Marine Point Apartments Limited LEEDS


Marine Point Apartments started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04279358. The Marine Point Apartments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leeds at Liv Group Ltd Whitehall Waterfront. Postal code: LS1 4EH.

The company has 2 directors, namely Helen T., Robert V.. Of them, Robert V. has been with the company the longest, being appointed on 16 August 2013 and Helen T. has been with the company for the least time - from 1 March 2017. 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 Point Apartments Limited Address / Contact

Office Address Liv Group Ltd Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04279358
Date of Incorporation Thu, 30th Aug 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Liv (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 25 August 2020

Helen T.

Position: Director

Appointed: 01 March 2017

Robert V.

Position: Director

Appointed: 16 August 2013

Tracy S.

Position: Director

Appointed: 21 August 2020

Resigned: 31 March 2023

Mark V.

Position: Director

Appointed: 01 September 2015

Resigned: 28 February 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 2015

Resigned: 21 March 2018

Andrew B.

Position: Director

Appointed: 01 September 2015

Resigned: 20 August 2020

Elinor V.

Position: Director

Appointed: 01 September 2015

Resigned: 20 August 2020

Adam D.

Position: Director

Appointed: 16 August 2013

Resigned: 31 August 2015

Robert V.

Position: Director

Appointed: 16 August 2013

Resigned: 01 April 2023

Suzanne W.

Position: Secretary

Appointed: 23 August 2006

Resigned: 19 July 2013

Anne M.

Position: Director

Appointed: 05 August 2006

Resigned: 31 August 2015

David A.

Position: Director

Appointed: 05 August 2006

Resigned: 31 August 2015

Garry W.

Position: Director

Appointed: 05 August 2006

Resigned: 19 July 2013

Janet J.

Position: Director

Appointed: 06 March 2005

Resigned: 17 September 2005

Alison C.

Position: Director

Appointed: 13 April 2004

Resigned: 01 August 2006

Ramond B.

Position: Director

Appointed: 13 November 2003

Resigned: 01 November 2004

Brian D.

Position: Director

Appointed: 13 November 2003

Resigned: 23 August 2006

David S.

Position: Director

Appointed: 13 November 2003

Resigned: 05 August 2006

Brian D.

Position: Secretary

Appointed: 13 November 2003

Resigned: 23 August 2006

Philip C.

Position: Secretary

Appointed: 12 June 2003

Resigned: 13 November 2003

Richard B.

Position: Director

Appointed: 12 June 2003

Resigned: 13 November 2003

John B.

Position: Director

Appointed: 12 June 2003

Resigned: 13 November 2003

Philip C.

Position: Director

Appointed: 12 June 2003

Resigned: 13 November 2003

Mark E.

Position: Secretary

Appointed: 30 August 2001

Resigned: 12 June 2003

David I.

Position: Director

Appointed: 30 August 2001

Resigned: 12 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2001

Resigned: 30 August 2001

Richard C.

Position: Director

Appointed: 30 August 2001

Resigned: 12 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth30 491
Balance Sheet
Cash Bank In Hand38 255
Current Assets38 721
Debtors466
Reserves/Capital
Profit Loss Account Reserve7 701
Shareholder Funds30 491
Other
Creditors Due Within One Year8 230
Net Current Assets Liabilities30 491
Other Reserves22 790
Total Assets Less Current Liabilities30 491

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (2 pages)

Company search

Advertisements