PORT MARINE MANAGEMENT LIMITED - CLEVEDON


Company Profile Company Filings

Overview

PORT MARINE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLEVEDON ENGLAND and has the status: Active.
PORT MARINE MANAGEMENT LIMITED was incorporated 19 years ago on 21/05/2004 and has the registered number: 05134951. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PORT MARINE MANAGEMENT LIMITED - CLEVEDON

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 / 12 31/12/2022 30/09/2024

Registered Office

CASTLEWOOD BUSINESS PARK
CLEVEDON
BS21 6FW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL NICHOLAS MOODY Jan 1969 British Director 2021-05-20 CURRENT
LIBERATA UK LIMITED Corporate Secretary 2012-12-12 CURRENT
MR NIGEL CHRISTOPHER ASHTON Nov 1951 British Director 2016-05-04 CURRENT
ASHLEY ROBERT DEWAR Secretary 2004-05-21 UNTIL 2004-05-26 RESIGNED
MR STEVEN JAMES ROCHE Jan 1964 British Secretary 2004-05-26 UNTIL 2005-06-01 RESIGNED
MR SIMON TODD Nov 1964 British Director 2013-11-29 UNTIL 2015-05-20 RESIGNED
MR GARY ARTHUR MALE Oct 1966 British Director 2004-05-26 UNTIL 2007-09-01 RESIGNED
MR ARTHUR GEORGE TERRY Sep 1945 British Director 2012-09-19 UNTIL 2021-05-20 RESIGNED
MARK ANTHONY STADDON May 1965 British Director 2008-03-05 UNTIL 2013-06-19 RESIGNED
MR DAVID JOHN SMELLIE May 1963 Director 2004-05-21 UNTIL 2004-05-27 RESIGNED
MR STEVEN JAMES ROCHE Jan 1964 British Director 2006-02-01 UNTIL 2007-09-01 RESIGNED
MR STEVEN JAMES ROCHE Jan 1964 British Director 2016-05-04 UNTIL 2021-05-20 RESIGNED
MS NICOLA JOANNE PRATT Dec 1970 British Director 2009-10-23 UNTIL 2014-09-04 RESIGNED
PHILIP MAURICE NEWNES Jun 1953 British Director 2006-02-01 UNTIL 2008-02-19 RESIGNED
MRS LORRAINE KENDRICK Sep 1952 British Director 2004-05-26 UNTIL 2006-01-06 RESIGNED
PHILIP ANDREW LLOYD Jan 1959 British Director 2007-09-01 UNTIL 2009-02-02 RESIGNED
MS NINA YVONNE HESTER Jun 1969 British Director 2009-02-02 UNTIL 2009-10-23 RESIGNED
MR CARL WILLIAM HALEY Aug 1971 British Director 2007-05-08 UNTIL 2015-05-15 RESIGNED
CHRIS GILES Feb 1970 British Director 2012-11-12 UNTIL 2016-09-22 RESIGNED
MR NIGEL CHRISTOPHER ASHTON Nov 1951 British Director 2012-09-19 UNTIL 2015-05-06 RESIGNED
MR NIGEL CHRISTOPHER ASHTON Nov 1951 British Director 2016-05-04 UNTIL 2016-05-06 RESIGNED
REMUS MANAGEMENT LIMITED Corporate Secretary 2005-06-01 UNTIL 2012-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven James Roche 2017-06-20 - 2021-05-20 1/1964 Clevedon   Right to appoint and remove directors
Mr Nigel Christopher Ashton 2017-06-20 11/1951 Clevedon   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUEDGELEY URBAN VILLAGE LIMITED BRISTOL ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
MENDIP CHASE MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
AZURE (PORTISHEAD) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
ASHLEY DOWN ROAD MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
ST OSWALDS PARK (GLOUCESTER) MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
BELGRAVE COURT (CHELTENHAM) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
BERROW COURT MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
AZURE 2 MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
BERROW COURT (NO 2) MANAGEMENT COMPANY LIMITED SALISBURY Active DORMANT 98000 - Residents property management
ORCHARD LEAZE MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PRIORY WALK MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
EMERSONS GREEN URBAN VILLAGE LIMITED BRISTOL ENGLAND Active SMALL 68100 - Buying and selling of own real estate
CENTRAL SQUARE (STROUD) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
THE SWALLOWS MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE MANOR (WEST WICK) MANAGEMENT COMPANY LIMITED CLEVEDON Active MICRO ENTITY 98000 - Residents property management
AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
MONKS REST MANAGEMENT COMPANY LIMITED HURST Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
CHOSEN VIEW (NO. 2) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
PORT_MARINE_MANAGEMENT_LT - Accounts 2023-12-12 31-12-2022 £56,913 Cash
PORT_MARINE_MANAGEMENT_LT - Accounts 2023-02-24 31-12-2021 £75,613 Cash
PORT_MARINE_MANAGEMENT_LT - Accounts 2021-09-30 31-12-2020 £102,637 Cash
PORT_MARINE_MANAGEMENT_LT - Accounts 2021-01-30 31-12-2019 £154,623 Cash
Port Marine Management Limited - Period Ending 2018-12-31 2019-10-01 31-12-2018 £188,304 Cash
Port Marine Management Limited - Period Ending 2017-12-31 2018-07-05 31-12-2017 £236,921 Cash
Port Marine Management Limited - Period Ending 2016-12-31 2017-06-28 31-12-2016 £281,604 Cash
Port Marine Management Limited - Period Ending 2015-12-31 2016-06-08 31-12-2015 £367,576 Cash
Port Marine Management Limited - Period Ending 2014-12-31 2015-09-22 31-12-2014 £376,633 Cash