Background WavePink WaveYellow Wave

MARINERS WAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED (03871586)

MARINERS WAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED (03871586) is an active UK company. incorporated on 4 November 1999. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINERS WAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CONNELL, David Gerard, RICHMOND, Steven, RYLANDS, Alison Jane, Dr.

Company Number
03871586
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 1999
Age
26 years
Address
21-22 Tapton Way, Liverpool, L13 1DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNELL, David Gerard, RICHMOND, Steven, RYLANDS, Alison Jane, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINERS WAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED

MARINERS WAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 1999 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINERS WAY (SOUTH FERRY ISLAND) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03871586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 November 1999

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 24 October 2025 (6 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

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

21-22 Tapton Way Liverpool, L13 1DA,

Previous Addresses

21-22 Tapton Way Liverpool L13 1DA England
From: 16 June 2025To: 16 June 2025
Andrew Louis 8 - 10 East Prescot Road Liverpool L14 1PW England
From: 3 June 2024To: 16 June 2025
Wren House 108 Palatine Road Manchester M20 3ZA England
From: 27 September 2023To: 3 June 2024
Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England
From: 8 June 2022To: 27 September 2023
346 Deansgate Manchester M3 4LY
From: 4 November 1999To: 8 June 2022
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Feb 10
Director Left
Oct 14
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Mar 19
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ANDREW LOUIS

Active
East Prescot Road, LiverpoolL14 1PW
Corporate secretary
Appointed 05 Jun 2024

CONNELL, David Gerard

Active
Tapton Way, LiverpoolL13 1DA
Born June 1956
Director
Appointed 13 Jul 2017

RICHMOND, Steven

Active
157 South Ferry Quay, LiverpoolL3 4EW
Born September 1965
Director
Appointed 22 May 2005

RYLANDS, Alison Jane, Dr

Active
Tapton Way, LiverpoolL13 1DA
Born December 1956
Director
Appointed 18 Mar 2019

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 04 Nov 1999
Resigned 04 Nov 1999

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Nov 1999
Resigned 08 Feb 2005

WREN PROPERTIES LIMITED

Resigned
Deansgate, ManchesterM3 4LY
Corporate secretary
Appointed 08 Feb 2005
Resigned 30 May 2024

BOOTH, David Norman

Resigned
346 DeansgateM3 4LY
Born January 1942
Director
Appointed 30 Nov 2017
Resigned 03 Sept 2020

CALDWELL, Michael

Resigned
107 South Ferry Quay, LiverpoolL3 4EW
Born December 1969
Director
Appointed 23 Feb 2004
Resigned 23 May 2004

COTTON, David Emlyn William

Resigned
346 DeansgateM3 4LY
Born January 1962
Director
Appointed 04 Apr 2022
Resigned 04 Apr 2022

CREAN, Patrick

Resigned
83 South Ferry Quay, LiverpoolL3 4EW
Born May 1964
Director
Appointed 13 Feb 2003
Resigned 16 Nov 2006

CREEVEY, Maureen

Resigned
161 South Ferry Quay, LiverpoolL3 4EW
Born July 1947
Director
Appointed 13 Feb 2003
Resigned 30 Apr 2016

CURWOOD, Simon Howard

Resigned
179 South Ferry Quay, LiverpoolL3 4EW
Born October 1971
Director
Appointed 13 Feb 2003
Resigned 01 Nov 2006

DAVIES, Philip John

Resigned
189 South Ferry Quay, LiverpoolL3 4EW
Born March 1952
Director
Appointed 01 Jul 2005
Resigned 25 May 2016

HAMMOND, Samantha

Resigned
99 South Ferry Quay, LiverpoolL3 4EW
Born May 1969
Director
Appointed 13 Feb 2003
Resigned 30 Jun 2005

HAVARD, Richard Graham

Resigned
177 South Ferry Quay, LiverpoolL3 4EW
Born July 1973
Director
Appointed 13 Feb 2003
Resigned 01 Nov 2006

JONES, Dawn Lorese

Resigned
169 South Ferry Quay, LiverpoolL3 4EW
Born July 1958
Director
Appointed 13 Feb 2003
Resigned 21 Dec 2017

JONES, Roger Neil

Resigned
183 South Ferry Quay, LiverpoolL3 4EW
Born November 1965
Director
Appointed 13 Feb 2003
Resigned 01 Feb 2010

KAVANAGH, Colette

Resigned
143 South Ferry Quay, LiverpoolL3 4EW
Born February 1961
Director
Appointed 13 Feb 2003
Resigned 01 Nov 2004

LAKE, Mark John, Dr

Resigned
97 South Ferry Quay, LiverpoolL3 4EW
Born September 1963
Director
Appointed 13 Feb 2003
Resigned 18 Oct 2014

STEADMAN, Karl

Resigned
8 - 10 East Prescot Road, LiverpoolL14 1PW
Born December 1968
Director
Appointed 13 Apr 2016
Resigned 14 Mar 2025

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 04 Nov 1999
Resigned 04 Nov 1999

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 04 Nov 1999
Resigned 21 Nov 2003

CPM ASSET MANAGEMENT LIMITED

Resigned
1 Mount Street Mews, LondonW1 3WF
Corporate director
Appointed 15 Oct 2003
Resigned 04 Dec 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Nov 1999
Resigned 21 Nov 2003
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
24 December 2003
288cChange of Particulars
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2001
AAAnnual Accounts
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
30 May 2001
287Change of Registered Office
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2000
225Change of Accounting Reference Date
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
287Change of Registered Office
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Incorporation Company
4 November 1999
NEWINCIncorporation