About

Registered Number: 02945636
Date of Incorporation: 05/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 24 Landport Terrace, Portsmouth, Hampshire, PO1 2RG,

 

Having been setup in 1994, Marine Gate Management Company (Southsea) Ltd has its registered office in Portsmouth, Hampshire, it's status at Companies House is "Active". The companies directors are listed as Jones, Sarah Jane, Baker, John Paul, Jones, Sarah Jane, Reid, Penelope Doris, Shaw, Matthew Arthur, Welch, Obe, Anthony Cleland, Dr, West, James Lewis, Dack, Peter Simon, Jones, Peter Michael, Reid, Penelope Doris, Shaw, Matthew Arthur, Ackroyd, Charles Edward Haviland, Ackroyd, Charles Edward Haviland, Barton, Mark Alfred, Brand, William John, Brearley, Nigel Arthur, Butler, Nathan John, Cameron, Heather, Carpenter, Emma, Fanstone, Jeffery Colin, Girling, Christopher Francis, Grayson-smith, Ivor John, Dr, Grayson-smith, Shirley Christine Ann, Hewett, David Arnold, Jenkins, Elizabeth Philippa Ann, Jenkins, Ian Lawrence, Surgeon Vice Admiral, Kettle, Andrew, Lander Brinkley, Pamela Marjorie, Lander Brinkley, Robin Maxwell, Langman, Richard Norman, Locke, Gregson Horace, Mills, Paul Michael, Pearce, Victoria, Phillips, Michael, Salvetti, Geoffrey Michael, Snowdon, Bruce, Thompson, Patricia Mary, Tutte, John Frederick, Welch, Anthony Cleland, Wendon, Marian, Wright, Valerie Margaret, Young, Sally Helen in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Paul 13 April 2019 - 1
JONES, Sarah Jane 23 March 2020 - 1
REID, Penelope Doris 21 April 2018 - 1
SHAW, Matthew Arthur 13 April 2019 - 1
WELCH, OBE, Anthony Cleland, Dr 08 November 2018 - 1
WEST, James Lewis 02 August 2016 - 1
ACKROYD, Charles Edward Haviland 21 April 2018 30 September 2020 1
ACKROYD, Charles Edward Haviland 03 October 2009 26 April 2014 1
BARTON, Mark Alfred 15 November 2010 08 October 2011 1
BRAND, William John 05 August 1994 12 October 2004 1
BREARLEY, Nigel Arthur 30 August 2013 13 April 2019 1
BUTLER, Nathan John 15 November 2010 19 December 2016 1
CAMERON, Heather 21 April 2018 18 February 2020 1
CARPENTER, Emma 31 March 2017 28 August 2018 1
FANSTONE, Jeffery Colin 05 July 1994 05 August 1994 1
GIRLING, Christopher Francis 20 March 2012 23 October 2013 1
GRAYSON-SMITH, Ivor John, Dr 02 October 2008 03 October 2009 1
GRAYSON-SMITH, Shirley Christine Ann 12 October 2004 19 December 2009 1
HEWETT, David Arnold 12 October 2004 03 October 2009 1
JENKINS, Elizabeth Philippa Ann 03 May 2010 17 January 2011 1
JENKINS, Ian Lawrence, Surgeon Vice Admiral 12 October 2004 02 October 2008 1
KETTLE, Andrew 03 October 2009 26 April 2014 1
LANDER BRINKLEY, Pamela Marjorie 04 January 2011 29 April 2019 1
LANDER BRINKLEY, Robin Maxwell 12 October 2004 02 October 2008 1
LANGMAN, Richard Norman 12 October 2004 02 October 2008 1
LOCKE, Gregson Horace 05 August 1994 03 January 2003 1
MILLS, Paul Michael 05 July 1994 05 August 1994 1
PEARCE, Victoria 06 July 2014 18 August 2015 1
PHILLIPS, Michael 02 October 2008 02 September 2010 1
SALVETTI, Geoffrey Michael 12 October 2004 22 November 2006 1
SNOWDON, Bruce 05 August 1994 09 March 1998 1
THOMPSON, Patricia Mary 12 October 2004 25 June 2009 1
TUTTE, John Frederick 06 January 2003 12 October 2004 1
WELCH, Anthony Cleland 10 June 2014 15 June 2015 1
WENDON, Marian 03 October 2009 06 April 2010 1
WRIGHT, Valerie Margaret 02 October 2008 25 June 2009 1
YOUNG, Sally Helen 21 January 2016 13 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sarah Jane 23 March 2020 - 1
DACK, Peter Simon 06 April 2010 23 April 2018 1
JONES, Peter Michael 03 October 2009 06 April 2010 1
REID, Penelope Doris 23 April 2018 13 June 2019 1
SHAW, Matthew Arthur 14 June 2019 23 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 01 July 2020
AP03 - Appointment of secretary 30 March 2020
AP01 - Appointment of director 27 March 2020
TM02 - Termination of appointment of secretary 27 March 2020
TM01 - Termination of appointment of director 23 February 2020
CS01 - N/A 10 July 2019
AP03 - Appointment of secretary 27 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
RESOLUTIONS - N/A 08 May 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 21 April 2019
TM01 - Termination of appointment of director 21 April 2019
AP01 - Appointment of director 21 April 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 29 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 27 August 2018
AP01 - Appointment of director 24 August 2018
AP03 - Appointment of secretary 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 16 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 July 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 13 July 2011
SH01 - Return of Allotment of shares 25 May 2011
SH01 - Return of Allotment of shares 11 May 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
SH01 - Return of Allotment of shares 16 February 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
RESOLUTIONS - N/A 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AP03 - Appointment of secretary 13 April 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 14 January 2010
AP03 - Appointment of secretary 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
AP01 - Appointment of director 19 November 2009
SH01 - Return of Allotment of shares 12 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
SH01 - Return of Allotment of shares 07 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 20 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
363s - Annual Return 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
AA - Annual Accounts 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
225 - Change of Accounting Reference Date 02 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 17 August 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 22 October 2004
RESOLUTIONS - N/A 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 27 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 20 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 01 September 2000
RESOLUTIONS - N/A 27 June 2000
123 - Notice of increase in nominal capital 27 June 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 22 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
363s - Annual Return 28 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1995
288 - N/A 21 March 1995
287 - Change in situation or address of Registered Office 23 February 1995
288 - N/A 07 December 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
287 - Change in situation or address of Registered Office 30 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
NEWINC - New incorporation documents 05 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.