Background WavePink WaveYellow Wave

10 MARINE PARADE MANAGEMENT COMPANY LIMITED (05534207)

10 MARINE PARADE MANAGEMENT COMPANY LIMITED (05534207) is an active UK company. incorporated on 11 August 2005. with registered office in Dawlish. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 MARINE PARADE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ARNOLD, John Anthony, Mr., POOLE, Emma, STONE, Manda and 1 others.

Company Number
05534207
Status
active
Type
ltd
Incorporated
11 August 2005
Age
20 years
Address
The House, Dawlish, EX7 9DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, John Anthony, Mr., POOLE, Emma, STONE, Manda, WILSON, Kerry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 MARINE PARADE MANAGEMENT COMPANY LIMITED

10 MARINE PARADE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 2005 with the registered office located in Dawlish. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 MARINE PARADE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05534207

LTD Company

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

The House 10 Marine Parade Dawlish, EX7 9DL,

Previous Addresses

135 Reddenhill Road Torquay TQ1 3NT England
From: 4 February 2016To: 15 February 2018
20 Queen Street Exeter EX4 3SN
From: 21 November 2013To: 4 February 2016
10 Marine Parade Dawlish Devon EX7 9DL
From: 11 August 2005To: 21 November 2013
Timeline

12 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 15
Director Left
Aug 15
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ARNOLD, John Anthony, Mr.

Active
Marine Parade, DawlishEX7 9DL
Born March 1969
Director
Appointed 12 Mar 2008

POOLE, Emma

Active
10 Marine Parade, DawlishEX7 9DL
Born November 1976
Director
Appointed 24 Aug 2022

STONE, Manda

Active
10 Marine Parade, DawlishEX7 9DL
Born December 1964
Director
Appointed 02 Jul 2020

WILSON, Kerry

Active
10 Marine Parade, DawlishEX7 9DL
Born October 1979
Director
Appointed 08 Mar 2018

BEARD, Anthony Charles William

Resigned
Tozers Llp, ExeterEX1 1UA
Secretary
Appointed 11 Aug 2005
Resigned 07 Mar 2007

CLARKE, Timothy

Resigned
Queen Street, ExeterEX4 3SN
Secretary
Appointed 01 Aug 2013
Resigned 18 Nov 2013

JONES, Beverly

Resigned
The House, DawlishEX7 9DL
Secretary
Appointed 06 Mar 2007
Resigned 01 Aug 2013

MUZZLEWHITE, Philip William

Resigned
Queen Street, ExeterEX4 3SN
Secretary
Appointed 21 Nov 2013
Resigned 01 Aug 2015

CROWN PROPERTY MANAGEMENT LIMITED

Resigned
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 01 Jan 2016
Resigned 15 Feb 2018

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Aug 2015
Resigned 01 Jan 2016

CLARIDGE, Philip Michael

Resigned
Downlands, DidcotOX11 9PQ
Born September 1967
Director
Appointed 17 Aug 2007
Resigned 01 Aug 2015

CLARIDGE, Vikki

Resigned
Downlands, BlewburyOX11 9PQ
Born April 1970
Director
Appointed 17 Aug 2007
Resigned 01 Aug 2015

CLARKE, Francis Vernon

Resigned
Tozers Solicitors, ExeterEX1 1UA
Born March 1963
Director
Appointed 11 Aug 2005
Resigned 07 Mar 2007

CLARKE, Timothy

Resigned
The House, DawlishEX7 9DL
Born December 1966
Director
Appointed 06 Mar 2007
Resigned 11 Nov 2016

DIGGINS, Christopher Michael

Resigned
10 Marine Parade, DawlishEX7 9DL
Born August 1954
Director
Appointed 08 Mar 2018
Resigned 02 Jul 2020

DUTTON, Joan

Resigned
4 Turners Close, AbingdonOX14 3BJ
Born November 1955
Director
Appointed 06 Mar 2007
Resigned 17 Aug 2007

DUTTON, John Christopher

Resigned
4 Turners Close, RadleyOX14 3BJ
Born April 1963
Director
Appointed 06 Mar 2007
Resigned 17 Aug 2007

HARDING, John Nicholas

Resigned
Marine Parade, DawlishEX7 9DL
Born October 1969
Director
Appointed 21 Aug 2008
Resigned 30 Nov 2016

HINES, Adrian, Dr

Resigned
5 Three Corners, KingsteigntonTQ12 3HP
Born October 1972
Director
Appointed 17 Aug 2007
Resigned 24 Aug 2022

HINES, Lucinda Ann

Resigned
5 Three Corners, KingsteigntonTQ12 3HP
Born January 1977
Director
Appointed 17 Aug 2007
Resigned 24 Aug 2022

LANCASTER, Jenny

Resigned
11 Summerland Avenue, DawlishEX7 9LR
Born December 1949
Director
Appointed 06 Mar 2007
Resigned 12 Mar 2008

THORNEYCROFT, Richard Charles

Resigned
9 Regents Park, ExeterEX1 2NT
Born September 1955
Director
Appointed 18 Aug 2005
Resigned 07 Mar 2007
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
5 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 August 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
2 June 2007
88(2)R88(2)R
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
288aAppointment of Director or Secretary
Incorporation Company
11 August 2005
NEWINCIncorporation