless as a person with significant control on 2022-01-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CULLY | |
AP01 | DIRECTOR APPOINTED MR PADRAIG FITZGERALD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM 5-8 Empire Square South 34 Long Lane London SE1 4NA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CORLESS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Cully on 2015-12-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Eugene Corless on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN EUGENE CORLESS on 2014-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CULLY / 18/04/2008 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM THE OFFICE 30 QUEEN STREET LONDON EC4R 1BR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ROCQUEFORT PROPERTIES LIMITED |
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 MARLIN APARTMENTS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
TEMP REHOUSING - MANAGEMENT CASES > TEMP REHOUSING MANAGEMENT CASES |
London Borough of Newham | |
|
TEMP REHOUSING - MANAGEMENT CASES > TEMP REHOUSING MANAGEMENT CASES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
London Borough of Newham | |
|
CONFERENCE EXPENSES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |