Background WavePink WaveYellow Wave

MARINERS PARK ESTATE SOUTH MANAGEMENT COMPANY LIMITED (08902831)

MARINERS PARK ESTATE SOUTH MANAGEMENT COMPANY LIMITED (08902831) 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 SOUTH MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include DRURY, John Michael, GENDUSO, Simon Paul.

Company Number
08902831
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
28 Mariners Cottages, South Shields, NE33 2NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DRURY, John Michael, GENDUSO, Simon Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINERS PARK ESTATE SOUTH MANAGEMENT COMPANY LIMITED

MARINERS PARK ESTATE SOUTH 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 SOUTH MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08902831

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 21 November 2025 (4 months 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

28 Mariners Cottages South Shields, NE33 2NG,

Previous Addresses

43 Maxwell Street South Shields NE33 4PU England
From: 24 October 2022To: 23 October 2025
Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
From: 19 February 2014To: 24 October 2022
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Feb 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Aug 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Aug 17
Director Left
Dec 17
Funding Round
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Sept 19
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
13
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DRURY, John Michael

Active
Mariners Cottages, South ShieldsNE33 2NG
Born June 1965
Director
Appointed 11 Oct 2025

GENDUSO, Simon Paul

Active
Mariners Cottages, South ShieldsNE33 2NG
Born July 1969
Director
Appointed 11 Oct 2025

MCGHIN, Adam

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 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

CARR, Jane Rosanna

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born February 1970
Director
Appointed 09 Oct 2022
Resigned 16 Nov 2023

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

WEST, Derek Edward

Resigned
Mariners Cottages, South ShieldsNE33 2NG
Born January 1945
Director
Appointed 09 Oct 2022
Resigned 10 Oct 2025

WEST, Lee

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born July 1967
Director
Appointed 09 Oct 2022
Resigned 16 Nov 2023

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

0 Active
2 Ceased
Maxwell Street, South ShieldsNE33 4PU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022
Ceased 10 Oct 2025
St James' Boulevard,, Newcastle Upon TyneNE1 4JE

Nature of Control

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

74

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
28 October 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With Updates
21 June 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
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With 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 Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
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
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
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
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
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 Allotment Shares
19 February 2015
SH01Allotment of Shares
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
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
Change Account Reference Date Company Current Shortened
25 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation