UKBizDB.co.uk

SOUTH DOCKS MARINA 222 (BLOCKS C,D,E,F & G) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as South Docks Marina 222 (blocks C,d,e,f & G) Management Company Limited. The company was founded 28 years ago and was given the registration number 03161925. The firm's registered office is in LONDON. You can find them at 147a Clapton Common, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SOUTH DOCKS MARINA 222 (BLOCKS C,D,E,F & G) MANAGEMENT COMPANY LIMITED
Company Number:03161925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:147a Clapton Common, London, United Kingdom, E5 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat I, 1, Windsock Close, London, England, SE16 7FL

Director25 February 2010Active
Flat C 2 Dunnage Cresent, South Docks Marina, London, SE16 7FJ

Director20 March 2002Active
12 Palmerston Road, Melton Mowbray, LE13 0SS

Secretary02 October 2006Active
Holly Cottage, Maidstone Road, Marden, TN12 9AG

Secretary18 March 1998Active
7 Churchgate, Cheshunt, EN8 9NB

Secretary20 February 1996Active
60 Victoria Street, Maidstone, ME16 8JA

Secretary02 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 February 1996Active
Flat B, 1 Windsock Close, London, SE16 7FL

Director02 October 2006Active
Flat F 6 Dunnage Crescent, South Docks Marina, London, SE16 7FJ

Director11 March 2003Active
12 Palmerston Road, Melton Mowbray, LE13 0SS

Director22 October 2007Active
12 Palmerston Road, Melton Mowbray, LE13 0SS

Director09 August 2005Active
14, Harrison Close, Reigate, United Kingdom, RH2 7HU

Director13 January 2009Active
Holly Cottage, Maidstone Road, Marden, TN12 9AG

Director06 February 2004Active
Holly Cottage, Maidstone Road, Marden, TN12 9AG

Director18 May 2000Active
33 Clarence Road, Enfield, EN3 4BN

Director20 February 1996Active
Flat F 6 Dunnage Crescent, London, SE16 1FJ

Director18 March 1998Active
Flat E 2 Dunnage Crescent, South Docks Marina, London, SE16 7FJ

Director18 March 1998Active
Flat 6, 3 Dunnage Crescent, London, SE16 7FT

Director13 January 2009Active
7 Churchgate, Cheshunt, EN8 9NB

Director20 February 1996Active
Flat D, 4 Dunnage Crescent, Rotherhithe, London, United Kingdom, SE16 7FJ

Director04 September 2014Active
7b, Dunnage Crescent, London, United Kingdom, SE16 7FJ

Director04 March 2013Active
Flat H, 5, Dunnage Crescent, London, United Kingdom, SE16 7FJ

Director13 December 2008Active
Flat F, 2 Dunnage Crescent, London, England, SE16 7FJ

Director28 October 2013Active
53, Bristol Street, Malmesbury, SN16 0AZ

Director11 January 2008Active

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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-03-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Address

Change sail address company with old address new address.

Download
2016-10-19Accounts

Accounts with accounts type total exemption full.

Download
2016-07-27Address

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

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-03-16Annual return

Annual return company with made up date no member list.

Download
2015-12-23Accounts

Accounts with accounts type total exemption full.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.