Marine Valley Estate Limited EAST YORKSHIRE


Marine Valley Estate started in year 1988 as Private Limited Company with registration number 02281866. The Marine Valley Estate company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in East Yorkshire at 15 Prospect Street. Postal code: YO15 2AE.

The firm has 2 directors, namely Graham H., Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 17 October 2010 and Graham H. has been with the company for the least time - from 3 November 2020. At present 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 Valley Estate Limited Address / Contact

Office Address 15 Prospect Street
Office Address2 Bridlington
Town East Yorkshire
Post code YO15 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02281866
Date of Incorporation Fri, 29th Jul 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 36 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Graham H.

Position: Director

Appointed: 03 November 2020

Susan H.

Position: Director

Appointed: 17 October 2010

Brian M.

Position: Director

Appointed: 07 April 2019

Resigned: 15 November 2019

Richard A.

Position: Director

Appointed: 22 October 2017

Resigned: 01 April 2019

Diane H.

Position: Director

Appointed: 22 October 2017

Resigned: 19 February 2021

Stephen D.

Position: Director

Appointed: 24 April 2016

Resigned: 28 October 2018

Alan W.

Position: Director

Appointed: 05 October 2014

Resigned: 24 April 2017

Ewan M.

Position: Director

Appointed: 17 October 2010

Resigned: 24 April 2016

John C.

Position: Director

Appointed: 17 October 2010

Resigned: 05 October 2014

Alan W.

Position: Director

Appointed: 20 June 2009

Resigned: 24 September 2011

Joan K.

Position: Director

Appointed: 24 November 2006

Resigned: 20 June 2009

Christopher F.

Position: Secretary

Appointed: 24 September 2006

Resigned: 17 October 2010

Thomas G.

Position: Director

Appointed: 24 September 2006

Resigned: 20 June 2009

Anthony N.

Position: Secretary

Appointed: 01 October 2005

Resigned: 31 July 2006

Victoria A.

Position: Director

Appointed: 10 July 2005

Resigned: 04 September 2006

Thomas G.

Position: Director

Appointed: 10 July 2005

Resigned: 02 October 2005

Susan H.

Position: Director

Appointed: 10 July 2005

Resigned: 04 September 2006

Lynda S.

Position: Director

Appointed: 10 July 2005

Resigned: 20 June 2009

Ian C.

Position: Secretary

Appointed: 31 October 2004

Resigned: 01 October 2005

Aron F.

Position: Director

Appointed: 17 December 1999

Resigned: 10 July 2005

John W.

Position: Secretary

Appointed: 17 December 1999

Resigned: 12 October 2004

John W.

Position: Director

Appointed: 17 December 1999

Resigned: 12 October 2004

Timothy C.

Position: Director

Appointed: 11 December 1998

Resigned: 19 January 2000

Karen P.

Position: Secretary

Appointed: 23 July 1996

Resigned: 17 December 1999

John L.

Position: Director

Appointed: 27 December 1990

Resigned: 17 December 1999

Norman B.

Position: Director

Appointed: 27 December 1990

Resigned: 23 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth14 80721 901       
Balance Sheet
Cash Bank In Hand9 73516 889       
Current Assets9 90217 04923 36432 7272 0115 1339 32113 6546 674
Debtors167160       
Net Assets Liabilities   37 164-13 351-4 9803 8461 468 
Tangible Fixed Assets5 5175 517       
Reserves/Capital
Called Up Share Capital7676       
Profit Loss Account Reserve14 73121 825       
Shareholder Funds14 80721 901       
Other
Creditors 6656241 08014 9609 9204 88017 7031 083
Creditors Due Within One Year612665       
Fixed Assets 5 5175 5175 5175 7495 6325 5175 5175 517
Net Current Assets Liabilities9 29016 38422 74031 647-4 140-6923 209-4 0495 591
Number Shares Allotted 76       
Par Value Share 1       
Share Capital Allotted Called Up Paid7676       
Tangible Fixed Assets Cost Or Valuation5 517        
Total Assets Less Current Liabilities14 80721 90128 25737 1641 6094 9408 7261 46811 108

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 2nd, October 2023
Free Download (6 pages)

Company search

Advertisements