Background WavePink WaveYellow Wave

MARINER FACILITIES MANAGEMENT LIMITED (06561610)

MARINER FACILITIES MANAGEMENT LIMITED (06561610) is an active UK company. incorporated on 10 April 2008. with registered office in Dartford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MARINER FACILITIES MANAGEMENT LIMITED has been registered for 17 years. Current directors include CANSFIELD, Gavin Roy, NUNN, Steven, YANG, Zhonghua.

Company Number
06561610
Status
active
Type
ltd
Incorporated
10 April 2008
Age
17 years
Address
Mariner House Galleon Boulevard, Dartford, DA2 6QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CANSFIELD, Gavin Roy, NUNN, Steven, YANG, Zhonghua
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINER FACILITIES MANAGEMENT LIMITED

MARINER FACILITIES MANAGEMENT LIMITED is an active company incorporated on 10 April 2008 with the registered office located in Dartford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MARINER FACILITIES MANAGEMENT LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06561610

LTD Company

Age

17 Years

Incorporated 10 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Mariner House Galleon Boulevard Crossways Dartford, DA2 6QE,

Timeline

6 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 16
Director Joined
May 23
Director Joined
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BETTERIDGE, David

Active
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 09 Sept 2025

CANSFIELD, Gavin Roy

Active
Galleon Boulevard, DartfordDA2 6QE
Born May 1963
Director
Appointed 31 Jul 2025

NUNN, Steven

Active
Galleon Boulevard, DartfordDA2 6QE
Born November 1967
Director
Appointed 23 Apr 2009

YANG, Zhonghua

Active
Galleon Boulevard, DartfordDA2 6QE
Born November 1979
Director
Appointed 11 Apr 2023

AKOJIE, Ebele

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Oct 2010
Resigned 25 Apr 2014

HAYDAY, Matthew

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Aug 2019
Resigned 01 Mar 2022

RAJPUT, Puneet

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 01 Mar 2022
Resigned 03 Apr 2023

SEMPLE, Kirsty

Resigned
16 Anglesea Road, WivenhoeCO7 9JR
Secretary
Appointed 10 Apr 2008
Resigned 30 Sept 2010

THOMSON, Sara

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 03 Apr 2023
Resigned 20 Nov 2023

YANG, Zhonghua

Resigned
Galleon Boulevard, DartfordDA2 6QE
Secretary
Appointed 21 Nov 2023
Resigned 09 Sept 2025

FENN, Hugh

Resigned
Galleon Boulevard, DartfordDA2 6QE
Born February 1963
Director
Appointed 09 Feb 2011
Resigned 13 May 2016

HACKETT, Paul Denniston

Resigned
43 Hitherfield Road, LondonSW16 2LW
Born July 1966
Director
Appointed 10 Apr 2008
Resigned 27 Feb 2009

SCOTT, Gerri

Resigned
Montem Road, LondonSE23 1SH
Born November 1964
Director
Appointed 27 Feb 2009
Resigned 31 Dec 2010

WATTS, Simon Andrew

Resigned
Main Road, SwanleyBR8 7RA
Born March 1959
Director
Appointed 10 Apr 2008
Resigned 30 Jan 2009

Persons with significant control

1

Galleon Boulevard, DartfordDA2 6QE

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
225Change of Accounting Reference Date
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
10 April 2008
NEWINCIncorporation