About

Registered Number: 04829676
Date of Incorporation: 11/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: FELL REYNOLDS, Unit 13, The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

 

Founded in 2003, Marine Parade (Tankerton) Management Company Ltd are based in Folkestone. We do not know the number of employees at this company. The companies directors are listed as Grice, John David, Banks, Elizabeth Rosemary, Gore, Tony Alan, Hurndall, John, Jordan, Clive, Nunes-carvalho, Jonathan Peter, Thompson, Paul Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRICE, John David 21 September 2015 - 1
BANKS, Elizabeth Rosemary 21 September 2005 29 April 2018 1
GORE, Tony Alan 21 September 2005 29 April 2018 1
HURNDALL, John 18 January 2006 04 June 2014 1
JORDAN, Clive 21 September 2005 04 September 2006 1
NUNES-CARVALHO, Jonathan Peter 21 September 2015 07 March 2016 1
THOMPSON, Paul Gerald 12 December 2007 20 August 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 21 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 28 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 August 2017
AP04 - Appointment of corporate secretary 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
CH03 - Change of particulars for secretary 03 October 2016
AA - Annual Accounts 30 August 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 26 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 29 July 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
363a - Annual Return 25 July 2005
353 - Register of members 25 July 2005
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.