About

Registered Number: 03603064
Date of Incorporation: 23/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 50a Marine Avenue, Whitley Bay, Tyne And Wear, NE26 1NF

 

50/52 Marine Avenue Management Company Ltd was founded on 23 July 1998 and has its registered office in Whitley Bay, it's status is listed as "Active". The current directors of this organisation are Blacklock, Anthony, Blacklock, Anthony, Fielding, Liz, Haynes, Dawn, Ingledew, Catherine, Foster, Victoria Carol, Baister, Stuart William, Blacklock, Grethe Haga, Foster, Victoria Carol, Garne, Thomas Anthony, Jameson, John, Quinn, Judith, Smith, Ronald, Windsor Life Assurance. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLOCK, Anthony 01 April 2011 - 1
FIELDING, Liz 01 September 2014 - 1
HAYNES, Dawn 01 July 2013 - 1
INGLEDEW, Catherine 12 April 2005 - 1
BAISTER, Stuart William 08 February 2012 01 September 2014 1
BLACKLOCK, Grethe Haga 01 April 2011 01 July 2015 1
FOSTER, Victoria Carol 08 May 2002 17 March 2003 1
GARNE, Thomas Anthony 12 April 2005 01 September 2011 1
JAMESON, John 07 July 2013 27 July 2013 1
QUINN, Judith 17 March 2003 18 June 2013 1
SMITH, Ronald 18 September 2001 19 January 2012 1
WINDSOR LIFE ASSURANCE 20 July 2011 16 August 2012 1
Secretary Name Appointed Resigned Total Appointments
BLACKLOCK, Anthony 18 June 2013 - 1
FOSTER, Victoria Carol 01 November 1999 17 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 23 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 August 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 24 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 14 May 2014
TM01 - Termination of appointment of director 27 July 2013
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 26 July 2013
AP01 - Appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AD01 - Change of registered office address 19 June 2013
AP03 - Appointment of secretary 18 June 2013
AA - Annual Accounts 01 March 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 03 February 2012
AP02 - Appointment of corporate director 19 September 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 29 July 2005
353 - Register of members 29 July 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 30 July 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 29 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 06 August 2002
RESOLUTIONS - N/A 12 July 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 23 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.