About

Registered Number: 05155530
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 3 Folding Close, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0XE

 

Marina Place (Management) Ltd was founded on 16 June 2004 with its registered office in Leighton Buzzard, it has a status of "Active". We do not know the number of employees at the company. Eustace, Janette, Eustace, Janette Elizabeth, Hammond, Alison Jane, Magrath, Celia Anne, Pitman, Matt, Steele, Stewart, Blake, Paula Nicola, Davis, Peter, Gowen, John Leslie, Peyton, David Thomas, Whiteley, Richard Herbert are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUSTACE, Janette Elizabeth 01 September 2009 - 1
HAMMOND, Alison Jane 25 March 2018 - 1
MAGRATH, Celia Anne 25 January 2007 - 1
PITMAN, Matt 11 July 2018 - 1
STEELE, Stewart 16 June 2004 - 1
BLAKE, Paula Nicola 14 June 2006 25 May 2012 1
DAVIS, Peter 30 November 2006 03 January 2018 1
GOWEN, John Leslie 25 May 2012 10 July 2018 1
PEYTON, David Thomas 16 June 2004 30 November 2006 1
WHITELEY, Richard Herbert 16 June 2004 25 January 2007 1
Secretary Name Appointed Resigned Total Appointments
EUSTACE, Janette 01 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 22 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 21 July 2018
AA - Annual Accounts 26 March 2018
AP01 - Appointment of director 25 March 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 10 July 2015
AP03 - Appointment of secretary 05 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 29 June 2013
CH01 - Change of particulars for director 29 June 2013
AA - Annual Accounts 10 March 2013
SH01 - Return of Allotment of shares 21 June 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH01 - Change of particulars for director 10 July 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 20 September 2008
363a - Annual Return 08 September 2008
363a - Annual Return 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 22 July 2008
AC92 - N/A 15 July 2008
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2007
GAZ1 - First notification of strike-off action in London Gazette 05 December 2006
363a - Annual Return 14 October 2005
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.