Background WavePink WaveYellow Wave

MARINERS WAY MANAGEMENT COMPANY LIMITED (02158044)

MARINERS WAY MANAGEMENT COMPANY LIMITED (02158044) is an active UK company. incorporated on 27 August 1987. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINERS WAY MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include COPLESTON, Tracy Liane.

Company Number
02158044
Status
active
Type
ltd
Incorporated
27 August 1987
Age
38 years
Address
C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPLESTON, Tracy Liane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINERS WAY MANAGEMENT COMPANY LIMITED

MARINERS WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 1987 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINERS WAY MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02158044

LTD Company

Age

38 Years

Incorporated 27 August 1987

Size

N/A

Accounts

ARD: 25/6

Up to Date

11 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 26 June 2024 - 25 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 March 2027
Period: 26 June 2025 - 25 June 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

FLADIA LIMITED
From: 27 August 1987To: 24 September 1987
Contact
Address

C/O Plymouth Block Management The Ocean Building Queen Anne Battery Plymouth, PL4 0LP,

Previous Addresses

Unit 3, 5 & 8 Ocean Building Queen Anne Battery 4 Teats Hill Road Plymouth PL4 0LP England
From: 10 November 2021To: 2 July 2025
23 23 Waterloo Street Off Deptford Place, North Hill Plymouth Devon PL4 8LY
From: 24 November 2014To: 10 November 2021
C/O Best Accountancy Services Llp 1St Floor, Unit C5 Bell Close, Newnham Industrial Estate Plympton Plymouth PL7 4PB
From: 20 February 2014To: 24 November 2014
28 Fore Street Plympton Plymouth PL7 1NA England
From: 3 July 2013To: 20 February 2014
3 Miners Close Ashburton Newton Abbot Devon TQ13 7FE
From: 9 March 2011To: 3 July 2013
23 Waterloo Street Northa Hill Plymouth Devon PL4 8LY
From: 27 August 1987To: 9 March 2011
Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Oct 13
Director Joined
Dec 21
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED

Active
Queen Anne Battery, PlymouthPL4 0LP
Corporate secretary
Appointed 01 Apr 2022

COPLESTON, Tracy Liane

Active
The Ocean Building, PlymouthPL4 0LP
Born January 1966
Director
Appointed 10 Jul 2025

GLINN, Jean

Resigned
70 Finch Close, PlymouthPL3 6AY
Secretary
Appointed 31 Mar 1998
Resigned 07 Mar 1999

HADDON, Peter

Resigned
Waterloo Street, PlymouthPL4 8LY
Secretary
Appointed 18 Sept 2013
Resigned 10 Nov 2021

HADDON, Peter

Resigned
23 Waterloo Street, PlymouthPL4 8LY
Secretary
Appointed 21 Jun 2007
Resigned 23 Mar 2011

RAYNER, Louis Peveril

Resigned
19 Glanvilles Mill, Plymouth
Secretary
Appointed 01 Dec 2001
Resigned 01 Apr 2007

WARNE, Tracy

Resigned
22 Dean Park Road, PlymouthPL9 7NZ
Secretary
Appointed N/A
Resigned 01 Sept 1993

WILKINSON, Ernest Rodney

Resigned
9 Finch Close, PlymouthPL3 6AY
Secretary
Appointed 01 Sept 1993
Resigned 28 Apr 2002

T F TAX LTD

Resigned
Miners Close, Newton AbbotTQ13 7FE
Corporate secretary
Appointed 24 Mar 2011
Resigned 03 Jul 2013

BROOKS, Barry

Resigned
68 Finch Close, PlymouthPL3 6AY
Born December 1948
Director
Appointed 03 Dec 2001
Resigned 08 Oct 2002

CHUDLEY, John

Resigned
80 Finch Close, PlymouthPL3 6AY
Born April 1964
Director
Appointed N/A
Resigned 01 Sept 1993

CLARKE, Neil

Resigned
5 Finch Close, PlymouthPL3 6AY
Born February 1951
Director
Appointed N/A
Resigned 18 Jan 1992

DYER, John Henry

Resigned
4 Richardson Drive, PlymouthPL8 2NJ
Born December 1953
Director
Appointed 07 Apr 2004
Resigned 23 Oct 2013

ELPHINSTONE, Neil

Resigned
Brick House 28 Fore Street, PlymouthPL7 3NA
Born August 1953
Director
Appointed 20 Dec 2002
Resigned 01 May 2025

FALLE, Robin Stuart

Resigned
Queen Anne Battery, PlymouthPL4 0LP
Born February 1964
Director
Appointed 01 May 2025
Resigned 06 Jul 2025

HADDON, Peter

Resigned
Griffle Farm, SaltashPL12 5JN
Born October 1946
Director
Appointed 18 Dec 2002
Resigned 01 Jan 2003

MOULDING, John

Resigned
31 Finch Close, PlymouthPL3 6AY
Born November 1950
Director
Appointed 24 Jan 1994
Resigned 31 Mar 1998

MUDGE, Andrew James

Resigned
The Ocean Building, PlymouthPL4 0LP
Born October 1979
Director
Appointed 06 Jul 2025
Resigned 29 Oct 2025

WARNE, Tracy

Resigned
22 Dean Park Road, PlymouthPL9 7NZ
Born January 1966
Director
Appointed N/A
Resigned 06 Jul 1992

WILKINSON, Ernest Rodney

Resigned
9 Finch Close, PlymouthPL3 6AY
Born November 1919
Director
Appointed 06 Jul 1992
Resigned 01 Mar 2002

WOTHERSPOON, Jeremy Edward

Resigned
15 Tremlett Grove, Newton AbbotTQ12 5BZ
Born September 1941
Director
Appointed 04 Mar 2002
Resigned 02 Aug 2002

RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED

Resigned
Queen Anne Battery, PlymouthPL4 0LP
Corporate director
Appointed 01 Oct 2021
Resigned 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
19 May 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
17 December 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
1 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 December 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
21 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363b363b
Legacy
11 January 1999
363(353)363(353)
Legacy
11 January 1999
363b363b
Legacy
11 January 1999
363b363b
Legacy
11 January 1999
287Change of Registered Office
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
7 May 1998
AAAnnual Accounts
Accounts With Made Up Date
2 November 1997
AAAnnual Accounts
Accounts With Made Up Date
29 April 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1995
AAAnnual Accounts
Accounts With Made Up Date
5 May 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
18 June 1993
288288
Accounts With Made Up Date
22 April 1993
AAAnnual Accounts
Legacy
22 March 1993
287Change of Registered Office
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
287Change of Registered Office
Legacy
18 July 1991
225(1)225(1)
Accounts With Made Up Date
11 June 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
9 March 1990
287Change of Registered Office
Accounts With Made Up Date
25 September 1989
AAAnnual Accounts
Accounts With Made Up Date
25 September 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
287Change of Registered Office
Legacy
21 October 1987
288288
Memorandum Articles
21 October 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
29 September 1987
MEM/ARTSMEM/ARTS
Resolution
29 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 1987
NEWINCIncorporation