About

Registered Number: 03740748
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

The Mariners (Shoreham) Management Company Ltd was registered on 25 March 1999 with its registered office in Hove. We don't know the number of employees at this organisation. The companies directors are listed as Cocker, Barbara Ann, Quay Property Management Limited, Ahern, Romaine, Barron, Vanessa Catherine, Bird, Pamela Ann, Cameron, Adrian, Carney, Patrick, Daniel, Marian Dorothy, Finding, Timothy Stuart, Knight, John Leonard, Matthews, Ian, Nix, Janice Noelle, Shields, Pat, Walker, Thomas George, Wornham, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKER, Barbara Ann 31 July 2006 - 1
AHERN, Romaine 16 February 2010 08 September 2017 1
BARRON, Vanessa Catherine 22 October 2007 10 August 2012 1
BIRD, Pamela Ann 20 December 2004 01 March 2010 1
CAMERON, Adrian 28 January 2003 11 October 2004 1
CARNEY, Patrick 20 December 2004 14 November 2008 1
DANIEL, Marian Dorothy 01 November 2015 23 April 2019 1
FINDING, Timothy Stuart 28 January 2003 11 October 2004 1
KNIGHT, John Leonard 04 July 2012 21 July 2015 1
MATTHEWS, Ian 28 January 2003 30 September 2010 1
NIX, Janice Noelle 26 May 2016 22 September 2017 1
SHIELDS, Pat 28 January 2003 11 October 2004 1
WALKER, Thomas George 26 May 2016 19 January 2020 1
WORNHAM, Carol 11 October 2004 30 March 2006 1
Secretary Name Appointed Resigned Total Appointments
QUAY PROPERTY MANAGEMENT LIMITED 01 April 2004 12 March 2014 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
PSC08 - N/A 17 July 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 08 June 2017
AR01 - Annual Return 15 August 2016
CH01 - Change of particulars for director 15 August 2016
CH01 - Change of particulars for director 15 August 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 10 May 2016
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 16 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH04 - Change of particulars for corporate secretary 16 July 2014
AP04 - Appointment of corporate secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 31 August 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 28 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 02 November 2010
TM01 - Termination of appointment of director 31 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 23 August 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 26 October 2003
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 03 April 2002
287 - Change in situation or address of Registered Office 30 May 2001
RESOLUTIONS - N/A 10 May 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 10 April 2001
RESOLUTIONS - N/A 31 August 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 11 April 2000
225 - Change of Accounting Reference Date 01 December 1999
RESOLUTIONS - N/A 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
MEM/ARTS - N/A 10 April 1999
MEM/ARTS - N/A 01 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.