The Mariners Leigh On Sea Residents Association Limited ESSEX


Founded in 1998, The Mariners Leigh On Sea Residents Association, classified under reg no. 03520707 is an active company. Currently registered at 90-92 Baxter Avenue SS2 6HZ, Essex the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Susan S., Richard M. and Rachelle R. and others. Of them, Barry C. has been with the company the longest, being appointed on 8 February 2012 and Susan S. has been with the company for the least time - from 14 October 2017. At present 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.

The Mariners Leigh On Sea Residents Association Limited Address / Contact

Office Address 90-92 Baxter Avenue
Office Address2 Southend On Sea
Town Essex
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03520707
Date of Incorporation Tue, 3rd Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Susan S.

Position: Director

Appointed: 14 October 2017

Richard M.

Position: Director

Appointed: 19 December 2016

Rachelle R.

Position: Director

Appointed: 01 December 2016

Barry C.

Position: Director

Appointed: 08 February 2012

Alastair C.

Position: Director

Appointed: 08 February 2012

Resigned: 01 December 2016

Linda C.

Position: Director

Appointed: 08 February 2012

Resigned: 01 December 2016

Barry C.

Position: Secretary

Appointed: 20 November 2005

Resigned: 18 December 2019

Sylvia T.

Position: Director

Appointed: 03 March 1998

Resigned: 08 February 2012

Mark R.

Position: Secretary

Appointed: 03 March 1998

Resigned: 20 November 2005

Valerie F.

Position: Director

Appointed: 03 March 1998

Resigned: 01 December 2016

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
Balance Sheet
Property Plant Equipment  5 2185 2185 2185 2185 2185 2185 2185 218
Tangible Fixed Assets5 2185 2185 218       
Other
Creditors  5 2185 2185 2185 2185 2185 2185 2185 218
Creditors Due Within One Year5 2185 2185 218       
Net Current Assets Liabilities-5 218-5 218-5 218-5 218-5 218-5 218-5 218-5 218-5 218-5 218
Property Plant Equipment Gross Cost  5 2185 2185 2185 2185 2185 2185 218 
Tangible Fixed Assets Cost Or Valuation5 2185 218        
Other Creditors     5 2185 2185 2185 2185 218

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements