South Docks Marina 222 (block H) Management Company Limited MARDEN


South Docks Marina 222 (block H) Management Company started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03282226. The South Docks Marina 222 (block H) Management Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The company has 6 directors, namely James S., Sabrina P. and Emma-Jane B. and others. Of them, Penelope B. has been with the company the longest, being appointed on 1 November 2012 and James S. has been with the company for the least time - from 29 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South Docks Marina 222 (block H) Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282226
Date of Incorporation Thu, 21st Nov 1996
Industry Residents property management
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (314 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

James S.

Position: Director

Appointed: 29 February 2024

Sabrina P.

Position: Director

Appointed: 23 February 2023

Emma-Jane B.

Position: Director

Appointed: 22 February 2019

Kelly W.

Position: Director

Appointed: 23 January 2019

Lance E.

Position: Director

Appointed: 02 March 2016

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 06 November 2014

Penelope B.

Position: Director

Appointed: 01 November 2012

Edward H.

Position: Director

Appointed: 08 January 2013

Resigned: 27 February 2017

Ben S.

Position: Director

Appointed: 21 November 2005

Resigned: 29 June 2013

Andrew M.

Position: Secretary

Appointed: 25 May 2004

Resigned: 06 November 2014

Cyrus K.

Position: Director

Appointed: 15 February 2004

Resigned: 11 January 2008

Beverly S.

Position: Director

Appointed: 30 January 2004

Resigned: 23 October 2023

Hannah B.

Position: Director

Appointed: 13 November 2003

Resigned: 01 June 2006

Goldfield Properties Limited

Position: Corporate Secretary

Appointed: 03 October 2003

Resigned: 01 July 2004

Joan K.

Position: Director

Appointed: 24 September 2003

Resigned: 01 July 2004

Mark D.

Position: Secretary

Appointed: 03 March 2003

Resigned: 02 October 2003

Andrew M.

Position: Secretary

Appointed: 10 September 2002

Resigned: 02 March 2003

John D.

Position: Director

Appointed: 10 September 2002

Resigned: 11 April 2003

Joyce H.

Position: Director

Appointed: 25 April 1998

Resigned: 10 September 2002

Stephen T.

Position: Director

Appointed: 25 March 1998

Resigned: 23 September 2003

John D.

Position: Secretary

Appointed: 25 March 1997

Resigned: 02 March 2003

Lisa K.

Position: Secretary

Appointed: 21 November 1996

Resigned: 26 April 1998

John D.

Position: Director

Appointed: 21 November 1996

Resigned: 26 April 1999

Tanju H.

Position: Director

Appointed: 21 November 1996

Resigned: 26 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1996

Resigned: 21 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand33 45222 35019 449   
Current Assets37 54429 18024 50131 283  
Debtors4 0926 8305 05231 28325 08722 978
Net Assets Liabilities32 60419 47714 66023 94512 96313 293
Other Debtors  15624 35916 66611 140
Other
Accrued Liabilities 1 6181 6309884 2801 062
Creditors4 9409 7039 8417 33812 1249 685
Other Creditors1 2903 5101 1266301 4852 537
Prepayments3 1262 7674 4474 9545 1016 384
Trade Creditors Trade Payables3 6504 5757 0855 7206 3596 086
Trade Debtors Trade Receivables9664 0634491 9703 3205 454

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 11th, September 2023
Free Download (8 pages)

Company search

Advertisements