MARINE COURT (INSTOW) LIMITED - BARNSTAPLE


Company Profile Company Filings

Overview

MARINE COURT (INSTOW) LIMITED is a Private Limited Company from BARNSTAPLE ENGLAND and has the status: Active.
MARINE COURT (INSTOW) LIMITED was incorporated 31 years ago on 02/03/1993 and has the registered number: 02795224. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

MARINE COURT (INSTOW) LIMITED - BARNSTAPLE

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

THE ELMS ESTATE OFFICE
BARNSTAPLE
EX32 0EJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH WILLIAM DAWE Nov 1950 British Director 2022-02-08 CURRENT
PENINSULA MANAGEMENT SW LTD Corporate Secretary 2023-03-08 CURRENT
MR BRIAN HENRY COOKE Mar 1930 British Director 2023-11-24 CURRENT
MR JULIAN BRYAN COOKE Jun 1963 British Director 2023-11-15 CURRENT
PAMELA WINIFRED CANTLE MA Sep 1935 British Director 2022-03-19 CURRENT
MRS JENNIFER ANNE JACKSON Sep 1937 British Director 2011-10-02 CURRENT
MR RICHARD KENDLE Oct 1951 British Director 2023-03-31 CURRENT
PETER ANTHONY LATHAM Apr 1924 British Secretary 1999-07-01 UNTIL 2008-02-10 RESIGNED
MRS STELLA MARGUERITE MARMION Feb 1926 British Director 2014-11-08 UNTIL 2018-11-28 RESIGNED
MR JAMES CARLYLE MARMION Mar 1924 British Director 2009-10-04 UNTIL 2014-06-08 RESIGNED
DR PETER RICHARD LAWSON Mar 1941 British Director 1998-02-08 UNTIL 2009-10-04 RESIGNED
PETER ANTHONY LATHAM Apr 1924 British Director 1994-03-09 UNTIL 2016-04-30 RESIGNED
PETER LAPHAM Nov 1949 British Director 2020-09-09 UNTIL 2023-02-15 RESIGNED
GEORGE PERCY LACE Apr 1921 British Director 1993-07-10 UNTIL 1994-04-01 RESIGNED
MR DAVID MICHAEL ROLFE Secretary 2010-03-07 UNTIL 2011-03-31 RESIGNED
CYNTHIA PRUCE Oct 1942 British Secretary 1993-03-02 UNTIL 1993-07-10 RESIGNED
VERA ANN MARTIN Nov 1949 British Director 1993-07-10 UNTIL 1997-12-02 RESIGNED
MR RUPERT HAMBLY Secretary 2023-03-06 UNTIL 2023-04-26 RESIGNED
MR BRIAN HENRY COOKE Secretary 2011-03-31 UNTIL 2022-04-09 RESIGNED
MR BARRY JAMES VINCENT Sep 1949 Secretary 2008-02-10 UNTIL 2010-03-07 RESIGNED
WILLIAM HENRY PAIN Secretary 1993-04-17 UNTIL 1997-06-14 RESIGNED
PETER MICHAEL GIBBS Dec 1945 British Secretary 1997-06-14 UNTIL 1999-06-30 RESIGNED
HAROLD MONTAGUE HEYWOOD Jul 1913 British Director 1993-07-10 UNTIL 1997-06-14 RESIGNED
LT COLONEL DAVID RICHARD ARTHUR Feb 1946 British Director 1993-07-10 UNTIL 1994-04-18 RESIGNED
MR GORDON COMPTON BARBOUR Nov 1915 British Director 1993-07-10 UNTIL 1994-02-27 RESIGNED
LT COLONEL DAVID RICHARD ARTHUR Feb 1946 British Director 2015-11-07 UNTIL 2021-03-21 RESIGNED
GRAHAM ROBIN CLARK May 1945 British Director 2004-08-14 UNTIL 2006-07-22 RESIGNED
MR BRIAN HENRY COOKE Mar 1930 British Director 2010-10-04 UNTIL 2022-04-09 RESIGNED
MRS LENICE YVONNE FORMAN Jun 1944 British Director 2017-11-18 UNTIL 2021-03-31 RESIGNED
MRS UNITY MAY FRY Apr 1920 British Director 1993-07-10 UNTIL 2000-05-31 RESIGNED
RICHARD JOSEPH CHAPPELL Mar 1929 British Director 2002-03-01 UNTIL 2010-09-06 RESIGNED
LT COLONEL DAVID RICHARD ARTHUR Feb 1946 British Director 1995-09-09 UNTIL 2004-04-12 RESIGNED
MR BARRY JAMES VINCENT Sep 1949 Director 2006-07-22 UNTIL 2010-03-07 RESIGNED
ELLA SCHIAVON Nov 1959 British Director 2000-04-16 UNTIL 2002-12-23 RESIGNED
MR DAVID MICHAEL ROLFE Aug 1951 British Director 2009-10-04 UNTIL 2011-03-31 RESIGNED
CYNTHIA PRUCE Oct 1942 British Director 1995-09-09 UNTIL 2009-10-04 RESIGNED
MR PHILIP JOHN OAKES May 1960 British Director 2013-11-02 UNTIL 2021-03-11 RESIGNED
