Background WavePink WaveYellow Wave

106 MARINA RESIDENTS MANAGEMENT LIMITED (05233932)

106 MARINA RESIDENTS MANAGEMENT LIMITED (05233932) is an active UK company. incorporated on 16 September 2004. with registered office in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. 106 MARINA RESIDENTS MANAGEMENT LIMITED has been registered for 21 years. Current directors include HARDY, James Marshall, OWEN, Alison Mary, STUTELEY, Claire Denise and 1 others.

Company Number
05233932
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
106a 106 Marina, St. Leonards-On-Sea, TN38 0BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARDY, James Marshall, OWEN, Alison Mary, STUTELEY, Claire Denise, TOOKEY, Anita Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

106 MARINA RESIDENTS MANAGEMENT LIMITED

106 MARINA RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 16 September 2004 with the registered office located in St. Leonards-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 106 MARINA RESIDENTS MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05233932

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

106a 106 Marina St. Leonards-On-Sea, TN38 0BP,

Previous Addresses

, Friston House Dittons Road, Dittons Business Park, Polegate, BN26 6HY, England
From: 23 November 2018To: 12 July 2019
, 106 Marina Marina, St. Leonards-on-Sea, TN38 0BP, England
From: 16 November 2017To: 23 November 2018
, 13 Quay Hill, Lymington, Hampshire, SO41 3AR
From: 30 September 2010To: 16 November 2017
, Flat 3a, 106 Marina, St Leonards on Sea, East Sussex, TN38 0BP
From: 16 September 2004To: 30 September 2010
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

STUTELEY, Claire Denise

Active
106 Marina, St. Leonards-On-SeaTN38 0BP
Secretary
Appointed 11 Jul 2019

HARDY, James Marshall

Active
106 Marina, St Leonards On SeaTN38 0PB
Born September 1979
Director
Appointed 01 Jul 2021

OWEN, Alison Mary

Active
St Peters St, LondonN1 8JD
Born February 1961
Director
Appointed 09 Dec 2017

STUTELEY, Claire Denise

Active
106a, St Leonards On SeaTN38 0BP
Born March 1963
Director
Appointed 02 Feb 2018

TOOKEY, Anita Mary

Active
Flat 4, 106 Marina, St Leonards On SeaTN38 0BP
Born May 1931
Director
Appointed 16 Sept 2004

LATHEY, Margaret Anne

Resigned
Flat 3a, St Leonards On SeaTN38 0BP
Secretary
Appointed 16 May 2006
Resigned 31 May 2010

OSBORNE, Roderick James

Resigned
10 Ghyllside Drive, HastingsTN34 2NA
Secretary
Appointed 16 Sept 2004
Resigned 16 May 2006

BRIDGEFORD & CO LTD

Resigned
Quay Hill, LymingtonSO41 3AR
Corporate secretary
Appointed 01 Jun 2010
Resigned 19 Nov 2018

SOUTHDOWN SURVEYORS LTD

Resigned
Dittons Road, PolegateBN26 6HY
Corporate secretary
Appointed 19 Nov 2018
Resigned 11 Jul 2019

BRAHM, Paulina

Resigned
Colney Hatch Lane, LondonN10 1EA
Born April 1968
Director
Appointed 16 Nov 2017
Resigned 15 Jun 2023

LATHEY, Margaret Anne

Resigned
Flat 3a, St Leonards On SeaTN38 0BP
Born May 1945
Director
Appointed 16 Sept 2004
Resigned 16 Jan 2012

OSBORNE, Roderick James

Resigned
10 Ghyllside Drive, HastingsTN34 2NA
Born November 1940
Director
Appointed 16 Sept 2004
Resigned 16 May 2006

PARKER, Christopher John

Resigned
Rowan Road, BexleyheathDA7 4BN
Born May 1971
Director
Appointed 17 Sept 2009
Resigned 04 Jul 2017

PENNINGTON, Colin Jon

Resigned
Victoria Park Road, LondonE9 7HD
Born May 1973
Director
Appointed 17 Sept 2009
Resigned 04 Jul 2017

SHAYNE, Peter William

Resigned
Flat 2, St Leonard's On SeaTN38 0BP
Born October 1967
Director
Appointed 16 May 2006
Resigned 20 Jan 2012

SKRINIAR, Jason Emil Clifford

Resigned
Flat 1, St Leonards On SeaTN38 0BP
Born October 1969
Director
Appointed 30 May 2007
Resigned 01 Aug 2021

SYDENHAM, Alan Horace Maxwell

Resigned
Flat 3, 7 Magdalen Road, St Leonards On SeaTN37 6EG
Born May 1961
Director
Appointed 16 Sept 2004
Resigned 14 Mar 2007

WETHERILL, Victoria Lucy

Resigned
Flat 1, St Leonards On SeaTN38 0BP
Born November 1967
Director
Appointed 30 May 2007
Resigned 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
13 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Incorporation Company
16 September 2004
NEWINCIncorporation