Marine Point (management Company) Limited ASHFORD


Founded in 1992, Marine Point (management Company), classified under reg no. 02682498 is an active company. Currently registered at 5th Floor Ashford Commercial Quarter TN23 1FB, Ashford the company has been in the business for 32 years. Its financial year was closed on March 24 and its latest financial statement was filed on Fri, 24th Mar 2023.

The firm has 2 directors, namely Diana S., Patricia A.. Of them, Patricia A. has been with the company the longest, being appointed on 1 August 2021 and Diana S. has been with the company for the least time - from 6 November 2022. At present 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.

Marine Point (management Company) Limited Address / Contact

Office Address 5th Floor Ashford Commercial Quarter
Office Address2 1 Dover Place
Town Ashford
Post code TN23 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682498
Date of Incorporation Thu, 30th Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 24th March
Company age 32 years old
Account next due date Tue, 24th Dec 2024 (240 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Diana S.

Position: Director

Appointed: 06 November 2022

Patricia A.

Position: Director

Appointed: 01 August 2021

Servesmart Limited

Position: Corporate Secretary

Appointed: 16 November 2017

Paul G.

Position: Director

Appointed: 28 September 2020

Resigned: 01 August 2021

John M.

Position: Director

Appointed: 28 September 2020

Resigned: 01 December 2022

Christine W.

Position: Director

Appointed: 13 March 2018

Resigned: 28 September 2020

Matthew I.

Position: Director

Appointed: 15 August 2017

Resigned: 28 September 2020

Christine F.

Position: Director

Appointed: 24 January 2016

Resigned: 15 April 2018

Ian A.

Position: Director

Appointed: 30 November 2014

Resigned: 15 August 2017

Wendy E.

Position: Director

Appointed: 02 December 2012

Resigned: 28 September 2020

Amanda R.

Position: Director

Appointed: 04 December 2011

Resigned: 23 November 2012

Sandra H.

Position: Director

Appointed: 02 February 2006

Resigned: 28 September 2020

Margaret L.

Position: Director

Appointed: 02 February 2006

Resigned: 04 December 2011

Colin C.

Position: Secretary

Appointed: 01 December 2004

Resigned: 16 November 2017

Douglas W.

Position: Secretary

Appointed: 23 September 2002

Resigned: 10 August 2004

Barbara G.

Position: Director

Appointed: 05 September 2002

Resigned: 30 November 2014

Alan M.

Position: Director

Appointed: 10 December 2000

Resigned: 05 December 2010

Alan R.

Position: Director

Appointed: 13 December 1998

Resigned: 20 June 2002

Douglas W.

Position: Director

Appointed: 16 January 1997

Resigned: 10 August 2004

Michael S.

Position: Secretary

Appointed: 23 January 1993

Resigned: 09 August 2002

Gordon K.

Position: Director

Appointed: 23 January 1993

Resigned: 30 June 2000

Geraldine C.

Position: Director

Appointed: 23 January 1993

Resigned: 09 January 2006

Ivan W.

Position: Director

Appointed: 23 January 1993

Resigned: 05 October 2005

Michael S.

Position: Director

Appointed: 23 January 1993

Resigned: 09 August 2002

Claudine G.

Position: Director

Appointed: 30 October 1992

Resigned: 24 November 1996

Philip H.

Position: Director

Appointed: 06 October 1992

Resigned: 30 October 1992

Gregory A.

Position: Director

Appointed: 06 October 1992

Resigned: 30 October 1992

London Law Services Limited

Position: Nominee Director

Appointed: 30 January 1992

Resigned: 30 January 1992

Kathryn H.

Position: Secretary

Appointed: 30 January 1992

Resigned: 22 January 1993

Ronald N.

Position: Director

Appointed: 30 January 1992

Resigned: 30 October 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1992

Resigned: 30 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth18 62619 32220 031       
Balance Sheet
Cash Bank On Hand  5 9249 1284 4203 699    
Current Assets20 48721 24721 52425 68221 23919 99916 300   
Debtors15 75015 95315 60016 55416 81916 30016 30016 300  
Other Debtors  15 50015 50016 30016 30016 30016 300  
Property Plant Equipment  11111111
Cash Bank In Hand4 7375 2945 924       
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve18 60419 30020 009       
Shareholder Funds18 62619 32220 031       
Other
Average Number Employees During Period     44222
Corporation Tax Payable  174519      
Corporation Tax Recoverable    519     
Creditors  1 4943 5771 294780    
Net Current Assets Liabilities18 62519 32120 03022 10519 94519 21916 30016 300  
Nominal Value Allotted Share Capital      22222222
Number Shares Issued Fully Paid   22222222222222
Other Creditors  1 3203 0581 294780    
Par Value Share 11111 111
Property Plant Equipment Gross Cost  1111111 
Total Assets Less Current Liabilities18 62619 32220 03122 10619 94619 22016 30116 3011 
Trade Debtors Trade Receivables  1001 054      
Creditors Due Within One Year1 8621 9261 494       
Number Shares Allotted 2222       
Share Capital Allotted Called Up Paid222222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 24th Mar 2023
filed on: 23rd, October 2023
Free Download (7 pages)

Company search

Advertisements