UKBizDB.co.uk

103 MARINE PARADE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 103 Marine Parade Management Limited. The company was founded 25 years ago and was given the registration number 03605215. The firm's registered office is in WORTHING. You can find them at 14 Nutley Avenue, Goring-by-sea, Worthing, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:103 MARINE PARADE MANAGEMENT LIMITED
Company Number:03605215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:14 Nutley Avenue, Goring-by-sea, Worthing, England, BN12 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Nutley Avenue, Goring-By-Sea, Worthing, England, BN12 4JS

Secretary31 December 2014Active
14, Nutley Avenue, Goring-By-Sea, Worthing, England, BN12 4JS

Director28 July 2006Active
14, Nutley Avenue, Goring-By-Sea, Worthing, England, BN12 4JS

Director28 July 2006Active
Littleholmbush Barn Farm, Brighton Road, Woodmancote, Henfield, BN5 9ST

Secretary28 July 1998Active
29 Goodwood Road, Worthing, BN13 2RU

Secretary02 August 2006Active
Lone Beech Elms Ride, West Wittering, Chichester, PO20 8LP

Corporate Secretary19 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 1998Active
Flat 3, 103 Marine Parade, Worthing, BN11 3QF

Director30 November 2002Active
Littleholmbush Barn Farm, Brighton Road, Woodmancote, Henfield, BN5 9ST

Director28 July 1998Active
Flat 3, 103 Marine Parade, Worthing, BN11 3QF

Director17 January 2000Active
1 Church Place, Sussex Square, Brighton, BN2 5JN

Director28 July 1998Active
Flat 3 103 Marine Parade, Worthing, BN11 3QF

Director29 November 2000Active
Flat 3, 103 Marine Parade, Worthing, BN11 3QF

Director30 November 2002Active
40 Brookfield, Highworth, Swindon, SN6 7HY

Director31 March 2004Active
40 Brookfield, Highworth, Swindon, SN6 7HY

Director31 March 2004Active
Squirrel Cottage North Street, Bradford Abbas, Sherborne, DT9 6SA

Director28 July 1998Active
Lone Beech Elms Ride, West Wittering, Chichester, PO20 8LP

Corporate Director19 January 2001Active

People with Significant Control

Ms Diane Mary Brooking
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:English
Country of residence:England
Address:14, Nutley Avenue, Worthing, England, BN12 4JS
Nature of control:
  • Significant influence or control
Mr Steven John Sear
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:English
Country of residence:England
Address:14, Nutley Avenue, Worthing, England, BN12 4JS
Nature of control:
  • Significant influence or control
Mr Stewart Charles Hersey
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:14, Nutley Avenue, Worthing, England, BN12 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.