Marina House Management Company Limited SHREWSBURY


Marina House Management Company started in year 2001 as Private Limited Company with registration number 04305022. The Marina House Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Shrewsbury at North Point Stafford Drive. Postal code: SY1 3BF.

The company has 4 directors, namely Mark C., Ewelima K. and Robert B. and others. Of them, Emma S. has been with the company the longest, being appointed on 7 October 2008 and Mark C. has been with the company for the least time - from 9 November 2021. 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.

Marina House Management Company Limited Address / Contact

Office Address North Point Stafford Drive
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305022
Date of Incorporation Tue, 16th Oct 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Cosec Management Service Ltd

Position: Corporate Secretary

Appointed: 26 November 2021

Mark C.

Position: Director

Appointed: 09 November 2021

Ewelima K.

Position: Director

Appointed: 10 August 2015

Robert B.

Position: Director

Appointed: 13 August 2012

Emma S.

Position: Director

Appointed: 07 October 2008

Edward C.

Position: Director

Appointed: 09 November 2021

Resigned: 12 May 2023

Sylvia A.

Position: Director

Appointed: 16 November 2011

Resigned: 10 October 2021

Margaret C.

Position: Director

Appointed: 19 July 2010

Resigned: 14 August 2013

Alan G.

Position: Director

Appointed: 19 July 2010

Resigned: 04 November 2021

Joseph M.

Position: Secretary

Appointed: 17 November 2009

Resigned: 27 October 2014

Stuart J.

Position: Secretary

Appointed: 19 June 2007

Resigned: 21 October 2009

Joseph M.

Position: Director

Appointed: 24 January 2006

Resigned: 19 August 2014

Thelma G.

Position: Director

Appointed: 24 January 2006

Resigned: 14 August 2013

David N.

Position: Director

Appointed: 24 January 2006

Resigned: 16 November 2011

Martin T.

Position: Director

Appointed: 24 January 2006

Resigned: 26 October 2009

Alan D.

Position: Secretary

Appointed: 28 July 2005

Resigned: 01 March 2007

Alan D.

Position: Director

Appointed: 22 November 2004

Resigned: 01 March 2007

Jessie W.

Position: Director

Appointed: 14 October 2003

Resigned: 16 November 2011

Stuart J.

Position: Director

Appointed: 14 October 2003

Resigned: 21 October 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 16 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 16 October 2001

Mary P.

Position: Director

Appointed: 16 October 2001

Resigned: 02 August 2008

Julie W.

Position: Director

Appointed: 16 October 2001

Resigned: 14 August 2013

Michael C.

Position: Secretary

Appointed: 16 October 2001

Resigned: 28 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets55 82856 80959 57458 17449 615
Net Assets Liabilities54 45251 42954 16152 25144 042
Other
Creditors2 5756 6837 0217 6497 645
Net Current Assets Liabilities54 45251 42954 16152 25144 042
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1991 3031 6081 7262 072
Total Assets Less Current Liabilities54 45251 42954 16152 25144 042

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, November 2023
Free Download (3 pages)

Company search