53 Marine Parade Limited HOVE


Founded in 1992, 53 Marine Parade, classified under reg no. 02697363 is an active company. Currently registered at Office 10 270 Old Shoreham Road BN3 7BG, Hove the company has been in the business for 32 years. Its financial year was closed on March 30 and its latest financial statement was filed on 30th March 2022.

The firm has 2 directors, namely Sonia C., Caroline D.. Of them, Caroline D. has been with the company the longest, being appointed on 23 June 2017 and Sonia C. has been with the company for the least time - from 14 May 2019. At the moment 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.

53 Marine Parade Limited Address / Contact

Office Address Office 10 270 Old Shoreham Road
Office Address2 Bn3 7bg
Town Hove
Post code BN3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02697363
Date of Incorporation Mon, 16th Mar 1992
Industry Residents property management
End of financial Year 30th March
Company age 32 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Sonia C.

Position: Director

Appointed: 14 May 2019

Caroline D.

Position: Director

Appointed: 23 June 2017

M J Staples Property Management (brighton) Ltd

Position: Corporate Secretary

Appointed: 17 March 2014

Ann G.

Position: Director

Appointed: 17 March 2014

Resigned: 14 February 2017

Jennifer C.

Position: Secretary

Appointed: 11 September 2011

Resigned: 17 March 2014

Jennifer C.

Position: Director

Appointed: 11 September 2011

Resigned: 17 March 2014

Joseph C.

Position: Director

Appointed: 29 July 2011

Resigned: 28 March 2012

Joseph C.

Position: Secretary

Appointed: 29 July 2011

Resigned: 11 September 2011

William C.

Position: Secretary

Appointed: 06 May 2010

Resigned: 29 July 2011

Janette C.

Position: Director

Appointed: 15 July 2009

Resigned: 10 March 2010

Jan C.

Position: Director

Appointed: 01 February 2007

Resigned: 14 January 2009

Jacqueline F.

Position: Director

Appointed: 14 November 2006

Resigned: 22 May 2014

William C.

Position: Director

Appointed: 01 June 2003

Resigned: 29 July 2011

Roger L.

Position: Director

Appointed: 10 May 2003

Resigned: 26 February 2005

Jayne S.

Position: Director

Appointed: 03 May 2003

Resigned: 17 November 2012

Jan C.

Position: Secretary

Appointed: 08 April 2003

Resigned: 06 May 2010

Anthony B.

Position: Director

Appointed: 10 February 2003

Resigned: 07 September 2009

Ryan M.

Position: Secretary

Appointed: 14 May 2002

Resigned: 08 April 2003

Ryan M.

Position: Director

Appointed: 14 May 2002

Resigned: 08 April 2003

Janette C.

Position: Director

Appointed: 13 January 2002

Resigned: 21 June 2003

Elizabeth W.

Position: Director

Appointed: 11 June 1998

Resigned: 14 May 2002

Elizabeth W.

Position: Secretary

Appointed: 11 June 1998

Resigned: 14 May 2002

Robert P.

Position: Director

Appointed: 11 June 1998

Resigned: 13 January 2002

Dasso A.

Position: Secretary

Appointed: 01 January 1995

Resigned: 16 June 1998

Roy H.

Position: Director

Appointed: 13 March 1993

Resigned: 22 December 1998

Valentina F.

Position: Secretary

Appointed: 18 January 1993

Resigned: 01 January 1995

Valentina F.

Position: Director

Appointed: 18 January 1993

Resigned: 01 January 1995

Debra K.

Position: Director

Appointed: 04 December 1992

Resigned: 11 June 1998

London Law Services Limited

Position: Nominee Director

Appointed: 16 March 1992

Resigned: 16 March 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1992

Resigned: 16 March 1992

Robert G.

Position: Director

Appointed: 16 March 1992

Resigned: 30 March 1993

Robert W.

Position: Secretary

Appointed: 16 March 1992

Resigned: 13 March 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Callie D. The abovementioned PSC has significiant influence or control over this company,.

Callie D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-302019-03-312020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Current Assets21 80815 0314 4    
Net Assets Liabilities 14 30644 4444
Cash Bank On Hand   0 00  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal678738       
Net Current Assets Liabilities22 65414 3064 4    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal84613       
Total Assets Less Current Liabilities22 65415 044    444
Called Up Share Capital Not Paid Not Expressed As Current Asset   4 4444
Number Shares Allotted     44  
Par Value Share     11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th March 2023
filed on: 2nd, December 2023
Free Download (3 pages)

Company search