Marmyte Management Limited EAST SUSSEX


Founded in 1999, Marmyte Management, classified under reg no. 03790235 is an active company. Currently registered at Flat 2 15 Southfields Road BN21 1BU, East Sussex the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Michael V., Stewart H. and Colin S. and others. In addition one secretary - Andrea D. - is with the firm. As of 24 April 2024, there were 9 ex directors - Adam P., Katharine L. and others listed below. There were no ex secretaries.

Marmyte Management Limited Address / Contact

Office Address Flat 2 15 Southfields Road
Office Address2 Eastbourne
Town East Sussex
Post code BN21 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790235
Date of Incorporation Wed, 16th Jun 1999
Industry Residents property management
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Michael V.

Position: Director

Appointed: 01 May 2015

Stewart H.

Position: Director

Appointed: 01 July 2004

Colin S.

Position: Director

Appointed: 14 February 2002

Andrea D.

Position: Director

Appointed: 16 June 1999

Andrea D.

Position: Secretary

Appointed: 16 June 1999

Adam P.

Position: Director

Appointed: 31 May 2003

Resigned: 26 August 2004

Katharine L.

Position: Director

Appointed: 13 June 2002

Resigned: 01 July 2004

Louise D.

Position: Director

Appointed: 22 March 2002

Resigned: 01 May 2015

Michelle N.

Position: Director

Appointed: 10 February 2002

Resigned: 30 May 2003

June H.

Position: Director

Appointed: 14 June 2000

Resigned: 21 March 2002

Howard S.

Position: Director

Appointed: 16 June 1999

Resigned: 13 June 2002

Newco Formations Limited

Position: Nominee Director

Appointed: 16 June 1999

Resigned: 16 June 1999

Charlotte M.

Position: Director

Appointed: 16 June 1999

Resigned: 09 February 2002

Billie B.

Position: Director

Appointed: 16 June 1999

Resigned: 09 February 2002

Alexandrina S.

Position: Director

Appointed: 16 June 1999

Resigned: 14 June 2000

Business Assist Limited

Position: Nominee Secretary

Appointed: 16 June 1999

Resigned: 16 June 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Stewart H. This PSC and has 25-50% shares.

Stewart H.

Notified on 6 June 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, March 2023
Free Download (3 pages)

Company search

Advertisements