Background WavePink WaveYellow Wave

MARINE COURT (TANKERTON) LIMITED (07827514)

MARINE COURT (TANKERTON) LIMITED (07827514) is an active UK company. incorporated on 28 October 2011. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINE COURT (TANKERTON) LIMITED has been registered for 14 years. Current directors include SPRATLING, Benjamin Robert.

Company Number
07827514
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
Suite 3 The Oast, Sittingbourne, ME10 4HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SPRATLING, Benjamin Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE COURT (TANKERTON) LIMITED

MARINE COURT (TANKERTON) LIMITED is an active company incorporated on 28 October 2011 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINE COURT (TANKERTON) LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07827514

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Suite 3 The Oast 62 Bell Road Sittingbourne, ME10 4HE,

Previous Addresses

100 High Street Whitstable Kent CT5 1AZ
From: 13 May 2014To: 17 April 2018
C/O Flat 4 Marine Court Marine Parade Whitstable Kent CT5 2BG
From: 28 January 2013To: 13 May 2014
Flat 2 Marine Court Marine Parade Tankerton Whitstable Kent CT5 2BG United Kingdom
From: 28 October 2011To: 28 January 2013
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JH PROPERTY MANAGEMENT LIMITED

Active
The Oast, SittingbourneME10 4HE
Corporate secretary
Appointed 10 Apr 2018

SPRATLING, Benjamin Robert

Active
The Oast, SittingbourneME10 4HE
Born June 1974
Director
Appointed 11 Sept 2023

BUBB, Ian Charles

Resigned
The Oast, SittingbourneME10 4HE
Secretary
Appointed 29 Nov 2013
Resigned 10 Apr 2018

GIBBENS, Raymond Peter

Resigned
The Oast, SittingbourneME10 4HE
Born October 1943
Director
Appointed 05 Jan 2015
Resigned 29 Sept 2025

HOWARD, Christopher Warren

Resigned
High Street, WhitstableCT5 1AZ
Born November 1949
Director
Appointed 12 Nov 2013
Resigned 05 Jan 2015

HUNTER, Terence William

Resigned
The Oast, SittingbourneME10 4HE
Born August 1943
Director
Appointed 05 Jan 2015
Resigned 11 Sept 2023

HUNTER, Terence William

Resigned
Marine Court, WhitstableCT5 2BG
Born August 1943
Director
Appointed 28 Oct 2011
Resigned 10 Nov 2011

RIDLEY, Andrew

Resigned
Marine Parade, WhitstableCT5 2BG
Born July 1966
Director
Appointed 10 Nov 2011
Resigned 12 Nov 2013
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 October 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Incorporation Company
28 October 2011
NEWINCIncorporation