South Docks Marina Block A (plough Way) Residents Enfranchisement Company Limited MARDEN


South Docks Marina Block A (plough Way) Residents Enfranchisement Company started in year 1996 as Private Limited Company with registration number 03197862. The South Docks Marina Block A (plough Way) Residents Enfranchisement 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 3 directors, namely Kate G., Andrew M. and Penelope B.. Of them, Penelope B. has been with the company the longest, being appointed on 10 October 2011 and Kate G. has been with the company for the least time - from 12 May 2016. At present 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 Block A (plough Way) Residents Enfranchisement 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 03197862
Date of Incorporation Mon, 13th May 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (294 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Kate G.

Position: Director

Appointed: 12 May 2016

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 06 November 2014

Andrew M.

Position: Director

Appointed: 11 October 2011

Penelope B.

Position: Director

Appointed: 10 October 2011

Andrew M.

Position: Secretary

Appointed: 23 May 2007

Resigned: 06 November 2014

Matthew M.

Position: Director

Appointed: 01 September 2006

Resigned: 03 September 2015

Colin H.

Position: Director

Appointed: 13 May 1996

Resigned: 31 August 2006

London Law Services Limited

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 13 May 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1996

Resigned: 13 May 1996

Pamela G.

Position: Secretary

Appointed: 13 May 1996

Resigned: 02 August 2011

Pamela G.

Position: Director

Appointed: 13 May 1996

Resigned: 02 August 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 7531 504    
Current Assets 1 5041 2299246342 000
Net Assets Liabilities12 67212 42812 14011 84811 7461 524
Property Plant Equipment11 33711 337    
Other
Creditors418413426413225476
Fixed Assets 11 33711 33711 33711 337 
Net Current Assets Liabilities1 3351 0918035114091 524
Other Creditors373368    
Property Plant Equipment Gross Cost11 33711 337    
Trade Creditors Trade Payables4545    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements