About

Registered Number: 04160650
Date of Incorporation: 15/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 26 North Ridge Park, Haywood Way, Hastings, TN35 4PP,

 

Marianne House Management Company Ltd was founded on 15 February 2001 and has its registered office in Hastings. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Robin Anthony 19 November 2018 - 1
DAVIS, Mark Ian Malcolm 19 November 2018 - 1
SWAIN, Philip 04 October 2019 - 1
ADAMS, Susan Frances 03 August 2015 19 November 2018 1
DAVIES, Norma 15 May 2015 19 August 2015 1
FENTON, Nicholas John 01 July 2007 15 October 2018 1
NOLAN, Kevin Patrick 15 February 2001 27 February 2004 1
SWAIN, Phillip 17 May 2016 16 April 2018 1
Secretary Name Appointed Resigned Total Appointments
WAKELIN, Margaret 30 May 2006 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 27 October 2015
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AP04 - Appointment of corporate secretary 24 February 2012
AD01 - Change of registered office address 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 10 March 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 04 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
363s - Annual Return 11 June 2008
363s - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 23 October 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 27 July 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 27 July 2006
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
AC92 - N/A 21 July 2006
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2004
GAZ1 - First notification of strike-off action in London Gazette 27 July 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 08 May 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
287 - Change in situation or address of Registered Office 21 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.