Company NameMariners Park Estate South Management Company Limited
DirectorDerek Edward West
Company StatusActive
Company Number08902831
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Derek Edward West
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
NE33 4PU
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameMr Michael Windle
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 2022)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2023)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2023)
RoleBusinesssman
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
NE33 4PU

Location

Registered Address43 Maxwell Street
South Shields
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Christoper William Norris
50.00%
Ordinary
1 at £1Northumberland & Durham Property Trust Limited
50.00%
Special

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

21 June 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
30 May 2023Cessation of Northumberland & Durham Property Trust Limited as a person with significant control on 9 September 2022 (1 page)
30 May 2023Notification of West Residential Properties Ltd as a person with significant control on 9 September 2022 (2 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (9 pages)
24 October 2022Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom to 43 Maxwell Street South Shields NE33 4PU on 24 October 2022 (1 page)
21 October 2022Termination of appointment of Adam Mcghin as a secretary on 9 October 2022 (1 page)
21 October 2022Appointment of Mr Derek Edward West as a director on 9 October 2022 (2 pages)
21 October 2022Appointment of Mrs Jane Rosanna Carr as a director on 9 October 2022 (2 pages)
21 October 2022Termination of appointment of Eliza Pattinson as a director on 9 October 2022 (1 page)
21 October 2022Appointment of Mr Lee West as a director on 9 October 2022 (2 pages)
3 May 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 15
(3 pages)
26 April 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 14
(3 pages)
26 April 2022Confirmation statement made on 25 April 2022 with updates (6 pages)
26 April 2022Statement of capital following an allotment of shares on 4 March 2020
  • GBP 12
(3 pages)
25 September 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
2 June 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (6 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
12 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 11
(3 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
26 March 2019Statement of capital following an allotment of shares on 24 October 2018
  • GBP 10
(3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
29 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 9
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 9
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 8
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 8
(3 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Mark Jeremy Robson on 2 June 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 7
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 7
(3 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
4 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 6.00
(4 pages)
4 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 6.00
(4 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5
(6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5
(6 pages)
9 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 5
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 5
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 3
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 3
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
29 September 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(15 pages)
5 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(15 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Previous accounting period extended from 30 September 2014 to 31 May 2015 (3 pages)
19 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 2
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 2
(4 pages)
17 March 2014Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages)
17 March 2014Termination of appointment of Michael Windle as a director (2 pages)
17 March 2014Appointment of Mr Mark Jeremy Robson as a director (3 pages)
17 March 2014Termination of appointment of Michael Windle as a director (2 pages)
17 March 2014Memorandum and Articles of Association (17 pages)
17 March 2014Appointment of Mr Mark Jeremy Robson as a director (3 pages)
17 March 2014Memorandum and Articles of Association (17 pages)
17 March 2014Appointment of Mr Nicholas Mark Fletcher Jopling as a director (3 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
25 February 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
25 February 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(23 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
(23 pages)