Company NameMarine Parade Properties Limited
Company StatusDissolved
Company Number07313283
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Ann Anderson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(11 months after company formation)
Appointment Duration10 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Director NameBen William Anderson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Director NameRachel Jean Dockar
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(6 years, 1 month after company formation)
Appointment Duration5 years (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Director NameMr Michael John Anthony Chittenden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMartin John Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressC/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Rutland Facilities Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£242,308
Cash£30,236
Current Liabilities£900

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 August 2010Delivered on: 24 August 2010
Persons entitled: Sa Anderson Funded Retirement Benefit Scheme

Classification: Legal charge
Secured details: £850,000 due or to become due from the company to the chargee.
Particulars: The royal hotel, marine parade, clacton-on-sea, essex and 3 colne road, clacton-on-sea, essex.
Outstanding

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 September 2016Appointment of Rachel Jean Dockar as a director on 8 September 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2013Appointment of Ben William Anderson as a director (2 pages)
6 March 2013Termination of appointment of Martin Anderson as a director (1 page)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2012Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
7 December 2011Director's details changed for Martin John Anderson on 14 November 2011 (2 pages)
4 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 July 2011Appointment of Susan Ann Anderson as a director (3 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2010Termination of appointment of Michael Chittenden as a director (2 pages)
17 August 2010Appointment of Martin John Anderson as a director (3 pages)
13 July 2010Incorporation (47 pages)