About

Registered Number: 02069297
Date of Incorporation: 31/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Flat 4 Marine Parade, Dawlish, EX7 9DL,

 

Having been setup in 1986, 23 Marine Parade Dawlish Ltd are based in Dawlish, it's status in the Companies House registry is set to "Active". Berry, Stephen Kenneth, Berry, Stephen Kenneth, Priest, Natalie Mirelle, Wallington, Mary Margaret, Cash, Penny Lee, James, Dennis, James, Nora Margaret, Martin, Cornelius, Nachman, Dorothy, Poole, Janet Elizabeth, Swift, Michael Anthony Rowland are the current directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Stephen Kenneth 01 January 1996 - 1
PRIEST, Natalie Mirelle 15 June 2020 - 1
WALLINGTON, Mary Margaret 03 May 2000 - 1
CASH, Penny Lee 18 October 1999 04 August 2003 1
JAMES, Dennis N/A 26 May 2000 1
JAMES, Nora Margaret N/A 18 July 1994 1
MARTIN, Cornelius 05 August 2003 21 May 2020 1
NACHMAN, Dorothy N/A 31 December 1995 1
POOLE, Janet Elizabeth N/A 21 May 2020 1
SWIFT, Michael Anthony Rowland N/A 18 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Stephen Kenneth 21 May 2020 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 06 August 2020
AP01 - Appointment of director 25 July 2020
AD01 - Change of registered office address 02 June 2020
PSC07 - N/A 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
PSC07 - N/A 02 June 2020
AP03 - Appointment of secretary 02 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 15 August 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 07 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 27 August 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 27 July 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
363s - Annual Return 03 October 1996
AA - Annual Accounts 03 September 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 22 August 1993
288 - N/A 18 August 1993
AA - Annual Accounts 07 November 1992
363s - Annual Return 08 September 1992
RESOLUTIONS - N/A 08 September 1992
RESOLUTIONS - N/A 08 September 1992
RESOLUTIONS - N/A 08 September 1992
AUD - Auditor's letter of resignation 08 September 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 07 August 1991
AA - Annual Accounts 30 August 1990
288 - N/A 09 August 1990
363 - Annual Return 09 August 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 03 July 1989
287 - Change in situation or address of Registered Office 23 March 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 25 January 1989
288 - N/A 19 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1987
287 - Change in situation or address of Registered Office 19 February 1987
CERTINC - N/A 31 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.