Marina Court (deal) Limited DEAL


Founded in 1989, Marina Court (deal), classified under reg no. 02448206 is an active company. Currently registered at 4 Marina Court CT14 6NW, Deal the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 8 directors in the the firm, namely Margaret S., Tom S. and Gloria P. and others. In addition one secretary - David J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marina Court (deal) Limited Address / Contact

Office Address 4 Marina Court
Office Address2 45 The Marina
Town Deal
Post code CT14 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448206
Date of Incorporation Thu, 30th Nov 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Margaret S.

Position: Director

Appointed: 17 March 2024

David J.

Position: Secretary

Appointed: 17 March 2024

Tom S.

Position: Director

Appointed: 01 September 2023

Gloria P.

Position: Director

Appointed: 02 August 2018

Neil M.

Position: Director

Appointed: 26 April 2018

Peter L.

Position: Director

Appointed: 23 October 2015

Jonothan B.

Position: Director

Appointed: 19 October 2011

David J.

Position: Director

Appointed: 14 September 2007

Graham E.

Position: Director

Appointed: 07 March 2004

Jillian S.

Position: Director

Appointed: 30 September 2014

Resigned: 28 July 2023

Richard B.

Position: Director

Appointed: 19 October 2011

Resigned: 30 September 2014

Jennifer L.

Position: Director

Appointed: 14 December 2007

Resigned: 09 January 2012

Christine F.

Position: Director

Appointed: 12 September 2007

Resigned: 26 October 2015

John H.

Position: Director

Appointed: 26 October 2004

Resigned: 12 September 2007

Andrew M.

Position: Director

Appointed: 19 July 2004

Resigned: 02 August 2018

Margaret S.

Position: Secretary

Appointed: 01 April 2004

Resigned: 17 March 2024

Erika K.

Position: Director

Appointed: 07 March 2004

Resigned: 14 December 2007

John O.

Position: Director

Appointed: 01 March 2003

Resigned: 01 July 2004

Anthony S.

Position: Director

Appointed: 01 March 2003

Resigned: 12 March 2024

Paul G.

Position: Director

Appointed: 01 March 2003

Resigned: 12 September 2007

Raymond S.

Position: Secretary

Appointed: 23 January 2001

Resigned: 31 March 2004

Max S.

Position: Director

Appointed: 22 February 2000

Resigned: 31 January 2003

Yvonne S.

Position: Director

Appointed: 07 December 1999

Resigned: 26 October 2004

Stephen T.

Position: Director

Appointed: 18 February 1999

Resigned: 21 October 2003

George O.

Position: Secretary

Appointed: 09 January 1999

Resigned: 23 January 2001

James D.

Position: Director

Appointed: 01 October 1998

Resigned: 28 February 2007

Robert C.

Position: Director

Appointed: 07 May 1997

Resigned: 30 September 1998

Frank D.

Position: Director

Appointed: 26 March 1997

Resigned: 30 November 1999

George O.

Position: Director

Appointed: 23 September 1996

Resigned: 19 October 2011

Douglas W.

Position: Secretary

Appointed: 11 May 1996

Resigned: 01 January 1999

John C.

Position: Secretary

Appointed: 31 March 1995

Resigned: 11 May 1996

Wendy W.

Position: Director

Appointed: 19 January 1995

Resigned: 18 February 1999

Dorothy C.

Position: Director

Appointed: 30 November 1991

Resigned: 24 February 2000

Kenneth M.

Position: Director

Appointed: 30 November 1991

Resigned: 27 February 2002

John D.

Position: Director

Appointed: 30 November 1991

Resigned: 31 March 1995

Arthur L.

Position: Director

Appointed: 30 November 1991

Resigned: 07 May 1997

Douglas W.

Position: Director

Appointed: 30 November 1991

Resigned: 09 January 1999

John C.

Position: Director

Appointed: 30 November 1991

Resigned: 23 September 1996

Lawrence C.

Position: Director

Appointed: 30 November 1991

Resigned: 08 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 33221 976      
Balance Sheet
Current Assets19 33221 97620 19119 01919 18714 59617 7498 905
Net Assets Liabilities 21 97620 19119 01919 18714 59617 7498 905
Net Assets Liabilities Including Pension Asset Liability19 33221 976      
Reserves/Capital
Shareholder Funds19 33221 976      
Other
Average Number Employees During Period   88888
Creditors 1 1651 1651 1651 1651 1651 1651 165
Fixed Assets1 1651 1651 1651 1651 1651 1651 1651 165
Net Current Assets Liabilities18 16720 81119 02617 85418 02213 43116 5847 740
Total Assets Less Current Liabilities19 33221 97620 19119 01919 18714 59617 7498 905
Creditors Due Within One Year1 1651 165      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, September 2023
Free Download (3 pages)

Company search

Advertisements