Background WavePink WaveYellow Wave

53 MARINE PARADE LIMITED (02697363)

53 MARINE PARADE LIMITED (02697363) is an active UK company. incorporated on 16 March 1992. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 53 MARINE PARADE LIMITED has been registered for 34 years. Current directors include CARR, Sonia Rhalina, DI NELLO, Caroline Sharon.

Company Number
02697363
Status
active
Type
ltd
Incorporated
16 March 1992
Age
34 years
Address
26 Turner Place, Hove, BN3 5GF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Sonia Rhalina, DI NELLO, Caroline Sharon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53 MARINE PARADE LIMITED

53 MARINE PARADE LIMITED is an active company incorporated on 16 March 1992 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 53 MARINE PARADE LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02697363

LTD Company

Age

34 Years

Incorporated 16 March 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

26 Turner Place School Road Hove, BN3 5GF,

Previous Addresses

Office 10 270 Old Shoreham Road BN3 7BG Hove East Sussex BN3 7BG United Kingdom
From: 22 March 2023To: 5 January 2024
16-17 Boundary Road Hove East Sussex BN3 4EF England
From: 3 March 2021To: 22 March 2023
Shermond House 58 Boundary Road Hove East Sussex BN3 5TD
From: 25 March 2014To: 3 March 2021
53 Marine Parade Brighton East Sussex BN2 1PH
From: 16 March 1992To: 25 March 2014
Timeline

13 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
May 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

M J STAPLES PROPERTY MANAGEMENT (BRIGHTON) LTD

Active
Turner Place, HoveBN3 5GF
Corporate secretary
Appointed 17 Mar 2014

CARR, Sonia Rhalina

Active
53 Marine Parade, BrightonBN2 1PH
Born September 1972
Director
Appointed 14 May 2019

DI NELLO, Caroline Sharon

Active
Lambton Road, LondonSW20 0TJ
Born July 1970
Director
Appointed 23 Jun 2017

ANASTASIADES, Dasso

Resigned
Ground Floor Flat, BrightonBN2 2PH
Secretary
Appointed 01 Jan 1995
Resigned 16 Jun 1998

CHALMERS, Jan

Resigned
53 Marine Parade, BrightonBN2 1PH
Secretary
Appointed 08 Apr 2003
Resigned 06 May 2010

CHALMERS, William Macintosh

Resigned
53 Marine Parade, East SussexBN2 1PH
Secretary
Appointed 06 May 2010
Resigned 29 Jul 2011

CLEVERTON, Jennifer Gaye

Resigned
53 Marine Parade, East SussexBN2 1PH
Secretary
Appointed 11 Sept 2011
Resigned 17 Mar 2014

CLEVERTON, Joseph Lloyd

Resigned
53 Marine Parade, East SussexBN2 1PH
Secretary
Appointed 29 Jul 2011
Resigned 11 Sept 2011

FAEDI, Valentina

Resigned
Top Flat, BrightonBN2 1PH
Secretary
Appointed 18 Jan 1993
Resigned 01 Jan 1995

MURPHY, Ryan James

Resigned
53 Marine Parade, BrightonBN2 1PH
Secretary
Appointed 14 May 2002
Resigned 08 Apr 2003

WARDLE, Elizabeth Roden

Resigned
Ground Floor 53 Marine Parade, BrightonBN2 1PH
Secretary
Appointed 11 Jun 1998
Resigned 14 May 2002

WILSON, Robert Thomas Alexander

Resigned
Priory Place, PolegateBN26
Secretary
Appointed 16 Mar 1992
Resigned 13 Mar 1992

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Mar 1992
Resigned 16 Mar 1992

BRAZIER, Anthony Charles

Resigned
Flat 2 53 Marine Parade, BrightonBN2 1PH
Born July 1957
Director
Appointed 10 Feb 2003
Resigned 07 Sept 2009

CHALMERS, Jan

Resigned
53 Marine Parade, BrightonBN2 1PH
Born October 1938
Director
Appointed 01 Feb 2007
Resigned 14 Jan 2009

CHALMERS, Janette

Resigned
Flat 4 Top Maisonette, BrightonBN2 1PH
Born October 1938
Director
Appointed 15 Jul 2009
Resigned 10 Mar 2010

CHALMERS, Janette

Resigned
Flat 4 Top Maisonette, BrightonBN2 1PH
Born October 1938
Director
Appointed 13 Jan 2002
Resigned 21 Jun 2003

CHALMERS, William Mackintosh

Resigned
53 Marine Parade, BrightonBN2 1PH
Born October 1936
Director
Appointed 01 Jun 2003
Resigned 29 Jul 2011

CLEVERTON, Jennifer Gaye

Resigned
53 Marine Parade, East SussexBN2 1PH
Born July 1965
Director
Appointed 11 Sept 2011
Resigned 17 Mar 2014

CLEVERTON, Joseph Lloyd

Resigned
53 Marine Parade, East SussexBN2 1PH
Born January 1963
Director
Appointed 29 Jul 2011
Resigned 28 Mar 2012

FAEDI, Valentina

Resigned
Top Flat, BrightonBN2 1PH
Born November 1956
Director
Appointed 18 Jan 1993
Resigned 01 Jan 1995

FLECKNEY, Jacqueline Lesley

Resigned
Flat 3, BrightonBN2 1PH
Born August 1957
Director
Appointed 14 Nov 2006
Resigned 22 May 2014

GOODALL, Robert Andrew

Resigned
Coolhurst House, HorshamRH13 6PL
Born February 1963
Director
Appointed 16 Mar 1992
Resigned 30 Mar 1993

GRANT, Ann

Resigned
58 Boundary Road, HoveBN3 5TD
Born August 1948
Director
Appointed 17 Mar 2014
Resigned 14 Feb 2017

HAGLEY, Roy Collins

Resigned
Lower Ground Floor Flat, BrightonBN2 1PH
Born April 1944
Director
Appointed N/A
Resigned 22 Dec 1998

KING, Debra Anita

Resigned
Ground Floor Flat, BrightonBN2 2PH
Born June 1965
Director
Appointed 04 Dec 1992
Resigned 11 Jun 1998

LUCAS, Roger Clifford, Dr

Resigned
53 Tavistock Avenue, BedfordMK45 2RW
Born March 1954
Director
Appointed 10 May 2003
Resigned 26 Feb 2005

MURPHY, Ryan James

Resigned
53 Marine Parade, BrightonBN2 1PH
Born March 1972
Director
Appointed 14 May 2002
Resigned 08 Apr 2003

PATEMAN, Robert Gordon

Resigned
P O Box 2651, TanzaniaFOREIGN
Born April 1954
Director
Appointed 11 Jun 1998
Resigned 13 Jan 2002

SEBRY, Jayne

Resigned
Briarcroft Road, BrightonBN2 6LL
Born April 1955
Director
Appointed 03 May 2003
Resigned 17 Nov 2012

WARDLE, Elizabeth Roden

Resigned
Ground Floor 53 Marine Parade, BrightonBN2 1PH
Born October 1936
Director
Appointed 11 Jun 1998
Resigned 14 May 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Mar 1992
Resigned 16 Mar 1992

Persons with significant control

1

Mrs Callie Di Nello

Active
Turner Place, HoveBN3 5GF
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 March 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 March 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 1993
AAAnnual Accounts
Resolution
19 December 1993
RESOLUTIONSResolutions
Legacy
21 May 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 October 1992
88(2)R88(2)R
Legacy
18 March 1992
288288
Legacy
18 March 1992
287Change of Registered Office
Legacy
18 March 1992
288288
Incorporation Company
16 March 1992
NEWINCIncorporation