Background WavePink WaveYellow Wave

MARINA QUAY MANAGEMENT COMPANY LIMITED (03486306)

MARINA QUAY MANAGEMENT COMPANY LIMITED (03486306) is an active UK company. incorporated on 29 December 1997. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINA QUAY MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include PARRATT, Ian, ROLLS, Simon James, WRIGHT, Andrew.

Company Number
03486306
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 December 1997
Age
28 years
Address
Larchfield Asset Management Limited First Floor Office, Torquay, TQ1 1BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARRATT, Ian, ROLLS, Simon James, WRIGHT, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINA QUAY MANAGEMENT COMPANY LIMITED

MARINA QUAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 December 1997 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINA QUAY MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03486306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 29 December 1997

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 20 October 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 3 February 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 17 February 2026
For period ending 3 February 2026
Contact
Address

Larchfield Asset Management Limited First Floor Office 29-30 Fleet Street Torquay, TQ1 1BB,

Previous Addresses

135 Reddenhill Road Torquay Devon TQ1 3NT United Kingdom
From: 19 October 2023To: 5 January 2026
27 Hyde Road Paignton TQ4 5BP England
From: 6 January 2022To: 19 October 2023
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 6 January 2022
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 29 December 1997To: 7 December 2010
Timeline

27 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Dec 15
Director Joined
May 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
May 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Apr 23
Director Left
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

LARCHFIELD ASSET MANAGEMENT LIMITED

Active
29-30 Fleet Street, TorquayTQ1 1BB
Corporate secretary
Appointed 03 Dec 2025

PARRATT, Ian

Active
First Floor Office, TorquayTQ1 1BB
Born January 1970
Director
Appointed 25 Nov 2016

ROLLS, Simon James

Active
First Floor Office, TorquayTQ1 1BB
Born May 1970
Director
Appointed 16 Sept 2025

WRIGHT, Andrew

Active
First Floor Office, TorquayTQ1 1BB
Born November 1974
Director
Appointed 16 Sept 2025

BORER, Stuart Michael

Resigned
Ullcombe House, HonitonEX14 9QZ
Secretary
Appointed 08 Mar 2002
Resigned 11 Feb 2005

BOYCE, Crispin John

Resigned
Blue Horizon Ilsham Marine Drive, TorquayTQ1 2HT
Secretary
Appointed 29 Dec 1997
Resigned 20 Feb 1998

FITZGERALD, Gregory Paul

Resigned
Grove House 21 Stoneleigh Drive, TorquayTQ2 6TR
Secretary
Appointed 20 Feb 1998
Resigned 31 Mar 2000

STUBBS, Charles Michael Robert

Resigned
France Cottage, CullomptonEX15 2DR
Secretary
Appointed 13 Dec 1999
Resigned 08 Mar 2002

ABSOLUTE BLOCK MANAGEMENT

Resigned
Hyde Road, PaigntonTQ4 5BP
Corporate secretary
Appointed 05 Jan 2022
Resigned 15 Mar 2022

ABSOLUTE BLOCK MANAGEMENT LIMITED

Resigned
Hyde Road, PaigntonTQ4 5BP
Corporate secretary
Appointed 15 Mar 2022
Resigned 01 Jun 2023

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 08 Mar 2002
Resigned 05 Jan 2022

CROWN PROPERTY MANAGEMENT LTD

Resigned
135 Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 01 Jun 2023
Resigned 03 Dec 2025

BAILEY, Jean Helen

Resigned
135 Reddenhill Road, TorquayTQ1 3NT
Born January 1947
Director
Appointed 10 May 2016
Resigned 17 Sept 2025

BAKER, Andrew Simon

Resigned
1 Kimbolton Drive, BromsgroveB60 1QF
Born September 1960
Director
Appointed 28 Aug 2004
Resigned 23 May 2007

BARNES, Patrick

Resigned
51 Moorings Reach, BrixhamTQ5 9TB
Born October 1921
Director
Appointed 11 Apr 2003
Resigned 21 Aug 2003

BOYCE, Crispin John

Resigned
Blue Horizon Ilsham Marine Drive, TorquayTQ1 2HT
Born February 1964
Director
Appointed 29 Dec 1997
Resigned 20 Feb 1998

BOYD, Robert Ian

Resigned
48 Moorings Reach, BrixhamTQ5 9TB
Born September 1948
Director
Appointed 30 Sept 2004
Resigned 19 Apr 2021

CHAMBERLAIN, Steven Robert

Resigned
135 Reddenhill Road, TorquayTQ1 3NT
Born May 1969
Director
Appointed 24 Jan 2022
Resigned 17 Sept 2025

CLOUGH, Peter John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1946
Director
Appointed 02 Nov 2012
Resigned 21 Nov 2017

COOTE, Christopher Thomas

Resigned
38 Moorings Reach, BrixhamTQ5 9TB
Born March 1947
Director
Appointed 11 Apr 2003
Resigned 31 Mar 2011

DAKIN, Louise Mary

Resigned
35 Moorings Reach, BrixhamTQ5 9TB
Born June 1960
Director
Appointed 07 Sept 2007
Resigned 01 Jul 2010

DAVISON, Lynda Mary

Resigned
36 Moorings Reach, BrixhamTQ5 9TB
Born October 1953
Director
Appointed 18 Sept 2003
Resigned 31 Aug 2004

FITZGERALD, Gregory Paul

Resigned
Grove House 21 Stoneleigh Drive, TorquayTQ2 6TR
Born June 1964
Director
Appointed 20 Feb 1998
Resigned 31 Mar 2000

GAVIN, Justina Erica

Resigned
153 Northfields Lane, BrixhamTQ5 8RH
Born March 1971
Director
Appointed 01 Feb 2005
Resigned 11 Sept 2007

HAYMAN, Richard John

Resigned
Applegrove, Newton AbbotTQ12 5RJ
Born July 1966
Director
Appointed 04 Dec 2002
Resigned 17 Nov 2005

HIGGINSON, Robert John

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1955
Director
Appointed 19 Nov 2012
Resigned 27 Nov 2015

LARNER, Richard William

Resigned
135 Reddenhill Road, TorquayTQ1 3NT
Born May 1954
Director
Appointed 19 Jul 2017
Resigned 19 Dec 2024

MACEY, Julie Elizabeth

Resigned
The Old Rectory Torbryan, Newton AbbotTQ12 6EG
Born February 1948
Director
Appointed 20 Feb 1998
Resigned 17 Nov 2005

NORTON, Stephen Andrew

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1950
Director
Appointed 17 Nov 2010
Resigned 21 Jul 2017

PEMBERTON, Margaret

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1936
Director
Appointed 23 Feb 2018
Resigned 09 May 2019

PENGELLY, Albert Edward

Resigned
20 Ilsham Road, TorquayTQ1 2JQ
Born February 1961
Director
Appointed 29 Dec 1997
Resigned 20 Feb 1998

PRESTON, Stephen

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born July 1952
Director
Appointed 05 Dec 2017
Resigned 19 Apr 2021

STOKES, Carl

Resigned
First Floor Office, TorquayTQ1 1BB
Born May 1973
Director
Appointed 16 Sept 2025
Resigned 04 Mar 2026

TONKS, Mitchell Howard

Resigned
Hyde Road, PaigntonTQ4 5BP
Born December 1966
Director
Appointed 19 Aug 2021
Resigned 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
21 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
287Change of Registered Office
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363aAnnual Return
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
13 January 2004
363aAnnual Return
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
287Change of Registered Office
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
15 July 1999
287Change of Registered Office
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Incorporation Company
29 December 1997
NEWINCIncorporation