About

Registered Number: 03605215
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 14 Nutley Avenue, Goring-By-Sea, Worthing, BN12 4JS,

 

Having been setup in 1998, 103 Marine Parade Management Ltd have registered office in Worthing, it has a status of "Active". This business has 12 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKING, Diane Mary 28 July 2006 - 1
SEAR, Steven John 28 July 2006 - 1
BULLEN, Yvette 30 November 2002 30 June 2004 1
HUNTER DEVELOPMENTS (SOUTHERN) LIMITED 28 July 1998 14 August 2002 1
MIKLASZEWICZ, Anton John 17 January 2000 29 November 2000 1
MOORE, Michael Ernest Francis 28 July 1998 20 February 2004 1
NOBLETT, Eileen Mary 29 November 2000 06 April 2001 1
PAULETT, Gwynn James 30 November 2002 31 March 2004 1
TINSON, Keith 31 March 2004 28 July 2006 1
TINSON, Susan 31 March 2004 28 July 2006 1
WILKINSON-PAGE, Patricia 28 July 1998 11 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SEAR, Steven John 31 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 06 August 2020
AA - Annual Accounts 19 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 30 July 2018
PSC01 - N/A 30 July 2018
AA - Annual Accounts 19 April 2018
CH01 - Change of particulars for director 26 September 2017
CS01 - N/A 26 September 2017
CH03 - Change of particulars for secretary 25 September 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AD01 - Change of registered office address 25 September 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 October 2015
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 21 July 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 05 August 2003
363s - Annual Return 23 December 2002
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
AA - Annual Accounts 23 August 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 21 September 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 13 October 1999
288b - Notice of resignation of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.