Marine Gate Holdings Ltd. BRIGHTON


Founded in 1974, Marine Gate Holdings, classified under reg no. 01194507 is an active company. Currently registered at M1 Marine Gate BN2 5TQ, Brighton the company has been in the business for 50 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Pauline S., David W. and Derek K. and others. Of them, Michael S. has been with the company the longest, being appointed on 11 June 2010 and Pauline S. and David W. have been with the company for the least time - from 10 June 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marine Gate Holdings Ltd. Address / Contact

Office Address M1 Marine Gate
Office Address2 Marine Drive
Town Brighton
Post code BN2 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01194507
Date of Incorporation Fri, 20th Dec 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Pauline S.

Position: Director

Appointed: 10 June 2016

David W.

Position: Director

Appointed: 10 June 2016

Derek K.

Position: Director

Appointed: 08 June 2012

Patrick W.

Position: Director

Appointed: 22 June 2011

Michael S.

Position: Director

Appointed: 11 June 2010

Natalie C.

Position: Director

Appointed: 08 December 2021

Resigned: 26 September 2023

Asa S.

Position: Director

Appointed: 06 October 2020

Resigned: 30 September 2022

Paul R.

Position: Director

Appointed: 08 June 2018

Resigned: 08 December 2021

Kenneth B.

Position: Director

Appointed: 14 August 2012

Resigned: 15 July 2015

Janis S.

Position: Director

Appointed: 03 June 2011

Resigned: 10 June 2016

Philip C.

Position: Director

Appointed: 05 June 2009

Resigned: 11 June 2010

Nicholas L.

Position: Director

Appointed: 06 June 2008

Resigned: 17 October 2018

Kenneth B.

Position: Secretary

Appointed: 10 October 2007

Resigned: 08 May 2017

Kenneth B.

Position: Director

Appointed: 04 August 2006

Resigned: 12 August 2012

Patrick W.

Position: Director

Appointed: 04 August 2006

Resigned: 21 June 2011

Clive T.

Position: Director

Appointed: 30 October 2005

Resigned: 05 June 2009

Christine B.

Position: Secretary

Appointed: 29 October 2005

Resigned: 31 March 2007

Terence H.

Position: Director

Appointed: 01 July 2005

Resigned: 08 June 2018

Thalia E.

Position: Director

Appointed: 01 July 2005

Resigned: 06 June 2008

Katherine R.

Position: Director

Appointed: 06 June 2004

Resigned: 22 June 2007

Vassilis M.

Position: Director

Appointed: 06 June 2004

Resigned: 04 August 2006

Beverley W.

Position: Director

Appointed: 29 June 2003

Resigned: 26 September 2005

David C.

Position: Secretary

Appointed: 09 April 2003

Resigned: 29 October 2005

Joseph B.

Position: Director

Appointed: 09 June 2002

Resigned: 05 June 2009

David T.

Position: Director

Appointed: 04 March 1999

Resigned: 09 April 2003

Arnold K.

Position: Director

Appointed: 04 June 1997

Resigned: 04 June 2000

David T.

Position: Secretary

Appointed: 04 June 1997

Resigned: 09 April 2003

Patricia B.

Position: Director

Appointed: 23 May 1997

Resigned: 19 June 2003

Roy C.

Position: Secretary

Appointed: 16 January 1994

Resigned: 19 July 1996

Wyn T.

Position: Director

Appointed: 30 July 1993

Resigned: 16 April 1996

Frank L.

Position: Secretary

Appointed: 07 June 1992

Resigned: 30 July 1993

Herbert T.

Position: Director

Appointed: 03 June 1991

Resigned: 17 October 1992

Adam G.

Position: Director

Appointed: 03 June 1991

Resigned: 09 January 1999

Raymond B.

Position: Director

Appointed: 03 June 1991

Resigned: 06 June 2004

John W.

Position: Secretary

Appointed: 03 June 1991

Resigned: 07 June 1992

Ronald M.

Position: Director

Appointed: 03 June 1991

Resigned: 27 December 2002

Ernest B.

Position: Director

Appointed: 03 June 1991

Resigned: 01 July 2005

Helen S.

Position: Director

Appointed: 03 June 1991

Resigned: 28 February 1997

Rowena K.

Position: Director

Appointed: 03 June 1991

Resigned: 04 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand530 610571 192
Net Assets Liabilities105 504104 975
Other
Accrued Liabilities3 1752 700
Average Number Employees During Period77
Creditors425 106466 217
Number Shares Issued Fully Paid77 17677 176
Other Creditors346 128450 311
Par Value Share 1
Taxation Social Security Payable75 80313 206

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements