About

Registered Number: 02281866
Date of Incorporation: 29/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 15 Prospect Street, Bridlington, East Yorkshire, YO15 2AE

 

Founded in 1988, Marine Valley Estate Ltd have registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". Hacker, Diane, Hall, Susan, Alexandra, Victoria Mitchell, Atkinson, Richard Michael, Coats, John, Darley, Stephen William, Gorton, Thomas, Hall, Susan, Kaye, Joan, Mallott, Brian Thomas, Stenton, Lynda, Windley, Alan are listed as directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKER, Diane 22 October 2017 - 1
HALL, Susan 17 October 2010 - 1
ALEXANDRA, Victoria Mitchell 10 July 2005 04 September 2006 1
ATKINSON, Richard Michael 22 October 2017 01 April 2019 1
COATS, John 17 October 2010 05 October 2014 1
DARLEY, Stephen William 24 April 2016 28 October 2018 1
GORTON, Thomas 10 July 2005 02 October 2005 1
HALL, Susan 10 July 2005 04 September 2006 1
KAYE, Joan 24 November 2006 20 June 2009 1
MALLOTT, Brian Thomas 07 April 2019 15 November 2019 1
STENTON, Lynda 10 July 2005 20 June 2009 1
WINDLEY, Alan 20 June 2009 24 September 2011 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
RESOLUTIONS - N/A 10 December 2019
SH01 - Return of Allotment of shares 02 December 2019
AA - Annual Accounts 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 27 January 2017
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 19 November 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
AR01 - Annual Return 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 08 November 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 21 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 March 2011
TM02 - Termination of appointment of secretary 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 22 February 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 11 December 2007
225 - Change of Accounting Reference Date 11 December 2007
363s - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 07 July 2004
287 - Change in situation or address of Registered Office 10 June 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 08 February 2003
363s - Annual Return 29 January 2003
363s - Annual Return 22 January 2002
RESOLUTIONS - N/A 21 January 2002
AA - Annual Accounts 21 January 2002
RESOLUTIONS - N/A 12 February 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 12 April 2000
287 - Change in situation or address of Registered Office 11 April 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 16 April 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 26 January 1999
AUD - Auditor's letter of resignation 15 September 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 26 January 1997
288 - N/A 03 August 1996
288 - N/A 03 August 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 19 January 1996
363s - Annual Return 09 January 1995
AA - Annual Accounts 09 January 1995
AA - Annual Accounts 12 January 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 11 January 1993
363s - Annual Return 11 January 1993
RESOLUTIONS - N/A 23 November 1992
MEM/ARTS - N/A 10 November 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 06 January 1992
CERTNM - Change of name certificate 26 April 1991
CERTNM - Change of name certificate 26 April 1991
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
288 - N/A 17 July 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 21 January 1990
RESOLUTIONS - N/A 12 December 1989
MEM/ARTS - N/A 12 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1989
288 - N/A 20 September 1988
287 - Change in situation or address of Registered Office 20 September 1988
NEWINC - New incorporation documents 29 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.