Background WavePink WaveYellow Wave

NEPTUNE MARINA PROPERTIES LIMITED (02437984)

NEPTUNE MARINA PROPERTIES LIMITED (02437984) is an active UK company. incorporated on 31 October 1989. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEPTUNE MARINA PROPERTIES LIMITED has been registered for 36 years. Current directors include MANN, Heather Mary Ruth, MANN, Martin Paul, SWANN, Angela Mary.

Company Number
02437984
Status
active
Type
ltd
Incorporated
31 October 1989
Age
36 years
Address
Third Floor Connexions Building, Ipswich, IP1 1QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANN, Heather Mary Ruth, MANN, Martin Paul, SWANN, Angela Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE MARINA PROPERTIES LIMITED

NEPTUNE MARINA PROPERTIES LIMITED is an active company incorporated on 31 October 1989 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEPTUNE MARINA PROPERTIES LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02437984

LTD Company

Age

36 Years

Incorporated 31 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

NEPTUNE MARINA LIMITED
From: 5 March 1997To: 13 May 2004
NEPTUNE QUAY (MANAGEMENT) LIMITED
From: 31 October 1989To: 5 March 1997
Contact
Address

Third Floor Connexions Building 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Neptune Marina Properties Ltd Neptune Quay Ipswich Suffolk IP4 1QJ
From: 13 November 2014To: 21 November 2023
Neptune Marina Neptune Quay Ipswich Suffolk IP4 1AX
From: 31 October 1989To: 13 November 2014
Timeline

11 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Nov 16
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Apr 23
Director Left
Apr 23
New Owner
Jun 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MANN, Heather Mary Ruth

Active
Connexions Building, IpswichIP1 1QJ
Secretary
Appointed 01 Jan 2001

MANN, Heather Mary Ruth

Active
Connexions Building, IpswichIP1 1QJ
Born August 1967
Director
Appointed 14 Mar 1997

MANN, Martin Paul

Active
Connexions Building, IpswichIP1 1QJ
Born March 1967
Director
Appointed 06 Apr 2016

SWANN, Angela Mary

Active
Connexions Building, IpswichIP1 1QJ
Born September 1939
Director
Appointed 19 Mar 1998

SWANN, Angela Mary

Resigned
Rivendell Hollow Lane, IpswichIP9 1HZ
Secretary
Appointed 16 Mar 1995
Resigned 01 Jan 2001

WARWICK, Michael

Resigned
65 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Secretary
Appointed N/A
Resigned 16 Mar 1995

MARCUS, Anthony Robin

Resigned
45 Chadwick Road, Westcliff On SeaSS0 8LD
Born March 1956
Director
Appointed N/A
Resigned 16 Mar 1995

RUFFORD, Lindsay Charles William

Resigned
Arden Ipswich Road, IpswichIP9 1BJ
Born March 1968
Director
Appointed 03 Apr 1997
Resigned 10 Jun 2001

SWANN, Alan Frederick

Resigned
Neptune Quay, IpswichIP4 1QJ
Born April 1944
Director
Appointed N/A
Resigned 23 Mar 2023

WARWICK, Michael

Resigned
65 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Born March 1935
Director
Appointed N/A
Resigned 16 Mar 1995

Persons with significant control

5

2 Active
3 Ceased

Mr Martin Paul Mann

Active
Connexions Building, IpswichIP1 1QJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2024

Mr Martin Paul Mann

Ceased
Neptune Quay, IpswichIP4 1QJ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2021
Ceased 28 Feb 2021

Mrs Heather Mary Ruth Mann

Active
Connexions Building, IpswichIP1 1QJ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2021

Mr Alan Frederick Swann

Ceased
Neptune Quay, IpswichIP4 1QJ
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2023

Mrs Angela Mary Swann

Ceased
Neptune Quay, IpswichIP4 1QJ
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
27 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
21 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Resolution
23 June 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
26 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
11 April 1995
288288
Legacy
6 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
16 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
18 January 1990
288288
Legacy
12 January 1990
88(2)R88(2)R
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
288288
Legacy
9 November 1989
287Change of Registered Office
Incorporation Company
31 October 1989
NEWINCIncorporation