Background WavePink WaveYellow Wave

NO.15 MARINE PARADE (MANAGEMENT) LIMITED (01179531)

NO.15 MARINE PARADE (MANAGEMENT) LIMITED (01179531) is an active UK company. incorporated on 2 August 1974. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. NO.15 MARINE PARADE (MANAGEMENT) LIMITED has been registered for 51 years. Current directors include BEALE, Nicholas George Christopher, LIPPETT, Sean.

Company Number
01179531
Status
active
Type
ltd
Incorporated
2 August 1974
Age
51 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEALE, Nicholas George Christopher, LIPPETT, Sean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.15 MARINE PARADE (MANAGEMENT) LIMITED

NO.15 MARINE PARADE (MANAGEMENT) LIMITED is an active company incorporated on 2 August 1974 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NO.15 MARINE PARADE (MANAGEMENT) LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01179531

LTD Company

Age

51 Years

Incorporated 2 August 1974

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 25 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Previous Addresses

61 Lansdowne Place Hove East Sussex BN3 1FL United Kingdom
From: 28 December 2023To: 27 January 2025
35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England
From: 13 March 2017To: 28 December 2023
Flat 5 15 Marine Parade East Sussex Brighton East Sussex BN2 1TL
From: 10 May 2011To: 13 March 2017
Flat 1 15 Marine Parade Brighton East Sussex BN2 1TL
From: 2 August 1974To: 10 May 2011
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Owner Exit
Dec 17
Director Left
May 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEALE, Nicholas George Christopher

Active
South Terrace, LittlehamptonBN17 5NU
Born January 1953
Director
Appointed 12 Aug 2003

LIPPETT, Sean

Active
15 Marine Parade, BrightonBN2 1TL
Born May 1966
Director
Appointed 20 Jan 2026

ROBINSON, Daphne Mary Clare

Resigned
15 Marine Parade, BrightonBN2 1TL
Secretary
Appointed N/A
Resigned 26 Jul 1993

SMITH, Paul Edward Richard

Resigned
1/15 Marine Parade, BrightonBN2 1TL
Secretary
Appointed 16 Mar 2007
Resigned 12 Mar 2017

STENNING, Nicholas Alan Valentine

Resigned
44 Whitehawk Road, BrightonBN2 5FB
Secretary
Appointed 01 Sept 1995
Resigned 31 Oct 2006

VINCE, Derrick Basil

Resigned
Flat 4, BrightonBN2 1TL
Secretary
Appointed 26 Jul 1993
Resigned 01 Sept 1995

VINCENT, Stuart Charles

Resigned
Roman Avenue, LittlehamptonBN16 4GH
Secretary
Appointed 12 Mar 2017
Resigned 27 Dec 2023

FREE, Sally Elizabeth Stella

Resigned
15 Marine Parade, BrightonBN2 1TL
Born January 1937
Director
Appointed N/A
Resigned 26 Jul 1993

NEVARD, Carol Catherine

Resigned
Grand Avenue, HassocksBN6 8DH
Born December 1943
Director
Appointed 10 Jul 2022
Resigned 07 Aug 2023

ROBINSON, Daphne Mary Clare

Resigned
15 Marine Parade, BrightonBN2 1TL
Born October 1915
Director
Appointed N/A
Resigned 14 Oct 2001

SMITH, Paul

Resigned
Flat 1, BrightonBN2 1GL
Born February 1959
Director
Appointed 07 Sept 2006
Resigned 29 Apr 2022

STENNING, Heather Francis

Resigned
Flat 1, HoveBN3 3WD
Born February 1974
Director
Appointed 06 Feb 2003
Resigned 04 Aug 2006

STENNING, Nicholas Alan Valentine

Resigned
44 Whitehawk Road, BrightonBN2 5FB
Born February 1942
Director
Appointed 14 Oct 2001
Resigned 31 Oct 2006

VINCE, Derrick Basil

Resigned
19 New Steine, BrightonBN2 1PD
Born October 1928
Director
Appointed 11 Jan 1995
Resigned 06 Feb 2003

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Edward Richard Smith

Ceased
15 Marine Parade, BrightonBN2 1TL
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
20 December 2019
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
20 December 2019
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
20 December 2019
EH01EH01
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 December 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Change Person Director Company With Change Date
10 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363aAnnual Return
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2003
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
363aAnnual Return
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
17 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
225(1)225(1)
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363