You are here: bizstats.co.uk > a-z index > 1 list > 10 list

107 Marina Company Limited ST LEONARDS ON SEA


Founded in 1995, 107 Marina Company, classified under reg no. 03110197 is an active company. Currently registered at Flat 2 TN38 0BP, St Leonards On Sea the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely John S., Octavia L. and Karen H.. Of them, Karen H. has been with the company the longest, being appointed on 6 September 2018 and John S. and Octavia L. have been with the company for the least time - from 23 March 2022. 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.

107 Marina Company Limited Address / Contact

Office Address Flat 2
Office Address2 107 Marina
Town St Leonards On Sea
Post code TN38 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110197
Date of Incorporation Wed, 4th Oct 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

John S.

Position: Director

Appointed: 23 March 2022

Octavia L.

Position: Director

Appointed: 23 March 2022

Karen H.

Position: Director

Appointed: 06 September 2018

John J.

Position: Director

Appointed: 21 June 2018

Resigned: 06 September 2018

John C.

Position: Director

Appointed: 21 June 2018

Resigned: 01 April 2020

Susan M.

Position: Director

Appointed: 21 June 2018

Resigned: 29 June 2019

John C.

Position: Director

Appointed: 10 July 2016

Resigned: 18 July 2016

Fran H.

Position: Secretary

Appointed: 30 September 2014

Resigned: 21 June 2018

John J.

Position: Director

Appointed: 04 August 2014

Resigned: 29 September 2014

Fran H.

Position: Director

Appointed: 13 February 2014

Resigned: 21 June 2018

Mark C.

Position: Director

Appointed: 18 November 2013

Resigned: 10 July 2016

Ellen S.

Position: Secretary

Appointed: 01 March 2013

Resigned: 29 September 2014

Ellen S.

Position: Director

Appointed: 01 March 2013

Resigned: 06 February 2017

Jason F.

Position: Secretary

Appointed: 01 January 2012

Resigned: 28 February 2013

Diane A.

Position: Secretary

Appointed: 16 February 2011

Resigned: 01 April 2012

Diane A.

Position: Director

Appointed: 26 August 2006

Resigned: 01 April 2012

Graham S.

Position: Director

Appointed: 28 May 2006

Resigned: 03 July 2015

Helen D.

Position: Secretary

Appointed: 28 May 2006

Resigned: 16 February 2011

Jason F.

Position: Director

Appointed: 17 August 2004

Resigned: 26 February 2013

Francis B.

Position: Director

Appointed: 04 October 1995

Resigned: 04 January 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 October 1995

Resigned: 04 October 1995

Gillian L.

Position: Director

Appointed: 04 October 1995

Resigned: 28 May 2006

Gillian L.

Position: Secretary

Appointed: 04 October 1995

Resigned: 28 May 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1995

Resigned: 04 October 1995

Teresa D.

Position: Director

Appointed: 04 October 1995

Resigned: 27 September 1999

Lilian J.

Position: Director

Appointed: 04 October 1995

Resigned: 07 July 2005

Anne T.

Position: Director

Appointed: 04 October 1995

Resigned: 05 March 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Fran H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ellen S. This PSC has significiant influence or control over the company,.

Fran H.

Notified on 6 April 2016
Ceased on 21 June 2018
Nature of control: significiant influence or control

Ellen S.

Notified on 6 April 2016
Ceased on 7 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand5936 5058 9335 25415 999
Current Assets5 1458 29110 5197 52331 600
Debtors4 5521 7861 5862 26915 601
Net Assets Liabilities3 1593 1595 9315 6395 348
Other
Accrued Liabilities1 0264 1724 5881 8841 743
Average Number Employees During Period2    
Creditors1 9865 1324 5881 88426 252
Other Creditors    24 509
Trade Creditors Trade Payables960960   
Trade Debtors Trade Receivables4 5471 7811 5812 26415 596

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search