Company NameMarina Management Company Limited
Company StatusActive
Company Number06223269
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2007(17 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 NameMrs Carol Janice Bolden
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceEngland
Correspondence AddressPmuk, The Base Victoria Road
Dartford
DA1 5FS
Director NameMr Geoffrey Keith Bolden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration10 years
RoleRadio Engineer
Country of ResidenceEngland
Correspondence AddressPmuk, The Base Victoria Road
Dartford
DA1 5FS
Director NameMr Peter Harris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmuk, The Base Victoria Road
Dartford
DA1 5FS
Director NameMr Raymond David Payne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration10 years
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressPmuk, The Base Victoria Road
Dartford
DA1 5FS
Director NameMr Keith Andrew Walters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration10 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressPmuk, The Base Victoria Road
Dartford
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed02 July 2014(7 years, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressThe Base Victoria Road
Dartford
DA1 5FS
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
Director NameMr Stephen John Snowdon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
Director NameMr Stephen William Aldridge
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmuk, The Base Victoria Road
Dartford
DA1 5FS
Director NameMr Douglas Nelson-Salt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2016)
RoleMaintanance Manager
Country of ResidenceEngland
Correspondence AddressPmuk, The Base Victoria Road
Dartford
DA1 5FS
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 July 2014)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameC H Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed06 May 2009(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 December 2009)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressPmuk, The Base
Victoria Road
Dartford
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
21 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
5 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
25 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
5 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
5 December 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
8 June 2016Termination of appointment of Stephen William Aldridge as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Stephen William Aldridge as a director on 8 June 2016 (1 page)
7 June 2016Annual return made up to 23 April 2016 no member list (5 pages)
7 June 2016Annual return made up to 23 April 2016 no member list (5 pages)
7 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 March 2016Termination of appointment of Douglas Nelson-Salt as a director on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Douglas Nelson-Salt as a director on 14 March 2016 (1 page)
23 July 2015Annual return made up to 23 April 2015 no member list (5 pages)
23 July 2015Annual return made up to 23 April 2015 no member list (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 July 2014Appointment of Pmuk (London) Ltd as a secretary (2 pages)
2 July 2014Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
2 July 2014Termination of appointment of Fairfield Company Secretaries Limited as a secretary (1 page)
2 July 2014Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 2 July 2014 (1 page)
2 July 2014Appointment of Pmuk (London) Ltd as a secretary (2 pages)
2 July 2014Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 2 July 2014 (1 page)
2 July 2014Registered office address changed from the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 2 July 2014 (1 page)
28 April 2014Annual return made up to 23 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 23 April 2014 no member list (5 pages)
10 April 2014Appointment of Mr Geoffrey Keith Bolden as a director (2 pages)
10 April 2014Appointment of Mrs Carol Janice Bolden as a director (2 pages)
10 April 2014Appointment of Mrs Carol Janice Bolden as a director (2 pages)
10 April 2014Appointment of Mr Geoffrey Keith Bolden as a director (2 pages)
10 April 2014Appointment of Mr Peter Harris as a director (2 pages)
10 April 2014Appointment of Mr Raymond David Payne as a director (2 pages)
10 April 2014Appointment of Mr Raymond David Payne as a director (2 pages)
10 April 2014Appointment of Mr Peter Harris as a director (2 pages)
10 April 2014Appointment of Mr Douglas Nelson-Salt as a director (2 pages)
10 April 2014Termination of appointment of Stephen Snowdon as a director (1 page)
10 April 2014Appointment of Mr Stephen William Aldridge as a director (2 pages)
10 April 2014Termination of appointment of Stephen Snowdon as a director (1 page)
10 April 2014Registered office address changed from Minerva House 5 Montague Close London SE19 9BB on 10 April 2014 (1 page)
10 April 2014Appointment of Mr Douglas Nelson-Salt as a director (2 pages)
10 April 2014Appointment of Mr Stephen William Aldridge as a director (2 pages)
10 April 2014Registered office address changed from Minerva House 5 Montague Close London SE19 9BB on 10 April 2014 (1 page)
10 April 2014Appointment of Mr Keith Andrew Walters as a director (2 pages)
10 April 2014Appointment of Mr Keith Andrew Walters as a director (2 pages)
21 May 2013Annual return made up to 23 April 2013 no member list (3 pages)
21 May 2013Annual return made up to 23 April 2013 no member list (3 pages)
4 March 2013Accounts for a dormant company made up to 30 September 2011 (1 page)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 March 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 March 2013Accounts for a dormant company made up to 30 September 2011 (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 23 April 2012 no member list (3 pages)
12 July 2012Annual return made up to 23 April 2012 no member list (3 pages)
23 May 2011Annual return made up to 23 April 2011 no member list (3 pages)
23 May 2011Annual return made up to 23 April 2011 no member list (3 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
15 November 2010Termination of appointment of Jason Honeyman as a director (1 page)
15 November 2010Termination of appointment of Jason Honeyman as a director (1 page)
2 July 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
2 July 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
22 June 2010Annual return made up to 23 April 2010 no member list (3 pages)
22 June 2010Annual return made up to 23 April 2010 no member list (3 pages)
22 June 2010Secretary's details changed for Fairfield Company Secretaries Limited on 23 April 2010 (2 pages)
22 June 2010Secretary's details changed for Fairfield Company Secretaries Limited on 23 April 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Termination of appointment of Ch Nominees (One) Limited as a director (2 pages)
28 January 2010Termination of appointment of C H Nominees (Two) Limited as a director (2 pages)
28 January 2010Registered office address changed from 35 Old Queen Street London SW1H 9JD on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Ch Nominees (One) Limited as a director (2 pages)
28 January 2010Termination of appointment of C H Nominees (Two) Limited as a director (2 pages)
28 January 2010Registered office address changed from 35 Old Queen Street London SW1H 9JD on 28 January 2010 (2 pages)
12 January 2010Appointment of Mr Jason Michael Honeyman as a director (3 pages)
12 January 2010Appointment of Mr Jason Michael Honeyman as a director (3 pages)
12 January 2010Appointment of Mr Stephen John Snowdon as a director (3 pages)
12 January 2010Appointment of Mr Stephen John Snowdon as a director (3 pages)
11 May 2009Director appointed c h nominees (two) LIMITED (2 pages)
11 May 2009Director appointed c h nominees (two) LIMITED (2 pages)
6 May 2009Annual return made up to 23/04/09 (2 pages)
6 May 2009Annual return made up to 23/04/09 (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Re company accounts 06/02/2009
(1 page)
25 February 2009Resolutions
  • RES13 ‐ Re company accounts 06/02/2009
(1 page)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 May 2008Annual return made up to 23/04/08 (2 pages)
21 May 2008Annual return made up to 23/04/08 (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
23 April 2007Incorporation (30 pages)
23 April 2007Incorporation (30 pages)