MARIANNE PARK LIMITED - HASTINGS
Company Profile | Company Filings |
Overview
MARIANNE PARK LIMITED is a Private Limited Company from HASTINGS UNITED KINGDOM and has the status: Active.
MARIANNE PARK LIMITED was incorporated 25 years ago on 11/06/1998 and has the registered number: 03579950. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
MARIANNE PARK LIMITED was incorporated 25 years ago on 11/06/1998 and has the registered number: 03579950. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
MARIANNE PARK LIMITED - HASTINGS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
CHAPEL MEWS 2 MARIANNE PARK
HASTINGS
EAST SUSSEX
TN35 5PS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ALPHONSUS MCQUILLAN | Oct 1959 | British | Director | 2022-09-08 | CURRENT |
MS PAT THOMAS | Secretary | 2014-06-27 | CURRENT | ||
MRS JILL MARY FENTON | Jul 1951 | British | Director | 2022-11-24 | CURRENT |
MRS PAT THOMAS | Dec 1957 | British | Director | 2014-03-25 | CURRENT |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-06-11 UNTIL 1998-06-22 | RESIGNED | ||
MRS ALEKSANDRA MARIA JANOWICZ | Secretary | 2013-01-10 UNTIL 2014-07-15 | RESIGNED | ||
WILFRID EDWIN HERBERT PICKARD | Apr 1934 | British | Director | 2010-11-16 UNTIL 2016-11-17 | RESIGNED |
KEVIN PATRICK NOLAN | Mar 1963 | British | Director | 1998-06-22 UNTIL 2004-12-09 | RESIGNED |
JOHN PAUL LUDLAM | Dec 1966 | British | Director | 2004-11-03 UNTIL 2009-11-12 | RESIGNED |
DAVID JOHN FREEMAN | Aug 1953 | British | Director | 2004-11-03 UNTIL 2008-04-01 | RESIGNED |
MRS KATHERINE GABRIELLE JANE BRANDOW | May 1965 | British | Director | 2016-11-17 UNTIL 2022-09-30 | RESIGNED |
LETA MARY JOSEPHINE KERIN | Jan 1950 | British | Secretary | 1998-06-22 UNTIL 1999-06-16 | RESIGNED |
MRS BERYL LORRAINE DAVIS | May 1957 | British | Director | 2015-11-19 UNTIL 2020-10-21 | RESIGNED |
COMBINED NOMINEES LIMITED | Nominee Director | 1998-06-11 UNTIL 1998-06-22 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-06-11 UNTIL 1998-06-22 | RESIGNED | ||
FITZMORRIS AUGUSTUS FITZ GRAHAM | Jul 1946 | British | Secretary | 1999-06-16 UNTIL 2002-11-18 | RESIGNED |
JOHN PAUL LUDLAM | Dec 1966 | British | Secretary | 2004-11-03 UNTIL 2012-11-20 | RESIGNED |
GEORGE FREDERICK ADAMS | Aug 1928 | British | Director | 2009-11-12 UNTIL 2013-10-07 | RESIGNED |
MICHAEL RICHARDS | Oct 1954 | British | Director | 2008-07-08 UNTIL 2015-04-02 | RESIGNED |
DR CHRISTOPHER JOHN TERRY | May 1942 | British | Director | 2010-11-16 UNTIL 2014-06-27 | RESIGNED |
MR DAVID HANNAM | Aug 1965 | British | Director | 2021-11-25 UNTIL 2022-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Pat Thomas | 2016-04-06 | 12/1957 | Hastings East Sussex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MARIANNE PARK LIMITED | 2023-12-09 | 30-06-2023 | £10,382 equity |
Micro-entity Accounts - MARIANNE PARK LIMITED | 2023-03-11 | 30-06-2022 | £12,622 equity |
Micro-entity Accounts - MARIANNE PARK LIMITED | 2021-12-01 | 30-06-2021 | £12,014 equity |
Micro-entity Accounts - MARIANNE PARK LIMITED | 2020-12-09 | 30-06-2020 | £12,653 equity |
Micro-entity Accounts - MARIANNE PARK LIMITED | 2019-12-14 | 30-06-2019 | £9,986 equity |
Micro-entity Accounts - MARIANNE PARK LIMITED | 2019-03-08 | 30-06-2018 | £16,561 equity |
Micro-entity Accounts - MARIANNE PARK LIMITED | 2018-02-27 | 30-06-2017 | £13,257 equity |
Abbreviated Company Accounts - MARIANNE PARK LIMITED | 2017-03-11 | 30-06-2016 | £8,530 Cash £10,906 equity |
Abbreviated Company Accounts - MARIANNE PARK LIMITED | 2016-03-10 | 30-06-2015 | £8,378 Cash £7,939 equity |
Abbreviated Company Accounts - MARIANNE PARK LIMITED | 2015-04-01 | 30-06-2014 | £8,076 Cash £8,076 equity |