Background WavePink WaveYellow Wave

MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED (08902729)

MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED (08902729) is an active UK company. incorporated on 19 February 2014. with registered office in South Shields. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee.

Company Number
08902729
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
43 Maxwell Street, South Shields, NE33 4PU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED

MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 February 2014 with the registered office located in South Shields. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08902729

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

43 Maxwell Street South Shields, NE33 4PU,

Previous Addresses

Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
From: 19 February 2014To: 24 October 2022
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARR, Jane Rosanna

Active
Maxwell Street, South ShieldsNE33 4PU
Born February 1970
Director
Appointed 09 Oct 2022

WEST, Derek Edward

Active
Maxwell Street, South ShieldsNE33 4PU
Born January 1945
Director
Appointed 09 Oct 2022

WEST, Lee

Active
Maxwell Street, South ShieldsNE33 4PU
Born July 1967
Director
Appointed 09 Oct 2022

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 09 Oct 2022

WINDLE, Michael

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 19 Feb 2014
Resigned 04 Mar 2016

JOPLING, Nicholas Mark Fletcher

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 19 Feb 2014
Resigned 20 Dec 2017

PATTINSON, Eliza

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019
Resigned 09 Oct 2022

ROBSON, Mark Jeremy

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 19 Feb 2014
Resigned 30 Apr 2019

WINDLE, Michael Patrick

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born November 1954
Director
Appointed 19 Feb 2014
Resigned 19 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Maxwell Street, South ShieldsNE33 4PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022
St James' Boulevard,, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
4 June 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
11 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2014
RESOLUTIONSResolutions
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation