Background WavePink WaveYellow Wave

MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED (03556994)

MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED (03556994) is an active UK company. incorporated on 1 May 1998. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include TOTTMAN-SHAW, Tracey.

Company Number
03556994
Status
active
Type
ltd
Incorporated
1 May 1998
Age
27 years
Address
100 High Street, Kent, CT5 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TOTTMAN-SHAW, Tracey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED

MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 1998 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINERS WAY (STROOD) MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03556994

LTD Company

Age

27 Years

Incorporated 1 May 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

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

100 High Street Whitstable Kent, CT5 1AT,

Timeline

5 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Nov 15
Director Left
Oct 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MUFTI, Talha Hassan

Active
100 High Street, KentCT5 1AT
Secretary
Appointed 15 May 2024

TOTTMAN-SHAW, Tracey

Active
100 High Street, KentCT5 1AT
Born December 1969
Director
Appointed 26 Oct 2015

BUBB, Ian Charles

Resigned
100 High Street, KentCT5 1AT
Secretary
Appointed 01 May 1998
Resigned 15 May 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 May 1998
Resigned 01 May 1998

BAILEY, Mark Patrick Miles

Resigned
88 Main Road, SundridgeTN14 6ER
Born October 1965
Director
Appointed 06 Jun 2012
Resigned 31 Oct 2016

DRURY, Michael David

Resigned
Lower HalstowME9 7DY
Born November 1950
Director
Appointed 12 May 2004
Resigned 24 Nov 2008

FENTON, Nicholas Anthony

Resigned
86 Lovelace Drive, WokingGU22 8QZ
Born October 1958
Director
Appointed 24 Nov 2008
Resigned 06 Jun 2012

LETHABY, Michael Richard

Resigned
Shepherds Cottage, SevenoaksTN15 6NG
Born November 1963
Director
Appointed 03 Jun 1999
Resigned 14 Jan 2004

SLATER, Howard Bryan

Resigned
7 Moorfield, CanterburyCT2 7AN
Born December 1946
Director
Appointed 01 May 1998
Resigned 04 Jun 1999

WALL, Graeme Anthony

Resigned
The Old Rectory, CanterburyCT4 7AD
Born April 1960
Director
Appointed 01 May 1998
Resigned 24 Jul 2000

WATKINS, Frederick Thomas

Resigned
4 Morebreddis Cottage, CranbrookTN17 1DG
Born August 1956
Director
Appointed 01 Jun 1999
Resigned 13 May 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 May 1998
Resigned 01 May 1998

Persons with significant control

1

Tracey Tottman-Shaw

Active
100 High Street, KentCT5 1AT
Born December 1969

Nature of Control

Significant influence or control
Notified 02 May 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288cChange of Particulars
Legacy
16 May 2000
363aAnnual Return
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Incorporation Company
1 May 1998
NEWINCIncorporation