Marden Residents Association Limited NORTH SHIELDS


Founded in 2002, Marden Residents Association, classified under reg no. 04527302 is an active company. Currently registered at Bavington Gardens NE30 3QD, North Shields the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Sydney B., appointed on 6 August 2018. There are currently no secretaries appointed. At the moment 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.

Marden Residents Association Limited Address / Contact

Office Address Bavington Gardens
Office Address2 Marden Estate
Town North Shields
Post code NE30 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04527302
Date of Incorporation Thu, 5th Sep 2002
Industry Public houses and bars
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Sydney B.

Position: Director

Appointed: 06 August 2018

Gary B.

Position: Director

Appointed: 06 August 2018

Resigned: 08 May 2019

Michael G.

Position: Secretary

Appointed: 26 June 2018

Resigned: 06 August 2018

Joan C.

Position: Director

Appointed: 17 January 2018

Resigned: 06 August 2018

James S.

Position: Director

Appointed: 17 January 2018

Resigned: 29 March 2018

Maureen S.

Position: Director

Appointed: 01 May 2015

Resigned: 21 January 2016

Gerald F.

Position: Director

Appointed: 01 May 2015

Resigned: 21 November 2017

Keith W.

Position: Director

Appointed: 26 June 2012

Resigned: 01 May 2015

Catherine Y.

Position: Director

Appointed: 01 April 2011

Resigned: 01 May 2015

James S.

Position: Secretary

Appointed: 01 July 2009

Resigned: 21 January 2016

John G.

Position: Director

Appointed: 18 May 2009

Resigned: 26 May 2012

David L.

Position: Secretary

Appointed: 01 January 2009

Resigned: 30 June 2009

Michael L.

Position: Director

Appointed: 04 August 2008

Resigned: 18 May 2009

Wayne S.

Position: Secretary

Appointed: 14 October 2006

Resigned: 01 January 2009

Stephen W.

Position: Secretary

Appointed: 01 January 2006

Resigned: 14 October 2006

Christopher L.

Position: Director

Appointed: 01 August 2005

Resigned: 04 August 2008

John W.

Position: Director

Appointed: 05 September 2002

Resigned: 01 August 2005

Brian P.

Position: Director

Appointed: 05 September 2002

Resigned: 01 April 2011

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2002

Resigned: 05 September 2002

Stephen W.

Position: Secretary

Appointed: 05 September 2002

Resigned: 20 December 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Sydney B. This PSC has significiant influence or control over the company,.

Sydney B.

Notified on 1 September 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements