Mariners Court (whitstable) Management Company Limited ASH


Founded in 2000, Mariners Court (whitstable) Management Company, classified under reg no. 04092478 is an active company. Currently registered at Sandhill House Sandhills CT3 2NG, Ash the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Michael P., Maria W. and Cecilia E. and others. In addition one secretary - Elizabeth M. - is with the company. 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.

Mariners Court (whitstable) Management Company Limited Address / Contact

Office Address Sandhill House Sandhills
Office Address2 Richborough Road
Town Ash
Post code CT3 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04092478
Date of Incorporation Wed, 18th Oct 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Michael P.

Position: Director

Appointed: 18 March 2016

Maria W.

Position: Director

Appointed: 23 September 2011

Cecilia E.

Position: Director

Appointed: 27 April 2004

Elizabeth M.

Position: Secretary

Appointed: 01 April 2003

Sheila F.

Position: Director

Appointed: 25 March 2002

Elizabeth M.

Position: Director

Appointed: 25 March 2002

Christopher C.

Position: Director

Appointed: 25 March 2002

Olive P.

Position: Director

Appointed: 25 March 2002

John W.

Position: Director

Appointed: 02 May 2013

Resigned: 26 June 2020

Catherine F.

Position: Director

Appointed: 29 February 2008

Resigned: 08 July 2013

Mary A.

Position: Director

Appointed: 04 May 2004

Resigned: 18 March 2015

Benjamin N.

Position: Director

Appointed: 25 March 2002

Resigned: 28 February 2008

Keith P.

Position: Secretary

Appointed: 25 March 2002

Resigned: 20 March 2003

Stuart H.

Position: Director

Appointed: 25 March 2002

Resigned: 04 May 2004

Linda L.

Position: Director

Appointed: 25 March 2002

Resigned: 23 September 2011

Paul P.

Position: Director

Appointed: 25 July 2001

Resigned: 25 March 2002

Michael P.

Position: Secretary

Appointed: 25 July 2001

Resigned: 25 March 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2000

Resigned: 18 October 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 2000

Resigned: 18 October 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Elizabeth M. The abovementioned PSC.

Elizabeth M.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth948948       
Balance Sheet
Cash Bank In Hand2 4862 486       
Current Assets2 7903 1653 3143 7221 9291 9291 929520520
Debtors304304       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve940940       
Shareholder Funds948948       
Other
Average Number Employees During Period        1
Creditors 1 8721 9322 2322 3352 3352 3352 7252 725
Creditors Due Within One Year1 8421 842       
Net Current Assets Liabilities9489481 3821 490-406-406-2 205-2 205-2 205
Total Assets Less Current Liabilities9489481 3821 490-406-406-2 205-2 205-2 205

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements