Background WavePink WaveYellow Wave

MARINERS COURT (WOODBRIDGE) LIMITED (04172638)

MARINERS COURT (WOODBRIDGE) LIMITED (04172638) is an active UK company. incorporated on 5 March 2001. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARINERS COURT (WOODBRIDGE) LIMITED has been registered for 25 years. Current directors include FOSTER, Duncan James.

Company Number
04172638
Status
active
Type
ltd
Incorporated
5 March 2001
Age
25 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOSTER, Duncan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINERS COURT (WOODBRIDGE) LIMITED

MARINERS COURT (WOODBRIDGE) LIMITED is an active company incorporated on 5 March 2001 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARINERS COURT (WOODBRIDGE) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04172638

LTD Company

Age

25 Years

Incorporated 5 March 2001

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

99 Stanley Road Bootle Merseyside L20 7DA
From: 5 March 2001To: 22 May 2025
Timeline

3 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Mar 12
Funding Round
Mar 13
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAWSON, Jonathon

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 09 Jun 2006

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 01 Nov 2003

ARBON, Maria

Resigned
12 St Peters Close, WoodbridgeIP13 7RG
Secretary
Appointed 06 Jan 2006
Resigned 09 Jun 2006

FOSTER, Duncan James

Resigned
Orchard House, WoodbridgeIP12 1AL
Secretary
Appointed 05 Mar 2001
Resigned 06 Jan 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Mar 2001
Resigned 05 Mar 2001

FOSTER, Gavin Howard Charles

Resigned
9 Wheeler Avenue, OxtedRH8 9LF
Born September 1965
Director
Appointed 05 Mar 2001
Resigned 06 Jan 2006

FOSTER, Julia Anne

Resigned
Kiln Farm, WoodbridgeIP13 7QF
Born June 1966
Director
Appointed 10 Dec 2001
Resigned 01 Nov 2003

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Mar 2001
Resigned 05 Mar 2001
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
287Change of Registered Office
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363aAnnual Return
Legacy
28 December 2005
288cChange of Particulars
Legacy
28 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288cChange of Particulars
Legacy
17 January 2005
288cChange of Particulars
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
287Change of Registered Office
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Incorporation Company
5 March 2001
NEWINCIncorporation