Neptune Marina Properties Limited IPSWICH


Neptune Marina Properties started in year 1989 as Private Limited Company with registration number 02437984. The Neptune Marina Properties company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Ipswich at Neptune Marina Properties Ltd. Postal code: IP4 1QJ. Since 2004/05/13 Neptune Marina Properties Limited is no longer carrying the name Neptune Marina.

Currently there are 3 directors in the the firm, namely Martin M., Angela S. and Heather S.. In addition one secretary - Heather S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Angela S. who worked with the the firm until 1 January 2001.

Neptune Marina Properties Limited Address / Contact

Office Address Neptune Marina Properties Ltd
Office Address2 Neptune Quay
Town Ipswich
Post code IP4 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02437984
Date of Incorporation Tue, 31st Oct 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Martin M.

Position: Director

Appointed: 06 April 2016

Heather S.

Position: Secretary

Appointed: 01 January 2001

Angela S.

Position: Director

Appointed: 19 March 1998

Heather S.

Position: Director

Appointed: 14 March 1997

Alan S.

Position: Director

Resigned: 23 March 2023

Lindsay R.

Position: Director

Appointed: 03 April 1997

Resigned: 10 June 2001

Angela S.

Position: Secretary

Appointed: 16 March 1995

Resigned: 01 January 2001

Michael W.

Position: Director

Appointed: 21 November 1991

Resigned: 16 March 1995

Anthony M.

Position: Director

Appointed: 21 November 1991

Resigned: 16 March 1995

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Heather S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Angela S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Heather S.

Notified on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Angela S.

Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control: 25-50% shares

Martin M.

Notified on 28 February 2021
Ceased on 28 February 2021
Nature of control: 25-50% shares

Company previous names

Neptune Marina May 13, 2004
Neptune Quay (management) March 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth958 640927 695962 947       
Balance Sheet
Cash Bank On Hand  548 297694 197609 230721 100686 309784 774751 732900 772
Current Assets484 124608 138786 696925 744860 6631 039 460899 8201 008 682959 6521 118 339
Debtors224 036257 483238 399231 547251 433318 360213 511223 908207 920217 567
Net Assets Liabilities   1 034 9841 028 318990 608965 7611 355 5851 371 7111 399 838
Other Debtors  44 90255 04045 06186 48451 01951 05848 95151 026
Property Plant Equipment  119 646115 742114 635112 578110 506110 198108 497109 046
Cash Bank In Hand260 088350 655548 297       
Tangible Fixed Assets1 037 7971 053 2271 044 646       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve713 156682 211717 463       
Shareholder Funds958 640927 695962 947       
Other
Accumulated Depreciation Impairment Property Plant Equipment  51 75455 65858 81361 22663 29865 22066 92168 454
Amounts Owed By Related Parties  115 810115 810115 810115 810115 810115 810115 810115 810
Average Number Employees During Period     44444
Corporation Tax Payable  8 29330 171 2 6061 34713 6057 91113 952
Corporation Tax Recoverable    1 137     
Creditors  865 555920 209896 8881 110 640993 3891 051 571985 0311 088 708
Fixed Assets   1 040 7421 074 6351 072 5781 070 5061 485 1981 483 4971 484 046
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       415 000  
Increase From Depreciation Charge For Year Property Plant Equipment   3 9043 1552 4142 0721 9221 7011 533
Investment Property  925 000925 000960 000960 000960 0001 375 0001 375 0001 375 000
Investment Property Fair Value Model     960 000960 0001 375 0001 375 000 
Net Current Assets Liabilities-76 829-121 041-78 8595 535-36 225-71 180-93 569-42 889-25 37929 631
Number Shares Issued Fully Paid   100100     
Other Creditors  778 606847 695816 395976 689962 258999 269957 4851 042 996
Other Taxation Social Security Payable  2 990 4 4071 0396 3946 9145 79812 295
Par Value Share 1111     
Property Plant Equipment Gross Cost  171 400171 400173 448173 804173 804175 418175 418177 500
Provisions For Liabilities Balance Sheet Subtotal   11 29310 09210 79011 17686 72486 407113 839
Total Additions Including From Business Combinations Property Plant Equipment    2 048357 1 614 2 082
Total Assets Less Current Liabilities960 968932 186965 7871 046 2771 038 4101 001 398976 9371 442 3091 458 1181 513 677
Trade Creditors Trade Payables  75 66642 34376 086130 30623 39031 78313 83719 465
Trade Debtors Trade Receivables  77 68760 69789 425116 06646 68257 04043 15950 731
Creditors Due Within One Year560 953729 179865 555       
Number Shares Allotted 100100       
Provisions For Liabilities Charges2 3284 4912 840       
Revaluation Reserve245 384245 384245 384       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements