Company NameMariners Quay (Chatham) Residents Company Limited
Company StatusActive
Company Number03961142
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrenda Broady
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleRetired
Correspondence Address29 Cheldoc Rise
St Marys Island
Chatham
Kent
ME4 3EL
Director NameMr Philip John Gilley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(10 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleLiaison Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Island Way East St Mary's Island
Chatham
Kent
ME4 3JY
Director NameMs Majella Gilley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address74 Island Way East St Mary's Island
Chatham
Kent
ME4 3JY
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 April 2007(7 years after company formation)
Appointment Duration17 years
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Karl Pickering
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Barn
Rectory Meadow
Bradwell Village
Essex
CM77 8EX
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameJohn Maurice Gordon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 June 2004)
RoleEngineer
Correspondence Address31 Cheldoc Rise
St. Marys Island
Chatham
Kent
ME4 3EL
Director NameJean Margaret Jackson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2004)
RoleRetired
Correspondence Address27 Cheldoc Rise
St. Marys Island
Chatham
Kent
ME4 3EL
Director NameWilliam Leonard Turnham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 February 2007)
RoleRetired
Correspondence Address20 Cheldoc Rise
St Marys Island
Chatham
Kent
ME4 3NR
Director NameJoanne Frances Cox Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2004)
RoleTerritory Sales Manager
Correspondence Address36 Island Way East
St. Mary's Island
Chatham
Kent
ME4 3JY
Director NameKatherine Arthurs
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 October 2004)
RoleSales Executive
Correspondence Address42 Island Way East
St. Mary's Island
Chatham
Kent
ME4 3JY
Director NamePatricia Anne Langley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2005)
RoleManager
Correspondence Address20 Bradfords Close
Chatham
Kent
ME4 3RJ
Director NameJanet Margaret Haskell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 June 2014)
RoleBank Clerk
Correspondence Address49 Redshank Road
St. Mary's Island
Chatham
Kent
ME4 3NX
Director NamePaul Edward Haskell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 June 2014)
RoleBank Clerk
Correspondence Address49 Redshank Road
St. Mary's Island
Chatham
Kent
ME4 3NX
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Meadows
Orpington
Kent
BR6 6HS
Director NameMr Paul Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address271 Station Road
Rainham
Kent
ME8 7PT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(3 years after company formation)
Appointment Duration1 year (resigned 01 May 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Contact

Telephone01474 361935
Telephone regionGravesend

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
72.09%
-
2 at £10Mr D. Noyes
2.33%
Ordinary
2 at £10Mr G. Davis & Mrs G.c. Davis
2.33%
Ordinary
2 at £10Mr Russell Jarmak
2.33%
Ordinary
2 at £10Mrs S. Patel & Mr J. Patel
2.33%
Ordinary
1 at £10Benjamin Charles LTD
1.16%
Ordinary
1 at £10Miss K. Arthur
1.16%
Ordinary
1 at £10Mr Clive W. Bessant
1.16%
Ordinary
1 at £10Mr D. Brown
1.16%
Ordinary
1 at £10Mr John F. Coles
1.16%
Ordinary
1 at £10Mr M. Cook
1.16%
Ordinary
1 at £10Mr Milan Antonijevic
1.16%
Ordinary
1 at £10Mr P. Absolon
1.16%
Ordinary
1 at £10Mr Paul Chapman
1.16%
Ordinary
1 at £10Mr R. Blundell
1.16%
Ordinary
1 at £10Mr S.a. Casey
1.16%
Ordinary
1 at £10Mr W.j. Alldis
1.16%
Ordinary
1 at £10Mrs Brenda Broady
1.16%
Ordinary
1 at £10Ms Anne Isobel Baldwin
1.16%
Ordinary
1 at £10Ms Anne Marie Bird
1.16%
Ordinary
1 at £10Ms Helen Jane Curran
1.16%
Ordinary

Financials

Year2014
Net Worth£880

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

30 March 2023Confirmation statement made on 30 March 2023 with updates (9 pages)
18 January 2023Micro company accounts made up to 30 June 2022 (2 pages)
7 April 2022Confirmation statement made on 30 March 2022 with updates (9 pages)
7 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
6 April 2021Confirmation statement made on 30 March 2021 with updates (9 pages)
18 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (9 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with updates (9 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 July 2018Second filing of Confirmation Statement dated 30/03/2018 (13 pages)
4 April 2018Confirmation statement made on 30 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 18/07/2018.
(10 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (11 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (11 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 860
(12 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 860
(12 pages)
5 April 2016Termination of appointment of Paul Chapman as a director on 17 November 2015 (1 page)
5 April 2016Termination of appointment of Paul Chapman as a director on 17 November 2015 (1 page)
16 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 860
(13 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 860
(13 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2014Appointment of Ms Majella Gilley as a director on 20 June 2014 (2 pages)
22 August 2014Appointment of Ms Majella Gilley as a director on 20 June 2014 (2 pages)
20 June 2014Termination of appointment of Paul Haskell as a director (1 page)
20 June 2014Termination of appointment of Paul Haskell as a director (1 page)
20 June 2014Termination of appointment of Janet Haskell as a director (1 page)
20 June 2014Termination of appointment of Janet Haskell as a director (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 860
(14 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 860
(14 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
17 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (14 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
19 March 2012Registered office address changed from Caxtons Chartered Accountants 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Caxtons Chartered Accountants 49-50 Windmill Street Gravesend Kent DA12 1BG on 19 March 2012 (1 page)
6 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
7 July 2011Appointment of Mr Paul Chapman as a director (2 pages)
7 July 2011Appointment of Mr Paul Chapman as a director (2 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 August 2010Appointment of Mr Philip John Gilley as a director (2 pages)
10 August 2010Appointment of Mr Philip John Gilley as a director (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (34 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (34 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
31 March 2009Return made up to 30/03/09; full list of members (32 pages)
31 March 2009Return made up to 30/03/09; full list of members (32 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 April 2008Return made up to 30/03/08; full list of members (33 pages)
17 April 2008Return made up to 30/03/08; full list of members (33 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 June 2007Return made up to 30/03/07; no change of members (8 pages)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
8 June 2007New secretary appointed (1 page)
8 June 2007Return made up to 30/03/07; no change of members (8 pages)
8 June 2007New secretary appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
16 May 2007Registered office changed on 16/05/07 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: caxtons chartered surveyors 49-50 windmill street gravesend kent DA12 1BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: caxtons chartered surveyors 49-50 windmill street gravesend kent DA12 1BG (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: regency estate management chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: regency estate management chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
9 June 2006Return made up to 30/03/06; full list of members (10 pages)
9 June 2006Return made up to 30/03/06; full list of members (10 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
11 May 2005Return made up to 30/03/05; change of members (9 pages)
11 May 2005Return made up to 30/03/05; change of members (9 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
22 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
2 November 2004Amended accounts made up to 30 June 2002 (10 pages)
2 November 2004Amended accounts made up to 30 June 2002 (10 pages)
16 September 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 September 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 September 2004Return made up to 30/03/04; full list of members (16 pages)
15 September 2004Return made up to 30/03/04; full list of members (16 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
10 May 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (10 pages)
29 April 2003New secretary appointed (10 pages)
29 April 2003Secretary resigned (1 page)
7 April 2003Return made up to 30/03/03; full list of members (9 pages)
7 April 2003Return made up to 30/03/03; full list of members (9 pages)
29 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
25 June 2002Ad 18/06/02--------- £ si 4@10=40 £ ic 840/880 (2 pages)
25 June 2002Ad 18/06/02--------- £ si 4@10=40 £ ic 840/880 (2 pages)
6 June 2002Return made up to 30/03/02; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 June 2002Return made up to 30/03/02; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 April 2002Ad 11/03/02--------- £ si 26@10=260 £ ic 580/840 (6 pages)
9 April 2002Ad 11/03/02--------- £ si 26@10=260 £ ic 580/840 (6 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 November 2001Ad 07/11/01--------- £ si 18@10=180 £ ic 400/580 (5 pages)
13 November 2001Ad 07/11/01--------- £ si 18@10=180 £ ic 400/580 (5 pages)
13 November 2001Ad 06/11/01--------- £ si 13@10=130 £ ic 270/400 (4 pages)
13 November 2001Ad 06/11/01--------- £ si 13@10=130 £ ic 270/400 (4 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
8 November 2001Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
2 May 2001Return made up to 30/03/01; full list of members (7 pages)
2 May 2001Return made up to 30/03/01; full list of members (7 pages)
24 January 2001Ad 08/01/01-15/01/01 £ si 9@10=90 £ ic 180/270 (2 pages)
24 January 2001Ad 08/01/01-15/01/01 £ si 9@10=90 £ ic 180/270 (2 pages)
20 November 2000Ad 13/11/00--------- £ si 1@10=10 £ ic 170/180 (2 pages)
20 November 2000Ad 13/11/00--------- £ si 1@10=10 £ ic 170/180 (2 pages)
25 September 2000Ad 25/08/00-12/09/00 £ si 15@10=150 £ ic 20/170 (4 pages)
25 September 2000Ad 25/08/00-12/09/00 £ si 15@10=150 £ ic 20/170 (4 pages)
25 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
25 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/05/00
(1 page)
31 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/05/00
(1 page)
30 March 2000Incorporation (22 pages)
30 March 2000Incorporation (22 pages)