Background WavePink WaveYellow Wave

MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED (06382067)

MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED (06382067) is an active UK company. incorporated on 26 September 2007. with registered office in Tamworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MORDUE, Gary Campbell, ROGERS, Jonathan George.

Company Number
06382067
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
Marnier Park, Tamworth, B79 7UL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORDUE, Gary Campbell, ROGERS, Jonathan George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED

MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2007 with the registered office located in Tamworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARINER (LICHFIELD ROAD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06382067

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Marnier Park Lichfield Road Industrial Estate Tamworth, B79 7UL,

Previous Addresses

1 Scolmore Park Landsberg Tamworth Staffordshire B79 7XB England
From: 2 November 2015To: 7 December 2020
, Mill House Mill Court, Great Shelford, Cambridge, CB22 5LD
From: 20 October 2011To: 2 November 2015
, Mill House, Mill Court, Great Shelford, Cambridge, CB2 5LD
From: 26 September 2007To: 20 October 2011
Timeline

5 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Aug 10
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORDUE, Gary Campbell

Active
Mariner, TamworthB79 7UL
Born April 1968
Director
Appointed 21 Jul 2015

ROGERS, Jonathan George

Active
Tettenhall Road, WolverhamptonWV6 0BW
Born June 1964
Director
Appointed 21 Jul 2015

PALMER, Raymond John Stewart, Mr.

Resigned
3 Palace Gardens Terrace, LondonW8 4SA
Secretary
Appointed 26 Sept 2007
Resigned 21 Aug 2015

HOCKDAY, Jamie Paul Simon

Resigned
The Vineyard, Saffron WaldenCB10 2LJ
Born January 1973
Director
Appointed 26 Sept 2007
Resigned 18 Aug 2010

PRICE, Alexander David William

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born March 1971
Director
Appointed 26 Sept 2007
Resigned 21 Aug 2015

Persons with significant control

1

Scolmore (International) Limited

Active
Mariner, TamworthB79 7UL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 July 2016
RP04AR01RP04AR01
Change Account Reference Date Company Current Extended
2 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
1 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 September 2015
RP04RP04
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Legacy
6 October 2009
88(2)Return of Allotment of Shares
Legacy
6 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
10 January 2008
88(2)R88(2)R
Incorporation Company
26 September 2007
NEWINCIncorporation