Background WavePink WaveYellow Wave

MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED (04829676)

MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED (04829676) is an active UK company. incorporated on 11 July 2003. with registered office in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include JACKELMAN, Ann Louise, SEFER, Daren Ozkan.

Company Number
04829676
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKELMAN, Ann Louise, SEFER, Daren Ozkan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED

MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Bourne End. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04829676

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
From: 29 July 2015To: 3 December 2021
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 11 July 2003To: 29 July 2015
Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Oct 22
Director Left
Nov 22
Director Joined
May 23
Director Left
Dec 24
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Apr 2025

JACKELMAN, Ann Louise

Active
Station Road, Bourne EndSL8 5QH
Born January 1958
Director
Appointed 02 Feb 2026

SEFER, Daren Ozkan

Active
Station Road, Bourne EndSL8 5QH
Born December 1971
Director
Appointed 26 May 2023

BAKER, Roderick David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 21 Sept 2005
Resigned 24 Mar 2017

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 11 Jul 2003
Resigned 11 Jul 2003

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Secretary
Appointed 11 Jul 2003
Resigned 21 Sept 2005

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Shearway Business Park, Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 24 Mar 2017
Resigned 01 Apr 2025

BANKS, Elizabeth Rosemary

Resigned
Apartment 11, TankertonCT5 2JY
Born January 1957
Director
Appointed 21 Sept 2005
Resigned 29 Apr 2018

COOMBES, John Anthony

Resigned
Wisteria Cottage Iffin Lane, CanterburyCT4 7BD
Born October 1952
Director
Appointed 11 Jul 2003
Resigned 21 Sept 2005

GORE, Tony Alan

Resigned
Apartment 11, TankertonCT5 2JY
Born March 1953
Director
Appointed 21 Sept 2005
Resigned 29 Apr 2018

GRICE, John David

Resigned
Station Road, Bourne EndSL8 5QH
Born June 1950
Director
Appointed 21 Sept 2015
Resigned 28 Oct 2022

HALL, Andrew Peter

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1955
Director
Appointed 28 Nov 2018
Resigned 01 Dec 2024

HURNDALL, John

Resigned
Apartment 10 47 Maring Parade, WhitstableCT5 2NB
Born May 1948
Director
Appointed 18 Jan 2006
Resigned 04 Jun 2014

JORDAN, Clive

Resigned
Apartment 4, TankertonCT5 2JY
Born April 1946
Director
Appointed 21 Sept 2005
Resigned 04 Sept 2006

NUNES-CARVALHO, Jonathan Peter

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born February 1964
Director
Appointed 21 Sept 2015
Resigned 07 Mar 2016

THOMPSON, Paul Gerald

Resigned
55 Hill Brow, HoveBN3 6DD
Born November 1944
Director
Appointed 12 Dec 2007
Resigned 20 Aug 2015

WORROW, Gay Lesley

Resigned
Brooklands, ChallockTN25 4AY
Born July 1965
Director
Appointed 18 Jan 2006
Resigned 04 Jun 2014
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Termination Director Company
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
88(2)R88(2)R
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
353353
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
30 September 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation