Background WavePink WaveYellow Wave

MARTELLO PARK (FELIXSTOWE) RESIDENTS MANAGEMENT COMPANY LIMITED (08265347)

MARTELLO PARK (FELIXSTOWE) RESIDENTS MANAGEMENT COMPANY LIMITED (08265347) is an active UK company. incorporated on 23 October 2012. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MARTELLO PARK (FELIXSTOWE) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
08265347
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2012
Age
13 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTELLO PARK (FELIXSTOWE) RESIDENTS MANAGEMENT COMPANY LIMITED

MARTELLO PARK (FELIXSTOWE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 2012 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARTELLO PARK (FELIXSTOWE) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08265347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

23/24 Market Place Reading RG1 2DE England
From: 29 July 2016To: 9 September 2022
Ashby Road Measham Swadlincote Derbyshire DE12 7JP
From: 23 October 2012To: 29 July 2016
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 08 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 07 Dec 2023

LOWE, Anthony William

Resigned
Measham, SwadlincoteDE12 7JP
Secretary
Appointed 23 Oct 2012
Resigned 14 Sept 2016

ATLANTIS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 14 Sept 2016
Resigned 07 Dec 2023

CLARKE, Kieran David

Resigned
Market Place, ReadingRG1 2DE
Born July 1983
Director
Appointed 14 Sept 2016
Resigned 19 Oct 2016

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 01 Sept 2022
Resigned 08 Dec 2022

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
Measham, SwadlincoteDE12 7JP
Born November 1951
Director
Appointed 23 Oct 2012
Resigned 14 Sept 2016

NICHOLAS, Koichi Barry

Resigned
11 Queensway, New MiltonBH25 5NR
Born February 1984
Director
Appointed 19 Oct 2016
Resigned 31 Aug 2022

STRONG, Andrew

Resigned
11 Queensway, New MiltonBH25 5NR
Born October 1981
Director
Appointed 19 Oct 2016
Resigned 31 Aug 2022

WATKIN, Tina Marie

Resigned
Market Place, ReadingRG1 2DE
Born July 1984
Director
Appointed 19 Oct 2016
Resigned 25 Jul 2017

MAINSTAY (SECRETARIES) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 30 Oct 2023
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

52

Change Corporate Director Company With Change Date
6 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 December 2023
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
8 December 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
30 October 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 November 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Incorporation Company
23 October 2012
NEWINCIncorporation