PETER MICHAEL GIBBS Dec 1945 British Director 1997-06-14 UNTIL 2000-02-28 RESIGNED
DAVID JOHN WAY Nov 1946 British Director 2005-08-13 UNTIL 2021-02-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIB INVESTMENT MANAGEMENT LIMITED LONDON Active -... FULL 64999 - Financial intermediation not elsewhere classified
BRISTOL CITY HOLDINGS LIMITED BRISTOL ENGLAND Active GROUP 93110 - Operation of sports facilities
FRONTLAWN RESIDENTS ASSOCIATION LIMITED ILFRACOMBE Active TOTAL EXEMPTION FULL 98000 - Residents property management
ST. JAMES MEWS RES. ASSOC. (WEYBRIDGE) LIMITED SURREY Active MICRO ENTITY 98000 - Residents property management
BRISTOL CITY FOOTBALL CLUB LIMITED BRISTOL ENGLAND Active FULL 93120 - Activities of sport clubs
MIDWINTER KOVAL ESTATE AGENTS LIMITED BARNSTAPLE Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
HYGIEIA HEALTHCARE LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 7487 - Other business activities
ASHTON GATE LIMITED BRISTOL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
VINTAGE ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
LATITUDE 51 FLATS 4-12 LEASEHOLDERS ASSOCIATION LTD BARNSTAPLE ENGLAND Active DORMANT 98000 - Residents property management
TIMESTWO CONSULTING LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management
FOUNDERS SEED LIMITED BRISTOL ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MARINE COURT (INSTOW) LIMITED 2023-12-20 31-03-2023 £9,000 equity
MARINE_COURT_(INSTOW)_LIM - Accounts 2022-10-14 31-03-2022 £87,408 Cash £103,200 equity
MARINE_COURT_(INSTOW)_LIM - Accounts 2021-12-17 31-03-2021 £49,538 Cash £53,584 equity
MARINE_COURT_(INSTOW)_LIM - Accounts 2020-09-22 31-03-2020 £33,182 Cash £36,713 equity
MARINE_COURT_(INSTOW)_LIM - Accounts 2019-12-11 31-03-2019 £20,515 Cash £23,442 equity
Marine Court (Instow) Limited - Accounts to registrar (filleted) - small 18.2 2018-09-25 31-03-2018 £9,578 Cash £12,578 equity
Marine Court (Instow) Limited - Accounts to registrar - small 17.2 2017-07-05 31-03-2017 £10,206 Cash £10,998 equity
Marine Court (Instow) Limited - Abbreviated accounts 16.1 2016-07-06 31-03-2016 £15,807 Cash £7,734 equity
Marine Court (Instow) Limited - Limited company - abbreviated - 11.9 2015-10-28 31-03-2015 £10,527 Cash £10,077 equity
Marine Court (Instow) Limited - Limited company - abbreviated - 11.6 2014-11-05 31-03-2014 £17,225 Cash £1,883 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAY VIEW COURT MANAGEMENT COMPANY LIMITED BARNSTAPLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLLEGE COURT STICKLEPATH LIMITED BARNSTAPLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DEVON BEACH COURT LIMITED BARNSTAPLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
BAY VIEW APARTMENTS MANAGEMENT LIMITED BARNSTAPLE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CASTLE ROCK 2002 MANAGEMENT LIMITED BARNSTAPLE UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CLIFFSIDE RESIDENTS MANAGEMENT COMPANY LIMITED BARNSTAPLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
COVE VIEW MANAGEMENT COMPANY 2 LIMITED BARNSTAPLE ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLIFTON HEIGHTS MANAGEMENT COMPANY (HOLSWORTHY) LIMITED BARNSTAPLE ENGLAND Active DORMANT 98000 - Residents property management
BRADFORDS QUAY MANAGEMENT COMPANY LIMITED BARNSTAPLE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BURROUGH HOUSE GARDENS LTD BARNSTAPLE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis