Background WavePink WaveYellow Wave

MARINERS COURT RESIDENTS ASSOCIATION (ALDEBURGH) LIMITED (01558223)

MARINERS COURT RESIDENTS ASSOCIATION (ALDEBURGH) LIMITED (01558223) is an active UK company. incorporated on 27 April 1981. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARINERS COURT RESIDENTS ASSOCIATION (ALDEBURGH) LIMITED has been registered for 44 years. Current directors include BLACKBURN, Rosamund Anne, CRAIG, Tracy, MAYER, Victoria and 2 others.

Company Number
01558223
Status
active
Type
ltd
Incorporated
27 April 1981
Age
44 years
Address
C/O East Block Group 22 Mayfly Way, Colchester, CO7 7WX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLACKBURN, Rosamund Anne, CRAIG, Tracy, MAYER, Victoria, PORTAL, Ian, YAGER, Andrew, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINERS COURT RESIDENTS ASSOCIATION (ALDEBURGH) LIMITED

MARINERS COURT RESIDENTS ASSOCIATION (ALDEBURGH) LIMITED is an active company incorporated on 27 April 1981 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARINERS COURT RESIDENTS ASSOCIATION (ALDEBURGH) LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01558223

LTD Company

Age

44 Years

Incorporated 27 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

C/O East Block Group 22 Mayfly Way Ardleigh Colchester, CO7 7WX,

Previous Addresses

C/O East Block Group the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom
From: 4 July 2022To: 2 November 2023
80 York Road Bury St. Edmunds IP33 3EQ England
From: 25 April 2022To: 4 July 2022
5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ England
From: 30 September 2020To: 25 April 2022
The Anchorage 48 Valley Road Ipswich Suffolk IP1 4PD
From: 27 April 1981To: 30 September 2020
Timeline

18 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Apr 81
Director Joined
Apr 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BLACKBURN, Rosamund Anne

Active
Mayfly Way, ColchesterCO7 7WX
Born February 1969
Director
Appointed 11 Jul 2022

CRAIG, Tracy

Active
Mayfly Way, ColchesterCO7 7WX
Born May 1966
Director
Appointed 11 Jul 2022

MAYER, Victoria

Active
Mayfly Way, ColchesterCO7 7WX
Born January 1964
Director
Appointed 11 Jul 2022

PORTAL, Ian

Active
Mayfly Way, ColchesterCO7 7WX
Born August 1959
Director
Appointed 11 Jul 2022

YAGER, Andrew, Dr

Active
Mayfly Way, ColchesterCO7 7WX
Born February 1958
Director
Appointed 11 Jul 2022

BREARLEY, George Derek

Resigned
2 Mariners Court, AldeburghIP15 5EH
Secretary
Appointed 15 Jul 1994
Resigned 14 Jul 1995

COCHRANE, Hugh James

Resigned
48 Valley Road, IpswichIP1 4PD
Secretary
Appointed 14 Jul 1995
Resigned 29 Sept 2020

HOPE, Ewart Kenneth Houlston

Resigned
5 Mariners Court, AldeburghIP15 5EH
Secretary
Appointed N/A
Resigned 15 Jul 1994

WILSON, Daniel Ernest

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 30 Sept 2020
Resigned 18 Apr 2022

BAIRD, Sheila

Resigned
1 Mariners Court, AldeburghIP15 5EH
Born August 1918
Director
Appointed N/A
Resigned 10 Jul 1998

BEVAN, David Rhys, Dr

Resigned
The Anchorage 48 Valley Road, SuffolkIP1 4PD
Born April 1957
Director
Appointed 12 Jul 2013
Resigned 03 Jul 2015

BREARLEY, George Derek

Resigned
2 Mariners Court, AldeburghIP15 5EH
Born June 1921
Director
Appointed 10 Jul 1998
Resigned 04 Jul 2015

GREY, Tracy

Resigned
Victoria Road, AldeburghIP15 5EH
Born May 1966
Director
Appointed 03 Jul 2015
Resigned 10 Nov 2020

HOPE, Ewart Kenneth Houlston

Resigned
5 Mariners Court, AldeburghIP15 5EH
Born March 1916
Director
Appointed N/A
Resigned 15 Jul 1994

JENKINS, Trevor Westover

Resigned
3 Mariners Court, AldeburghIP15 5EH
Born December 1914
Director
Appointed N/A
Resigned 09 Jul 1999

KNOX, John

Resigned
6 Mariners Court, AldeburghIP15 5EH
Born March 1913
Director
Appointed 09 Jul 1996
Resigned 18 Jul 1997

KNOX, Mary Blackwood

Resigned
6 Mariners Court, AldeburghIP15 5EH
Born May 1917
Director
Appointed 10 Jul 1998
Resigned 10 Jul 2003

SEMKEN, John Douglas

Resigned
4 Mariners Court, AldeburghIP15 5EH
Born January 1921
Director
Appointed 10 Jul 2003
Resigned 03 Jul 2015

TOOLEY, Roger James

Resigned
Mayfly Way, ColchesterCO7 7WX
Born December 1957
Director
Appointed 12 Jul 2022
Resigned 27 Feb 2026

WILSON, Daniel Ernest

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 10 Nov 2020
Resigned 18 Apr 2022

YAGER, Thomas Andrew, Dr

Resigned
Bury Road, DissIP22 1HA
Born February 1958
Director
Appointed 03 Jul 2015
Resigned 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2000
AAAnnual Accounts
Legacy
15 June 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1998
AAAnnual Accounts
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
27 July 1995
AUDAUD
Legacy
4 August 1994
288288
Accounts With Accounts Type Dormant
4 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
30 July 1991
363b363b
Legacy
27 July 1990
363363
Accounts With Accounts Type Dormant
27 July 1990
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Dormant
26 July 1989
AAAnnual Accounts
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Made Up Date
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Incorporation Company
27 April 1981
NEWINCIncorporation