Background WavePink WaveYellow Wave

84 MARINA MANAGEMENT COMPANY LIMITED (07432350)

84 MARINA MANAGEMENT COMPANY LIMITED (07432350) is an active UK company. incorporated on 8 November 2010. with registered office in St Leonards On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. 84 MARINA MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include ABD EL AAL, Khaled, NATHAN, Narinder, SCORAH, Frances Anne.

Company Number
07432350
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
84 Marina, St Leonards On Sea, TN38 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABD EL AAL, Khaled, NATHAN, Narinder, SCORAH, Frances Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

84 MARINA MANAGEMENT COMPANY LIMITED

84 MARINA MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2010 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. 84 MARINA MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07432350

LTD Company

Age

15 Years

Incorporated 8 November 2010

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 18 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

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 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

84 MARINA MANAGEMENT LIMITED
From: 8 November 2010To: 11 November 2010
Contact
Address

84 Marina St Leonards On Sea, TN38 0BL,

Previous Addresses

31 Corsham Street London N1 6DR United Kingdom
From: 8 November 2010To: 30 November 2010
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
May 17
Director Joined
Aug 17
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RADICE, Mark Justin

Active
St Leonards On SeaTN38 0BL
Secretary
Appointed 03 Mar 2021

ABD EL AAL, Khaled

Active
St Leonards On SeaTN38 0BL
Born June 1966
Director
Appointed 08 Jul 2022

NATHAN, Narinder

Active
KingsburyNW9 8NS
Born December 1948
Director
Appointed 08 Jul 2022

SCORAH, Frances Anne

Active
Marina, St Leonards On SeaTN38 0BL
Born December 1968
Director
Appointed 14 May 2022

ORSLER, Jane

Resigned
Flat 3, St. Leonards-On-SeaTN38 0BL
Secretary
Appointed 10 May 2016
Resigned 03 Mar 2021

STODDART, Sarah

Resigned
Tower Road West, St Leonards On SeaTN38 0RG
Secretary
Appointed 24 Nov 2010
Resigned 10 May 2016

CARR, Michael

Resigned
Marina, St Leonards On SeaTN38 0BL
Born January 1951
Director
Appointed 24 Nov 2010
Resigned 10 May 2017

HICKFORD, Robert Alan

Resigned
Corsham Street, LondonN1 6DR
Born May 1964
Director
Appointed 08 Nov 2010
Resigned 24 Nov 2010

NATHAN, Kala

Resigned
Marina, St Leonards On SeaTN38 0BL
Born September 1943
Director
Appointed 10 May 2017
Resigned 19 May 2022

LAWACT LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 08 Nov 2010
Resigned 24 Nov 2010
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 November 2010
NEWINCIncorporation