UKBizDB.co.uk

77A MARINA RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as 77a Marina Residents Association Limited. The company was founded 23 years ago and was given the registration number 04159198. The firm's registered office is in BURWASH. You can find them at Oakleigh, Etchingham Road, Burwash, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:77A MARINA RESIDENTS ASSOCIATION LIMITED
Company Number:04159198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Oakleigh, Etchingham Road, Burwash, East Sussex, TN19 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Scotts Lane, Bromley, England, BR2 0LH

Director09 January 2021Active
Flat 3, 77 Marina, St. Leonards-On-Sea, England, TN38 0BJ

Director09 January 2021Active
Flat 4, 77 Marina, St Leonards On Sea, TN38 0BJ

Secretary16 February 2001Active
Sussex House Grange Road, Uckfield, TN22 1QU

Secretary13 February 2001Active
Flat 4, 77 Marina, St. Leonards On Sea, TN38 0BJ

Secretary03 December 2003Active
Flat 5/77 Marina, St. Leonards-On-Sea, TN38 0BJ

Secretary28 February 2008Active
Watch Place, Nook Beach, Winchelsea, TN36 4LU

Director23 September 2002Active
The Hollington Oak, Wishing Tree Road, St Leonards On Sea, TN38 9LB

Director16 February 2001Active
Flat 4, 77 Marina, St Leonards On Sea, TN38 0BJ

Director16 February 2001Active
Peartree Cottage, Lasham, GU34 5SB

Director16 February 2001Active
Flat 4, 77 Marina, St. Leonards On Sea, TN38 0BJ

Director09 December 2002Active
Watch Place, Nook Beach, Winchelsea, TN36 4LU

Director23 September 2002Active
Flat 5/77 Marina, St. Leonards-On-Sea, TN38 0BJ

Director16 June 2006Active
Oakleigh, Etchingham Road, Burwash, TN19 7BD

Director16 February 2001Active
Houseboat Samichon, 16 River Bank, Shoreham By Sea, BN43 5YH

Director16 February 2001Active
103 Fairlight Road, Hastings, TN35 5EJ

Director16 February 2001Active
52 New Town, Uckfield, TN22 5DE

Director13 February 2001Active
51 Fairview Road, Istead Rise, DA13 9DP

Director15 April 2002Active

People with Significant Control

Ms Mitch Mitchinson
Notified on:04 February 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Flat 3, 77 Marina, St. Leonards-On-Sea, England, TN38 0BJ
Nature of control:
  • Significant influence or control
Mr Geoffrey David Nichols
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Oakleigh, Burwash, TN19 7BD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Accounts

Accounts with accounts type dormant.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-10Address

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

Download
2021-01-10Officers

Termination director company with name termination date.

Download
2021-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-10Officers

Termination director company with name termination date.

Download
2021-01-10Officers

Termination secretary company with name termination date.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-02-29Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.