MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED - ARUNDEL


Company Profile Company Filings

Overview

MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED is a Private Limited Company from ARUNDEL ENGLAND and has the status: Active.
MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED was incorporated 53 years ago on 04/06/1971 and has the registered number: 01013284. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED - ARUNDEL

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 PARK FARM
ARUNDEL
WEST SUSSEX
BN18 0AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KTS ESTATE MANAGEMENT LTD Corporate Secretary 2017-02-01 CURRENT
MR JAMES TAYLOR Oct 1971 English Director 2016-07-30 CURRENT
JEREMY PAUL TAYLOR Nov 1963 British Director 2016-07-30 CURRENT
MR MATTHEW HOWARD WIGGINTON Jan 1972 English Director 2020-09-26 CURRENT
MS TATIANA COOK May 1966 British Director 2016-07-30 CURRENT
MR NEIL HOWARD LANGLEY May 1962 British Director 2013-08-24 UNTIL 2016-07-30 RESIGNED
MR GAVIN DAVID LOCK Aug 1968 British Director 2007-01-13 UNTIL 2012-09-01 RESIGNED
ALBERT NEWBY Jan 1935 British Director 1992-08-29 UNTIL 1996-08-24 RESIGNED
MR ROBERT ANTHONY KITCHIN Jul 1971 British Director 2013-08-24 UNTIL 2016-07-30 RESIGNED
RUTH JOHNSON Dec 1920 British Director RESIGNED
ROBERT WILLIAM HEATH Feb 1924 British Director 1993-08-28 UNTIL 1994-12-24 RESIGNED
MRS DIANE CHRISTINE HEAD Sep 1942 British Director 1992-08-29 UNTIL 2002-09-14 RESIGNED
MR RODNEY JOHN STUART HARVEY Jul 1950 British Director 2009-05-02 UNTIL 2016-07-30 RESIGNED
MARY GILLIAN HARRISON Nov 1946 British Director 2003-08-25 UNTIL 2009-08-29 RESIGNED
JEAN-CLAUDE CHARLES GUANO Jul 1935 British Director RESIGNED
JEAN VALERIE GUANO Aug 1939 British Director 2003-08-25 UNTIL 2013-08-24 RESIGNED
WHITEHEADS PMS LIMITED Corporate Secretary 2010-08-31 UNTIL 2011-11-01 RESIGNED
GREGORY JAMES WELCH Jan 1946 British Director 1996-08-24 UNTIL 2004-08-15 RESIGNED
KATHLEEN MARGARET WILSON Apr 1956 British Secretary 2006-07-15 UNTIL 2007-08-25 RESIGNED
STANISLAW GRABOWSKI Sep 1919 British Director RESIGNED
CBJ SECURITIES LIMITED Corporate Secretary RESIGNED
M.C. ACCOUNTING LIMITED Corporate Secretary 1997-04-01 UNTIL 2003-10-01 RESIGNED
KATHLEEN MARGARET WILSON Apr 1956 British Secretary 2008-01-16 UNTIL 2010-08-31 RESIGNED
JANET MARGARET BANKS Sep 1943 British Secretary 2003-10-01 UNTIL 2006-07-15 RESIGNED
IAIN CHILLES FARNES MARTIN Secretary 2007-08-25 UNTIL 2008-01-16 RESIGNED
JUNE DAVIS Jun 1945 British Director 1995-10-21 UNTIL 1997-08-04 RESIGNED
OYSTER ESTATES UK LIMITED Corporate Secretary 2011-11-01 UNTIL 2017-02-01 RESIGNED
MARK GRABOWSKI Aug 1948 British Director 2007-06-14 UNTIL 2013-08-24 RESIGNED
MISS SELINA CRAIG Jul 1970 British Director 2016-07-30 UNTIL 2017-07-14 RESIGNED
JOHN RICHARD STANLEY COOMBE Apr 1931 British Director 1993-08-28 UNTIL 1997-10-11 RESIGNED
MR LESLIE MILNER CALVERT Jun 1935 British Director 1999-07-17 UNTIL 2001-08-25 RESIGNED
MR NICHOLAS GEOFFREY BULLETT Feb 1963 British Director 2000-07-16 UNTIL 2003-08-25 RESIGNED
MR ALBERT GEORGE BRITTON Jun 1934 British Director RESIGNED
SEAN BARBER May 1966 British Director 2009-05-02 UNTIL 2016-07-30 RESIGNED
RACHEL ANNE FORBES Jun 1951 British Director 1997-10-25 UNTIL 2002-07-31 RESIGNED
MR JOHN LAWRANCE BALE Nov 1938 English Director 2003-08-25 UNTIL 2009-08-29 RESIGNED
MR JOHN LAWRANCE BALE Nov 1938 English Director 2016-07-30 UNTIL 2017-07-29 RESIGNED
PETER CHARLES BAKER Apr 1940 British Director 2005-08-27 UNTIL 2013-08-24 RESIGNED
