Marine Court Management Company Limited KING'S LYNN


Founded in 1982, Marine Court Management Company, classified under reg no. 01674389 is an active company. Currently registered at 16 Church Street PE30 5EB, King's Lynn the company has been in the business for 42 years. Its financial year was closed on Sat, 28th Sep and its latest financial statement was filed on Wednesday 28th September 2022.

The company has 4 directors, namely William K., Daphne M. and Ivor W. and others. Of them, Graham R. has been with the company the longest, being appointed on 16 January 2010 and William K. has been with the company for the least time - from 20 January 2022. Currently 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.

Marine Court Management Company Limited Address / Contact

Office Address 16 Church Street
Town King's Lynn
Post code PE30 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01674389
Date of Incorporation Thu, 28th Oct 1982
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 28th September
Company age 42 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

William K.

Position: Director

Appointed: 20 January 2022

Daphne M.

Position: Director

Appointed: 06 November 2021

Rounce & Evans Property Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2020

Ivor W.

Position: Director

Appointed: 27 March 2019

Graham R.

Position: Director

Appointed: 16 January 2010

John M.

Position: Director

Appointed: 03 March 2016

Resigned: 19 November 2016

Jill C.

Position: Secretary

Appointed: 14 October 2015

Resigned: 01 July 2020

Alan E.

Position: Director

Appointed: 15 January 2005

Resigned: 27 March 2019

Neville S.

Position: Director

Appointed: 26 March 2004

Resigned: 29 July 2015

Ivor W.

Position: Director

Appointed: 26 March 2004

Resigned: 16 July 2015

Freda N.

Position: Director

Appointed: 29 January 1999

Resigned: 14 January 2006

Philip M.

Position: Director

Appointed: 05 December 1997

Resigned: 06 February 2001

Sandford G.

Position: Director

Appointed: 05 July 1997

Resigned: 06 February 2001

Richard B.

Position: Secretary

Appointed: 09 May 1997

Resigned: 10 August 2015

Pauline D.

Position: Director

Appointed: 04 March 1997

Resigned: 15 January 2005

Kenneth L.

Position: Secretary

Appointed: 28 February 1997

Resigned: 09 May 1997

John B.

Position: Director

Appointed: 30 August 1994

Resigned: 18 December 2009

Percy H.

Position: Director

Appointed: 10 December 1993

Resigned: 20 January 2022

Frederick N.

Position: Director

Appointed: 25 November 1991

Resigned: 29 January 1999

John H.

Position: Director

Appointed: 25 November 1991

Resigned: 05 December 1997

Gillian L.

Position: Secretary

Appointed: 25 November 1991

Resigned: 09 May 1997

Ada S.

Position: Director

Appointed: 25 November 1991

Resigned: 22 August 1994

Kenneth L.

Position: Director

Appointed: 25 November 1991

Resigned: 09 May 1997

Pauline D.

Position: Director

Appointed: 25 November 1991

Resigned: 10 December 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Percy H. The abovementioned PSC has significiant influence or control over the company,.

Percy H.

Notified on 15 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth13 11612 4854 6595 586     
Balance Sheet
Current Assets16 39720 17111 7017 59813 29813 18313 34314 57622 256
Net Assets Liabilities   5 5863026 59313 43314 66619 112
Cash Bank In Hand16 39719 366       
Debtors 805       
Net Assets Liabilities Including Pension Asset Liability13 11612 4854 6595 586     
Tangible Fixed Assets9090       
Reserves/Capital
Called Up Share Capital9090       
Profit Loss Account Reserve13 02612 395       
Shareholder Funds13 11612 4854 6595 586     
Other
Creditors   2 10213 0866 680  3 234
Fixed Assets909090909090909090
Net Current Assets Liabilities13 02612 3954 5695 4962126 50313 34314 57619 022
Total Assets Less Current Liabilities13 11612 4854 6595 5863026 59313 43314 66619 112
Creditors Due Within One Year3 3717 7767 1322 102     
Secured Debts 7 7767 132      
Tangible Fixed Assets Cost Or Valuation9090       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 28th September 2022
filed on: 22nd, February 2023
Free Download (3 pages)

Company search