Background WavePink WaveYellow Wave

MARLIN PARK MANAGEMENT COMPANY LIMITED (05626373)

MARLIN PARK MANAGEMENT COMPANY LIMITED (05626373) is an active UK company. incorporated on 17 November 2005. with registered office in Broadstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARLIN PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DEAN, Alison Jane, POPE-BARTLETT, Michael Edward.

Company Number
05626373
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 November 2005
Age
20 years
Address
6 Sundew Road, Broadstone, BH18 9NX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEAN, Alison Jane, POPE-BARTLETT, Michael Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN PARK MANAGEMENT COMPANY LIMITED

MARLIN PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Broadstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARLIN PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05626373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

6 Sundew Road Broadstone, BH18 9NX,

Previous Addresses

211 Piccadilly London W1J 9HF
From: 17 November 2005To: 6 October 2009
Timeline

4 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DEAN, Alison Jane

Active
6 Sundew Road, BroadstoneBH18 9NX
Secretary
Appointed 06 Nov 2006

DEAN, Alison Jane

Active
6 Sundew Road, BroadstoneBH18 9NX
Born May 1963
Director
Appointed 06 Nov 2006

POPE-BARTLETT, Michael Edward

Active
Sundew Road, BroadstoneBH18 9NX
Born September 1963
Director
Appointed 20 Jan 2016

PROCKTER, Sarah Alana

Resigned
Garrick Lodge, HamptonTW12 2EG
Secretary
Appointed 17 Nov 2005
Resigned 06 Nov 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 Nov 2005
Resigned 17 Nov 2005

CROSS, Richer Charles

Resigned
11 Upper Golf Links Road, BroadstoneBH18 8BT
Born October 1955
Director
Appointed 26 Sept 2008
Resigned 20 Jan 2016

OSBORNE, Mark Peter

Resigned
32 Grosvenor Road, DorchesterDT1 2BD
Born August 1964
Director
Appointed 03 Nov 2006
Resigned 26 Sept 2008

PROCKTER, Stephen

Resigned
Garrick Lodge, HamptonTW12 2EG
Born October 1964
Director
Appointed 17 Nov 2005
Resigned 14 Nov 2025

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 17 Nov 2005
Resigned 17 Nov 2005
Fundings
Financials
Latest Activities

Filing History

59

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