MARDEN COURT BEXHILL LIMITED - LITTLEHAMPTON


Company Profile Company Filings

Overview

MARDEN COURT BEXHILL LIMITED is a Private Limited Company from LITTLEHAMPTON ENGLAND and has the status: Active.
MARDEN COURT BEXHILL LIMITED was incorporated 35 years ago on 05/04/1989 and has the registered number: 02368459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

MARDEN COURT BEXHILL LIMITED - LITTLEHAMPTON

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
28 / 2 28/02/2023 30/11/2024

Registered Office

41A BEACH ROAD
LITTLEHAMPTON
BN17 5JA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HOBDENS PROPERTY MANAGEMENT LTD Corporate Secretary 2022-07-11 CURRENT
MRS JUDITH PLATT Apr 1945 British Director 2015-10-05 CURRENT
MRS ROSEMARIE TEMPLEMAN Oct 1960 British Director 2014-11-08 CURRENT
MR REGINALD ALAN THOMPSON May 1931 British Director 2007-10-29 UNTIL 2015-10-05 RESIGNED
MR PETER ROBERT BRADSHAW Aug 1914 British Secretary 1996-01-24 UNTIL 1999-10-28 RESIGNED
MR JOHN RAYMOND ELLIS Dec 1919 British Secretary RESIGNED
PAUL ANTHONY JAMES PRIESTLEY Sep 1980 Secretary 2005-11-28 UNTIL 2008-08-12 RESIGNED
MR PETER JAMES SANDERS Secretary 2021-04-15 UNTIL 2022-07-11 RESIGNED
JACQUELINE ANN VAUGHAN Nov 1951 British Secretary 1999-10-28 UNTIL 2005-11-28 RESIGNED
MRS MIRIAM LORRAINE YOUNG Jan 1945 Secretary 2007-10-01 UNTIL 2013-08-31 RESIGNED
MIRIAM LORRAINE YOUNG Jan 1945 British Director 2009-10-26 UNTIL 2013-08-31 RESIGNED
MR BERNARD GEORGE PHILLIPS May 1911 British Director RESIGNED
MR MICHAEL LAWRENCE YOUNG Jan 1948 British Director 2011-03-24 UNTIL 2013-08-31 RESIGNED
JACQUELINE ANN VAUGHAN Nov 1951 British Director 1999-10-28 UNTIL 2005-11-28 RESIGNED
THOMAS TURNER Dec 1931 British Director 2001-04-30 UNTIL 2006-01-11 RESIGNED
MRS DOROTHY SHEILA TURNER Nov 1935 English Director 2011-03-24 UNTIL 2021-10-14 RESIGNED
MRS JANET THOMPSON Oct 1951 British Director 2014-11-08 UNTIL 2021-10-14 RESIGNED
MRS ELIZABETH ANNE SIMS Aug 1944 British Director 2011-03-24 UNTIL 2021-10-14 RESIGNED
PAUL ANTHONY JAMES PRIESTLEY Sep 1980 Director 2005-11-28 UNTIL 2008-08-12 RESIGNED
MRS ANNE ROSINA DUNCOMBE Jun 1913 British Director RESIGNED
FREDERICK RONALD HOBBS Oct 1925 British Director 2001-04-30 UNTIL 2011-02-11 RESIGNED
DR IAN GIBSON Feb 1922 British Director 1997-10-22 UNTIL 1998-10-30 RESIGNED
MR JOHN RAYMOND ELLIS Dec 1919 British Director RESIGNED
MR RALPH EDWARD COOPER May 1920 British Director RESIGNED
MR PETER CHRISTOPHER CLOVES Oct 1946 British Director 2021-11-12 UNTIL 2023-08-29 RESIGNED
MR PETER ROBERT BRADSHAW Aug 1914 British Director RESIGNED
NELLIE ETHEL BARRELL Jun 1921 British Director 1993-10-15 UNTIL 2001-03-31 RESIGNED

Free Reports Available

Report Date Filed Date of Report Assets
Marden Court Bexhill Limited 2023-09-26 28-02-2023 £55,893 Cash
Marden Court Bexhill Limited - Accounts to registrar (filleted) - small 18.2 2022-07-16 28-02-2022 £69,580 Cash £4,444 equity
Marden Court Bexhill Limited - Accounts to registrar (filleted) - small 18.2 2021-09-16 28-02-2021 £50,844 Cash £4,444 equity
Marden Court Bexhill Limited - Accounts to registrar (filleted) - small 18.2 2020-08-14 29-02-2020 £46,789 Cash £4,444 equity
Marden Court Bexhill Limited - Accounts to registrar (filleted) - small 18.2 2019-08-23 28-02-2019 £37,132 Cash £4,444 equity
Marden Court Bexhill Limited - Accounts to registrar (filleted) - small 18.2 2018-09-12 28-02-2018 £30,721 Cash £4,444 equity
Marden Court Bexhill Limited - Accounts to registrar - small 17.2 2017-10-25 28-02-2017 £23,380 Cash £4,444 equity
Marden Court Bexhill Limited - Abbreviated accounts 16.3 2016-11-24 29-02-2016 £19,479 Cash £4,444 equity
Marden Court Bexhill Limited - Limited company - abbreviated - 11.9 2015-10-22 28-02-2015 £14,612 Cash £4,444 equity
Marden Court Bexhill Limited - Limited company - abbreviated - 11.0.0 2014-09-20 28-02-2014 £20,368 Cash £4,444 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCKLYNGE PROPERTIES LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NINEVEH SHIPYARD MANAGEMENT LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
NUMBER 5 FITZALAN ROAD (MANAGEMENT COMPANY) LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
NUTES DESIGN LIMITED LITTLEHAMPTON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
NINETY NINE PRIORY ROAD (HASTINGS FREEHOLDERS) LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
JUNIPER PLACE (EASTWOOD ROAD) MANAGEMENT LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BURLEIGH COURT (WORTHING) RTM COMPANY LIMITED LITTLEHAMPTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BELMAINE COURT(WORTHING) RTM COMPANY LIMITED LITTLEHAMPTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
REPAIRSMART SUSSEX LIMITED LITTLEHAMPTON ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
BY STEVIE LIMITED LITTLEHAMPTON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment