Background WavePink WaveYellow Wave

41 MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED (07748625)

41 MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED (07748625) is an active UK company. incorporated on 22 August 2011. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include HALDIN, Mary, HODD, Nigel Frederick Burnett, HODD, Rita Maureen and 1 others.

Company Number
07748625
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
33 Station Road, Gillingham, ME8 7RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALDIN, Mary, HODD, Nigel Frederick Burnett, HODD, Rita Maureen, LIGHT, Paul Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED

41 MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2011 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 MARINE PARADE (TANKERTON) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07748625

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

33 Station Road Rainham Gillingham, ME8 7RS,

Previous Addresses

The Oast 62 Bell Road Sittingbourne ME10 4HE England
From: 20 July 2023To: 23 December 2025
62 Bell Road 62 Bell Road Sittingbourne ME10 4HE England
From: 20 July 2023To: 20 July 2023
62 Bell Road, Sittingbourne, 62 Bell Road Sittingbourne ME10 4HE England
From: 20 July 2023To: 20 July 2023
62 Bell Road 62 Bell Road Sittingbourne ME10 4HE England
From: 13 April 2023To: 20 July 2023
Chantry Yard 33B King Street Canterbury Kent CT1 2AJ
From: 22 August 2011To: 13 April 2023
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Feb 14
Funding Round
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HALDIN, Mary

Active
Station Road, GillinghamME8 7RS
Born February 1945
Director
Appointed 02 May 2023

HODD, Nigel Frederick Burnett

Active
Station Road, GillinghamME8 7RS
Born February 1948
Director
Appointed 21 Apr 2023

HODD, Rita Maureen

Active
Station Road, GillinghamME8 7RS
Born October 1948
Director
Appointed 21 Apr 2023

LIGHT, Paul Gordon

Active
Station Road, GillinghamME8 7RS
Born February 1958
Director
Appointed 19 Jan 2026

JH PROPERTY MANAGEMENT

Resigned
62 Bell Road, SittingbourneME10 4HE
Corporate secretary
Appointed 01 May 2025
Resigned 23 Dec 2025

FERBER, Martin Theodore, Dr

Resigned
Marine Parade, WhitstableCT5 2BE
Born April 1953
Director
Appointed 05 Dec 2015
Resigned 28 Mar 2017

KELLY, Joseph Michael

Resigned
Station Road, GillinghamME8 7RS
Born June 1966
Director
Appointed 11 May 2023
Resigned 16 Jan 2026

REYNOLDS, Huw Daniel

Resigned
62 Bell Road, SittingbourneME10 4HE
Born June 1959
Director
Appointed 22 Aug 2011
Resigned 20 Apr 2023

SCOTT, William Douglas

Resigned
Ashgrove Road, SevenoaksTN13 1SX
Born November 1966
Director
Appointed 01 Sept 2013
Resigned 05 Dec 2015

SHOWLER, John Joseph

Resigned
33b King Street, CanterburyCT1 2AJ
Born October 1951
Director
Appointed 22 Aug 2011
Resigned 01 Sept 2013
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
13 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Made Up Date
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Incorporation Company
22 August 2011
NEWINCIncorporation