Company NameMarina Place Limited
Company StatusActive
Company Number07137467
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months 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 NameMr David William Godfrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr David Keith Buckley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Roger Coe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(8 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Richard Oatham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMiss Madelaine Hern
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleTour Manager
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMrs Marzia Bressan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2021(11 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Paul Lyndon Bryant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chaworth Close
Ottershaw
Surrey
KT16 0LS
Director NameMr Terrence Frederick Hindley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWelton House Welton Old Road
Welton
Hull
East Yorkshire
HU15 1NU
Director NameMr Michael Oatham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Marina Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BH
Director NameMr Martin Haynes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr David Nigel Vivian
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 2015)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Humber Place
The Marina
Hull
East Yorkshire
HU1 1UD
Director NameMr Peter James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2012(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressFrancis House Humber Place
The Marina
Hull
East Yorkshire
HU1 1UD
Director NameMr Nicholas Marwood Harding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Andrew Long
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr William Mark Plaice
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Stuart Prebble & Marilyn Prebble
5.71%
Ordinary
1 at £1Abdullah Bakr Abulkhair & Abdulrahman Bakr Abulkhair
2.86%
Ordinary
1 at £1Alicia Williams
2.86%
Ordinary
1 at £1Anna Arteaga & Adam Wynne
2.86%
Ordinary
1 at £1Anna Fern
2.86%
Ordinary
1 at £1Anne Laing & Tim Bean
2.86%
Ordinary
1 at £1Anne Overland & Tor Anfinnsen
2.86%
Ordinary
1 at £1Bente Fielder & Mike Fielder
2.86%
Ordinary
1 at £1Bridget Hutchcroft & Olena Slater
2.86%
Ordinary
1 at £1Catherine Oatham & Michael Oatham
2.86%
Ordinary
1 at £1David Buckley
2.86%
Ordinary
1 at £1David Godfrey
2.86%
Ordinary
1 at £1David James Holland
2.86%
Ordinary
1 at £1Dominic Brown
2.86%
Ordinary
1 at £1Donald Borer & Suzanne Coates
2.86%
Ordinary
1 at £1Elizabeth Cura
2.86%
Ordinary
1 at £1Graham Ball
2.86%
Ordinary
1 at £1Graham Phillips
2.86%
Ordinary
1 at £1Heather Haynes & Martin Haynes
2.86%
Ordinary
1 at £1Helen Coe & Stephen Munt
2.86%
Ordinary
1 at £1Hind Al-khudhairy & Wathiq Al-khudhairy
2.86%
Ordinary
1 at £1Jan Persson
2.86%
Ordinary
1 at £1Janet Hindley & Terrence Hindley
2.86%
Ordinary
1 at £1John Starling
2.86%
Ordinary
1 at £1Judith Pemberton
2.86%
Ordinary
1 at £1Kay Harriman
2.86%
Ordinary
1 at £1Keith Martin & Heather Martin
2.86%
Ordinary
1 at £1Lilu Ventures Limited
2.86%
Ordinary
1 at £1Lynda Beament & Michael Beament
2.86%
Ordinary
1 at £1Mikhail Kiselev
2.86%
Ordinary
1 at £1Nawfal Wathio Al-khudha & Fawaz Wathiq Al-khudha
2.86%
Ordinary
1 at £1Nicholas Harding & Daren Harding
2.86%
Ordinary
1 at £1Saad Al-abdeen
2.86%
Ordinary
1 at £1William Plaice
2.86%
Ordinary

Financials

Year2014
Net Worth£324,567
Cash£25,446
Current Liabilities£15,088

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 January 2023 (1 year, 2 months ago)
Next Return Due10 February 2024 (overdue)

Charges

22 November 2011Delivered on: 13 December 2011
Persons entitled: Michael Fielder and Bente Fielder

Classification: Legal charge
Secured details: £8,100.00 due or to become due.
Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975.
Outstanding
22 November 2011Delivered on: 13 December 2011
Persons entitled: Alicia Williams

Classification: Legal charge
Secured details: £8,100.00 due or to become due.
Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975.
Outstanding
22 November 2011Delivered on: 13 December 2011
Persons entitled: Wathiq Khattab Issa Al-Khudhairy and Hind Abdul-Mouhsin Hassan Al-Khudhairy

Classification: Legal charge
Secured details: £8,100.00 due or to become due.
Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975.
Outstanding
22 November 2011Delivered on: 13 December 2011
Persons entitled: Richard Oatham and Catherine Oatham

Classification: Legal charge
Secured details: £24,300.00 due or to become due.
Particulars: F/H property k/a marina place, hampton wick, kingston upon thames t/no TGL100975.
Outstanding
22 November 2011Delivered on: 13 December 2011
Persons entitled: Terrence Hindley and Janet Hindley

Classification: Legal charge
Secured details: £64,800.00 due or to become due.
Particulars: F/H property k/a marina place, hampton wick, kingston upon thames, surrey t/no TGL100975.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Keith Martin and Heather Martin

Classification: Legal charge
Secured details: £16,200.00 due or to become due from the company to the chargee.
Particulars: F/H marina place hampton wick kingston upon thames surrey t/no tgl 100975.
Outstanding

Filing History

9 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
14 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 36
(3 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 September 2016Director's details changed for Mr David Keith Buckley on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 6 September 2016 (1 page)
1 July 2016Termination of appointment of Terrence Frederick Hindley as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Michael Oatham as a director on 30 June 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 35
(11 pages)
5 January 2016Appointment of Mr Nicholas Marwood Harding as a director on 2 December 2015 (2 pages)
5 January 2016Appointment of Mr Nicholas Marwood Harding as a director on 2 December 2015 (2 pages)
5 January 2016Appointment of Mr David Keith Buckley as a director on 2 December 2015 (2 pages)
5 January 2016Appointment of Mr David Keith Buckley as a director on 2 December 2015 (2 pages)
1 December 2015Termination of appointment of Peter James Smith as a director on 30 November 2015 (1 page)
23 April 2015Termination of appointment of David Nigel Vivian as a director on 18 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 35
(11 pages)
12 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 35
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders (10 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (10 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 32
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 32
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 32
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 30
(3 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (10 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
23 February 2012Appointment of Mr Peter James Smith as a director (2 pages)
20 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 30
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 29
(3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (10 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 28
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 28
(3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
17 June 2011Appointment of Mr David Nigel Vivian as a director (2 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
8 December 2010Termination of appointment of Paul Bryant as a director (1 page)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)