MARINE COURT (FALMOUTH) LIMITED - TRURO
Company Profile | Company Filings |
Overview
MARINE COURT (FALMOUTH) LIMITED is a Private Limited Company from TRURO UNITED KINGDOM and has the status: Active.
MARINE COURT (FALMOUTH) LIMITED was incorporated 31 years ago on 15/04/1993 and has the registered number: 02809300. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MARINE COURT (FALMOUTH) LIMITED was incorporated 31 years ago on 15/04/1993 and has the registered number: 02809300. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MARINE COURT (FALMOUTH) LIMITED - TRURO
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALLET BARNS BUSINESS CENTRE LITTLE CHYWOON FARM
TRURO
CORNWALL
TR4 9DL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID TOINTON | Apr 1962 | British | Director | 2019-05-18 | CURRENT |
DR SUE PASSMORE | Aug 1948 | British | Director | 2019-05-18 | CURRENT |
MR MARK EDWARD ELLISON | Nov 1964 | British | Director | 2021-12-02 | CURRENT |
MR STEPHEN CHARLES FENTON | Secretary | 2019-04-23 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-04-15 UNTIL 1993-04-15 | RESIGNED | ||
JOHN BRENTON WILLIAMS | May 1947 | British | Director | 1995-08-23 UNTIL 2005-08-08 | RESIGNED |
MRS JUDITH SNOOK | Aug 1971 | British | Director | 2015-05-15 UNTIL 2015-10-10 | RESIGNED |
MR ERIC KEITH RICHARDSON | Jan 1939 | British | Director | 2005-09-08 UNTIL 2018-12-18 | RESIGNED |
MR MARTIN RAYMOND MINER | Sep 1948 | British | Director | 2018-10-23 UNTIL 2023-01-11 | RESIGNED |
GREG HENRY | Jan 1969 | British | Director | 2006-11-01 UNTIL 2008-04-22 | RESIGNED |
GRAHAM ERNEST FIELDS | Mar 1943 | British | Director | 1993-04-15 UNTIL 2005-08-08 | RESIGNED |
MR CHRISTOPHER BAILEY-LEWIS | May 1984 | British | Director | 2015-10-10 UNTIL 2018-01-08 | RESIGNED |
MR PETER WILLIAM BAILEY | Aug 1947 | British | Director | 1993-04-15 UNTIL 1995-06-29 | RESIGNED |
JOHN BRENTON WILLIAMS | May 1947 | British | Secretary | 1995-08-23 UNTIL 2005-09-08 | RESIGNED |
MRS GEORGINA FOSTER | Mar 1960 | British | Secretary | 2005-09-08 UNTIL 2019-04-23 | RESIGNED |
MR PETER WILLIAM BAILEY | Aug 1947 | British | Secretary | 1993-04-15 UNTIL 1995-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Eric Keith Richardson | 2017-03-01 - 2018-12-18 | 3/1939 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marine Court (Falmouth) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-12 | 31-12-2018 | £2,774 Cash £-1,065 equity |
ACCOUNTS - Final Accounts | 2018-10-09 | 31-12-2017 | 25,894 Cash 2,146 equity |
Micro-entity Accounts - MARINE COURT (FALMOUTH) LIMITED | 2017-12-15 | 31-12-2016 | £29,230 Cash £19,396 equity |
Abbreviated Company Accounts - MARINE COURT (FALMOUTH) LIMITED | 2016-08-13 | 31-12-2015 | £18,544 Cash £20,474 equity |
Abbreviated Company Accounts - MARINE COURT (FALMOUTH) LIMITED | 2015-06-09 | 31-12-2014 | £17,975 Cash £18,517 equity |
Abbreviated Company Accounts - MARINE COURT (FALMOUTH) LIMITED | 2014-09-09 | 31-12-2013 | £13,294 Cash £14,503 equity |