Marine Point Limited NEW MILTON


Marine Point started in year 1995 as Private Limited Company with registration number 03095501. The Marine Point company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in New Milton at 3 Whitefield Road. Postal code: BH25 6DE.

The firm has 3 directors, namely Michael J., Jean C. and Norma N.. Of them, Norma N. has been with the company the longest, being appointed on 20 January 2008 and Michael J. has been with the company for the least time - from 24 May 2023. 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.

Marine Point Limited Address / Contact

Office Address 3 Whitefield Road
Town New Milton
Post code BH25 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03095501
Date of Incorporation Fri, 25th Aug 1995
Industry Residents property management
End of financial Year 24th June
Company age 29 years old
Account next due date Sun, 24th Mar 2024 (4 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Michael J.

Position: Director

Appointed: 24 May 2023

Jean C.

Position: Director

Appointed: 06 March 2023

Sullivan Lawford

Position: Corporate Secretary

Appointed: 01 November 2011

Norma N.

Position: Director

Appointed: 20 January 2008

Stephen H.

Position: Director

Appointed: 23 January 2018

Resigned: 21 January 2020

Gary L.

Position: Director

Appointed: 19 January 2016

Resigned: 17 August 2017

David J.

Position: Secretary

Appointed: 31 May 2011

Resigned: 01 November 2011

Joan S.

Position: Director

Appointed: 01 September 2008

Resigned: 11 August 2015

Robert M.

Position: Director

Appointed: 03 September 2007

Resigned: 19 February 2018

Dennis H.

Position: Director

Appointed: 31 October 2005

Resigned: 22 April 2008

Stanley B.

Position: Director

Appointed: 14 April 2005

Resigned: 23 May 2008

Geoffrey P.

Position: Director

Appointed: 14 April 2005

Resigned: 22 April 2008

Geoffrey P.

Position: Director

Appointed: 06 September 2004

Resigned: 17 February 2005

Dennis H.

Position: Director

Appointed: 06 September 2004

Resigned: 17 February 2005

Elizabeth T.

Position: Director

Appointed: 12 September 2002

Resigned: 19 May 2005

Kenneth H.

Position: Secretary

Appointed: 11 September 2002

Resigned: 01 June 2011

Stanley B.

Position: Director

Appointed: 25 May 2001

Resigned: 06 September 2004

Douglas S.

Position: Director

Appointed: 25 May 2001

Resigned: 06 September 2004

Anthony D.

Position: Director

Appointed: 08 September 1999

Resigned: 25 May 2001

John B.

Position: Director

Appointed: 02 May 1997

Resigned: 31 January 1999

Edward C.

Position: Director

Appointed: 02 May 1997

Resigned: 27 August 2002

Richard G.

Position: Director

Appointed: 03 October 1996

Resigned: 02 May 1997

Margaret J.

Position: Secretary

Appointed: 01 October 1996

Resigned: 11 September 2002

Brian C.

Position: Director

Appointed: 12 September 1995

Resigned: 01 August 1996

Margaret M.

Position: Secretary

Appointed: 12 September 1995

Resigned: 01 August 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1995

Resigned: 25 August 1995

London Law Services Limited

Position: Nominee Director

Appointed: 25 August 1995

Resigned: 25 August 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 24th June 2022
filed on: 21st, March 2023
Free Download (5 pages)

Company search

Advertisements