UKBizDB.co.uk

53 MARINE PARADE LIMITED

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

This company is commonly known as 53 Marine Parade Limited. The company was founded 32 years ago and was given the registration number 02697363. The firm's registered office is in HOVE. You can find them at Shermond House, 58 Boundary Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 MARINE PARADE LIMITED
Company Number:02697363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1992
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Shermond House, 58 Boundary Road, Hove, East Sussex, BN3 5TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Turner Place, School Road, Hove, United Kingdom, BN3 5GF

Corporate Secretary17 March 2014Active
Flat 3, 53 Marine Parade, Brighton, England, BN2 1PH

Director14 May 2019Active
130, Lambton Road, Wimbledon, London, England, SW20 0TJ

Director23 June 2017Active
Ground Floor Flat, 53 Marine Parade, Brighton, BN2 2PH

Secretary01 January 1995Active
53 Marine Parade, Brighton, BN2 1PH

Secretary08 April 2003Active
53 Marine Parade, Brighton, East Sussex, BN2 1PH

Secretary06 May 2010Active
53 Marine Parade, Brighton, East Sussex, BN2 1PH

Secretary11 September 2011Active
53 Marine Parade, Brighton, East Sussex, BN2 1PH

Secretary29 July 2011Active
Top Flat, 53 Marine Parade, Brighton, BN2 1PH

Secretary18 January 1993Active
53 Marine Parade, Brighton, BN2 1PH

Secretary14 May 2002Active
Ground Floor 53 Marine Parade, Brighton, BN2 1PH

Secretary11 June 1998Active
Priory Place, Wilmington, Polegate, BN26

Secretary16 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 March 1992Active
Flat 2 53 Marine Parade, Brighton, BN2 1PH

Director10 February 2003Active
53 Marine Parade, Brighton, BN2 1PH

Director01 February 2007Active
Flat 4 Top Maisonette, 53 Marine Parade, Brighton, BN2 1PH

Director15 July 2009Active
Flat 4 Top Maisonette, 53 Marine Parade, Brighton, BN2 1PH

Director13 January 2002Active
53 Marine Parade, Brighton, BN2 1PH

Director01 June 2003Active
53 Marine Parade, Brighton, East Sussex, BN2 1PH

Director11 September 2011Active
53 Marine Parade, Brighton, East Sussex, BN2 1PH

Director29 July 2011Active
Top Flat, 53 Marine Parade, Brighton, BN2 1PH

Director18 January 1993Active
Flat 3, 53 Marine Parade, Brighton, BN2 1PH

Director14 November 2006Active
Coolhurst House, Coolhurst, Horsham, RH13 6PL

Director16 March 1992Active
Shermond House, 58 Boundary Road, Hove, England, BN3 5TD

Director17 March 2014Active
Lower Ground Floor Flat, 53 Marine Parade, Brighton, BN2 1PH

Director-Active
Ground Floor Flat, 53 Marine Parade, Brighton, BN2 2PH

Director04 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 March 1992Active
53 Tavistock Avenue, Ampthill, Bedford, MK45 2RW

Director10 May 2003Active
53 Marine Parade, Brighton, BN2 1PH

Director14 May 2002Active
P O Box 2651, Dar Es Salaam, Tanzania, FOREIGN

Director11 June 1998Active
2, Briarcroft Road, Brighton, United Kingdom, BN2 6LL

Director03 May 2003Active
Ground Floor 53 Marine Parade, Brighton, BN2 1PH

Director11 June 1998Active

People with Significant Control

Mrs Callie Di Nello
Notified on:01 July 2016
Status:Active
Date of birth:July 1970
Nationality:English
Country of residence:United Kingdom
Address:26, Turner Place, Hove, United Kingdom, BN3 5GF
Nature of control:
  • Significant influence or control

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
2024-03-06Officers

Change corporate secretary company with change date.

Download
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Address

Change registered office address company with date old address new address.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-12-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.