Background WavePink WaveYellow Wave

MARINE HOUSE CARDIFF BAY MANAGEMENT LIMITED (12107197)

MARINE HOUSE CARDIFF BAY MANAGEMENT LIMITED (12107197) is an active UK company. incorporated on 17 July 2019. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. MARINE HOUSE CARDIFF BAY MANAGEMENT LIMITED has been registered for 6 years. Current directors include BONELLO, Alun Rhys.

Company Number
12107197
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONELLO, Alun Rhys
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE HOUSE CARDIFF BAY MANAGEMENT LIMITED

MARINE HOUSE CARDIFF BAY MANAGEMENT LIMITED is an active company incorporated on 17 July 2019 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARINE HOUSE CARDIFF BAY MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12107197

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7 Astra Centre Harlow Essex CM20 2BN United Kingdom
From: 23 February 2022To: 4 March 2025
89 Woodville Road Cardiff CF24 4DX United Kingdom
From: 17 July 2019To: 23 February 2022
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Aug 20
Owner Exit
Oct 20
Owner Exit
Oct 20
New Owner
Nov 20
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Jun 24
Director Left
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Dec 2021

BONELLO, Alun Rhys

Active
Station Approach, HarlowCM20 2FB
Born September 1982
Director
Appointed 18 Jun 2024

GRINDELL, Martin Peter

Resigned
Woodville Road, CardiffCF24 4DX
Secretary
Appointed 17 Jul 2019
Resigned 01 Dec 2021

CHEGOUNCHEI, Mehrdad

Resigned
Astra Centre, HarlowCM20 2BN
Born July 1960
Director
Appointed 17 Jul 2019
Resigned 01 Dec 2021

GRINDELL, Martin Peter

Resigned
Woodville Road, CardiffCF24 4DX
Born July 1966
Director
Appointed 17 Jul 2019
Resigned 01 Dec 2021

MATHER, Harriot

Resigned
Station Approach, HarlowCM20 2FB
Born November 1994
Director
Appointed 03 Nov 2022
Resigned 26 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Mehrdad Chegounchei

Active
Woodville Road, CardiffCF24 4DX
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Nov 2020

Mr Martin Peter Grindell

Ceased
Woodville Road, CardiffCF24 4DX
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2019
Ceased 16 Oct 2020

Mr Mehrdad Chegounchei

Ceased
Woodville Road, CardiffCF24 4DX
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2019
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 February 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Incorporation Company
17 July 2019
NEWINCIncorporation