JOHN CLIFFORD BRICKWELL Feb 1911 British Director RESIGNED
JOHN EDWARD MATTHEWS Jul 1912 British Director RESIGNED
MAUREEN FISHER Dec 1939 British Director 1999-05-22 UNTIL 2000-07-16 RESIGNED
JASON ROBERT GUANO Apr 1969 British Director 2000-07-16 UNTIL 2001-05-05 RESIGNED
SIDNEY CORNELIUS VENING Sep 1922 British Director RESIGNED
MR JAMES TURK Sep 1972 British Director 2013-08-23 UNTIL 2014-11-17 RESIGNED
MR JAMES TURCK Sep 1972 British Director 2013-08-24 UNTIL 2016-04-04 RESIGNED
MR DAVID SWAYNE Jan 1947 English Director 2016-07-30 UNTIL 2021-03-02 RESIGNED
ETHEL DOROTHY STADDON Jun 1933 British Director 2005-04-30 UNTIL 2007-01-09 RESIGNED
RAYMOND JOHN LANE SEARLE Aug 1924 British Director RESIGNED
MRS VICTORIA JANE RADBURN Nov 1975 British Director 2016-07-30 UNTIL 2020-05-19 RESIGNED
JULIA MERLYN CRUTTENDEN Oct 1938 British Director 2003-08-25 UNTIL 2013-08-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F1 COMPUTING SYSTEMS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
SHIRWELL LIMITED ABINGDON ... SMALL 68209 - Other letting and operating of own or leased real estate
LEASONHURST LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAKEUP123 LTD WATFORD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
NINETY ONE UK LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
TIDEY'S MILL MANAGEMENT COMPANY LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
TREETOPS MANAGEMENT COMPANY (SOUTH GODSTONE) LIMITED GODSTONE ENGLAND Active MICRO ENTITY 98000 - Residents property management
COMPASS POINT (SANDBANKS) LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
F. BULLETT & CO. LIMITED SURREY Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
THEATRESTORM SOUTHALL Dissolved... DORMANT 90010 - Performing arts
REDBOURN CLEANING SERVICES LIMITED LUTON ENGLAND Active MICRO ENTITY 81222 - Specialised cleaning services
WENLOCK & TAYLOR LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
READING ROTARY COMMUNITY PROJECTS SONNING ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
UNIVERSITY VANDALS LIMITED WEYBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SURREY PATTERNS LIMITED WEYBRIDGE Dissolved... 32990 - Other manufacturing n.e.c.
SHEARDOWN LIMITED WEYBRIDGE Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
CREATIVE HOMES SUSSEX LIMITED BOGNOR REGIS ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
WENLOCK & TAYLOR SURVEY LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DICENTRA DESIGN LTD HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKLEIGH COURT (BOGNOR REGIS) LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MENDIP WOOD MANAGEMENT COMPANY LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAYFAIR COURT MANAGEMENT COMPANY (CHICHESTER) LIMITED ARUNDEL Active MICRO ENTITY 98000 - Residents property management
MALLARD MAINTENANCE LIMITED ARUNDEL ENGLAND Active DORMANT 98000 - Residents property management
MACELLUM ESTATE MANAGEMENT COMPANY LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARBLE ELECTRICAL CONTRACTORS LIMITED ARUNDEL Active TOTAL EXEMPTION FULL 43210 - Electrical installation
NURSERY MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED ARUNDEL ENGLAND Active DORMANT 98000 - Residents property management
OAKS MANAGEMENT (FISHBOURNE) LIMITED ARUNDEL ENGLAND Active MICRO ENTITY 98000 - Residents property management
HUMMINGBIRD INSURANCE SERVICES LTD ARUNDEL ENGLAND Active NO ACCOUNTS FILED 66220 - Activities of insurance agents and brokers