You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58 Marine Parade Management Company Limited GRAVESEND


58 Marine Parade Management Company Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at St James's House, 8 Overcliffe, Gravesend DA11 0HJ. Incorporated on 2020-03-18, this 4-year-old company is run by 1 director.
Director Ashley B., appointed on 15 October 2021.
The company is classified as "residents property management" (Standard Industrial Classification code: 98000).
The last confirmation statement was filed on 2023-03-18 and the deadline for the next filing is 2024-04-01. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

58 Marine Parade Management Company Limited Address / Contact

Office Address St James's House
Office Address2 8 Overcliffe
Town Gravesend
Post code DA11 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12525086
Date of Incorporation Wed, 18th Mar 2020
Industry Residents property management
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Aftab Ali Properties Ltd

Position: Corporate Director

Appointed: 14 April 2022

Ashley B.

Position: Director

Appointed: 15 October 2021

Smillie Groundworks Limited

Position: Corporate Director

Appointed: 01 July 2020

Vanessa W.

Position: Director

Appointed: 18 March 2020

Resigned: 14 April 2022

Darren W.

Position: Director

Appointed: 18 March 2020

Resigned: 14 April 2022

Vanessa W.

Position: Secretary

Appointed: 18 March 2020

Resigned: 14 April 2022

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats researched, there is Smillie Groundworks Limited from Sheerness, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Aftab Ali Properties Ltd that put United Kingdom, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ashley B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Smillie Groundworks Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07050878
Notified on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Aftab Ali Properties Ltd

168 Canonsleigh Road Dagenham, United Kingdom, Essex, RM9 4DB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13715094
Notified on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Ashley B.

Notified on 14 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Smillie Groundworks Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07050878
Notified on 1 July 2020
Ceased on 15 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Vanessa W.

Notified on 18 March 2020
Ceased on 15 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dareen W.

Notified on 18 March 2020
Ceased on 15 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on Friday 26th April 2024
filed on: 26th, April 2024
Free Download (1 page)

Company search