About

Registered Number: 02471888
Date of Incorporation: 20/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Flat 2 30 Marine Parade, Gorleston, Great Yarmouth, Norfolk, NR31 6DY,

 

Having been setup in 1990, 30 Marine Parade Property Management Ltd has its registered office in Great Yarmouth in Norfolk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 18 directors listed as Young, Barry Robert, Futter, Alison, Futter, Darryl James, Powell, Beryl, Powell, David, Young, Barry Robert, Deeney, Joseph, Durrant, Gillian Elizabeth, Durrant, Kevin John, Foster, Adelaide, Hurren, Christopher Martin, Hurren, Emma Marie, Pethebridge, Eunice Gertrude Margaret, Pethebridge, Roger Wilbourn, Siddalls, Eric Samuel, Siddalls, Ivy Sarah, Skilton, Alice May, Skilton, Ernest John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUTTER, Alison 11 May 2018 - 1
FUTTER, Darryl James 11 May 2018 - 1
POWELL, Beryl N/A - 1
POWELL, David N/A - 1
YOUNG, Barry Robert 29 January 2010 - 1
DEENEY, Joseph 18 May 2004 12 October 2007 1
DURRANT, Gillian Elizabeth 03 October 1998 24 February 2017 1
DURRANT, Kevin John 03 October 1998 22 October 2014 1
FOSTER, Adelaide N/A 25 September 1996 1
HURREN, Christopher Martin 12 October 2007 29 January 2010 1
HURREN, Emma Marie 12 October 2007 29 January 2010 1
PETHEBRIDGE, Eunice Gertrude Margaret N/A 03 October 1998 1
PETHEBRIDGE, Roger Wilbourn N/A 30 June 1990 1
SIDDALLS, Eric Samuel 25 September 1996 17 September 1999 1
SIDDALLS, Ivy Sarah 25 September 1996 17 January 1999 1
SKILTON, Alice May 17 September 1999 18 May 2004 1
SKILTON, Ernest John 17 September 1999 18 May 2004 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Barry Robert 24 February 2017 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.