Mariners Court Residents Association (aldeburgh) Limited COLCHESTER


Founded in 1981, Mariners Court Residents Association (aldeburgh), classified under reg no. 01558223 is an active company. Currently registered at C/o East Block Group The Colchester Centre CO2 8JX, Colchester the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Roger T., Andrew Y. and Rosamund B. and others. Of them, Andrew Y., Rosamund B., Ian P., Victoria M., Tracy C. have been with the company the longest, being appointed on 11 July 2022 and Roger T. has been with the company for the least time - from 12 July 2022. 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.

Mariners Court Residents Association (aldeburgh) Limited Address / Contact

Office Address C/o East Block Group The Colchester Centre
Office Address2 Hawkins Road
Town Colchester
Post code CO2 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01558223
Date of Incorporation Mon, 27th Apr 1981
Industry Dormant Company
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Roger T.

Position: Director

Appointed: 12 July 2022

Andrew Y.

Position: Director

Appointed: 11 July 2022

Rosamund B.

Position: Director

Appointed: 11 July 2022

Ian P.

Position: Director

Appointed: 11 July 2022

Victoria M.

Position: Director

Appointed: 11 July 2022

Tracy C.

Position: Director

Appointed: 11 July 2022

Daniel W.

Position: Director

Appointed: 10 November 2020

Resigned: 18 April 2022

Daniel W.

Position: Secretary

Appointed: 30 September 2020

Resigned: 18 April 2022

Tracy G.

Position: Director

Appointed: 03 July 2015

Resigned: 10 November 2020

Thomas Y.

Position: Director

Appointed: 03 July 2015

Resigned: 10 November 2020

David B.

Position: Director

Appointed: 12 July 2013

Resigned: 03 July 2015

John S.

Position: Director

Appointed: 10 July 2003

Resigned: 03 July 2015

George B.

Position: Director

Appointed: 10 July 1998

Resigned: 04 July 2015

Mary K.

Position: Director

Appointed: 10 July 1998

Resigned: 10 July 2003

John K.

Position: Director

Appointed: 09 July 1996

Resigned: 18 July 1997

Hugh C.

Position: Secretary

Appointed: 14 July 1995

Resigned: 29 September 2020

George B.

Position: Secretary

Appointed: 15 July 1994

Resigned: 14 July 1995

Ewart H.

Position: Director

Appointed: 24 July 1991

Resigned: 15 July 1994

Sheila B.

Position: Director

Appointed: 24 July 1991

Resigned: 10 July 1998

Trevor J.

Position: Director

Appointed: 24 July 1991

Resigned: 09 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60666060
Net Assets Liabilities606066060
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   00
Number Shares Allotted 6666
Par Value Share 1011010

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search