Background WavePink WaveYellow Wave

MARINA VIEW LIMITED (04001384)

MARINA VIEW LIMITED (04001384) is an active UK company. incorporated on 19 May 2000. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARINA VIEW LIMITED has been registered for 25 years. Current directors include HIGGINS, Martin.

Company Number
04001384
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
Strata House, Poole, BH15 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIGGINS, Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINA VIEW LIMITED

MARINA VIEW LIMITED is an active company incorporated on 19 May 2000 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARINA VIEW LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04001384

LTD Company

Age

25 Years

Incorporated 19 May 2000

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 17 December 2025 (4 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Strata House 12-14 Castle Street Poole, BH15 1BQ,

Previous Addresses

Capital House 202 Sandbanks Rd Poole BH14 8HA
From: 5 January 2015To: 23 July 2021
Capital House 202 Sandbanks Rd Poole BH14 8HA England
From: 5 January 2015To: 5 January 2015
1St Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 19 May 2000To: 5 January 2015
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Loan Secured
Jul 17
New Owner
Jan 18
Owner Exit
Jan 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HIGGINS, Martin

Active
12-14 Castle Street, PooleBH15 1BQ
Born March 1969
Director
Appointed 03 Apr 2017

COCKETT, Hayley Jane

Resigned
43 Hartland Road, MordenSM4 6LZ
Secretary
Appointed 04 Jul 2001
Resigned 14 Aug 2004

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 12 Aug 2004
Resigned 07 Jul 2014

THOMAS, Ieuan Lewis James

Resigned
10b Beulah Hill, LondonSE19 3LS
Secretary
Appointed 25 May 2000
Resigned 04 Jul 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 May 2000
Resigned 19 May 2000

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 25 May 2000
Resigned 07 Jul 2014

TOVEY, Adam

Resigned
Sandbanks Road, PooleBH14 8HA
Born June 1980
Director
Appointed 07 Jul 2014
Resigned 03 Apr 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 May 2000
Resigned 19 May 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Higgins

Active
12-14 Castle Street, PooleBH15 1BQ
Born March 1969

Nature of Control

Significant influence or control
Notified 03 Apr 2017

Mr Adam Tovey

Ceased
202 Sandbanks Rd, PooleBH14 8HA
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
353353
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
19 July 2002
88(2)R88(2)R
Legacy
15 June 2002
287Change of Registered Office
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
287Change of Registered Office
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation