Company NameMariners Court Residents Association (Aldeburgh) Limited
Company StatusActive
Company Number01558223
CategoryPrivate Limited Company
Incorporation Date27 April 1981(43 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Andrew Yager
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Ian Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMs Victoria Mayer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMs Tracy Craig
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMiss Rosamund Anne Blackburn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Roger James Tooley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMrs Sheila Baird
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 1998)
RoleHousewife
Correspondence Address1 Mariners Court
Aldeburgh
Suffolk
IP15 5EH
Director NameMr Ewart Kenneth Houlston Hope
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1994)
RoleRetired
Correspondence Address5 Mariners Court
Aldeburgh
Suffolk
IP15 5EH
Director NameMr Trevor Westover Jenkins
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 1999)
RoleRetired
Correspondence Address3 Mariners Court
Aldeburgh
Suffolk
IP15 5EH
Secretary NameMr Ewart Kenneth Houlston Hope
NationalityBritish
StatusResigned
Appointed24 July 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address5 Mariners Court
Aldeburgh
Suffolk
IP15 5EH
Secretary NameGeorge Derek Brearley
NationalityBritish
StatusResigned
Appointed15 July 1994(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mariners Court
Victoria Road
Aldeburgh
Suffolk
IP15 5EH
Secretary NameHugh James Cochrane
NationalityBritish
StatusResigned
Appointed14 July 1995(14 years, 2 months after company formation)
Appointment Duration25 years, 2 months (resigned 29 September 2020)
RoleCompany Director
Correspondence Address48 Valley Road
Ipswich
Suffolk
IP1 4PD
Director NameJohn Knox
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleRetired
Correspondence Address6 Mariners Court
Victoria Road
Aldeburgh
Suffolk
IP15 5EH
Director NameGeorge Derek Brearley
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(17 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 04 July 2015)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mariners Court
Victoria Road
Aldeburgh
Suffolk
IP15 5EH
Director NameMary Blackwood Knox
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 July 2003)
RoleHousewife
Correspondence Address6 Mariners Court
Victoria Road
Aldeburgh
Suffolk
IP15 5EH
Director NameJohn Douglas Semken
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(22 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 03 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Mariners Court
Victoria Road
Aldeburgh
Suffolk
IP15 5EH
Director NameDr David Rhys Bevan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage 48 Valley Road
Ipswich
Suffolk
IP1 4PD
Director NameDr Thomas Andrew Yager
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(34 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBridge House Bury Road
Rickinghall
Diss
Norfolk
IP22 1HA
Director NameTracy Grey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(34 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 2020)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address6 Mariners Court Victoria Road
Aldeburgh
Suffolk
IP15 5EH
Secretary NameMr Daniel Ernest Wilson
StatusResigned
Appointed30 September 2020(39 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2022)
RoleCompany Director
Correspondence Address5 Brunel Business Court
Bury St. Edmunds
Suffolk
IP32 7AJ
Director NameMr Daniel Ernest Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(39 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Brunel Business Court
Bury St. Edmunds
Suffolk
IP32 7AJ

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Dr D.r. Bevan & Mrs W. Bevan
16.67%
Ordinary
1 at £10Mr G.d. Brearley
16.67%
Ordinary
1 at £10Mr J.d. Semken & Mrs J.d. Semken
16.67%
Ordinary
1 at £10Mr T.w. Jenkins & Mrs T.w. Jenkins
16.67%
Ordinary
1 at £10Mrs E. Hope
16.67%
Ordinary
1 at £10Mrs S.m.k. Middleton-smith
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

4 December 2023Director's details changed for Mr Roger James Tooley on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Miss Rosamund Anne Blackburn on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Mr Ian Portal on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Dr Andrew Yager on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Ms Tracy Craig on 4 December 2023 (2 pages)
4 December 2023Director's details changed for Ms Victoria Mayer on 4 December 2023 (2 pages)
4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 November 2023Registered office address changed from C/O East Block Group the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2 November 2023 (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
12 July 2022Appointment of Mr Roger James Tooley as a director on 12 July 2022 (2 pages)
11 July 2022Appointment of Ms Victoria Mayer as a director on 11 July 2022 (2 pages)
11 July 2022Appointment of Ms Tracy Craig as a director on 11 July 2022 (2 pages)
11 July 2022Appointment of Dr Andrew Yager as a director on 11 July 2022 (2 pages)
11 July 2022Appointment of Miss Rosamund Anne Blackburn as a director on 11 July 2022 (2 pages)
11 July 2022Appointment of Mr Ian Portal as a director on 11 July 2022 (2 pages)
4 July 2022Registered office address changed from 80 York Road Bury St. Edmunds IP33 3EQ England to C/O East Block Group the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 4 July 2022 (1 page)
25 April 2022Registered office address changed from 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ England to 80 York Road Bury St. Edmunds IP33 3EQ on 25 April 2022 (1 page)
25 April 2022Termination of appointment of Daniel Ernest Wilson as a director on 18 April 2022 (1 page)
25 April 2022Termination of appointment of Daniel Ernest Wilson as a secretary on 18 April 2022 (1 page)
21 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 November 2020Appointment of Mr Daniel Ernest Wilson as a director on 10 November 2020 (2 pages)
12 November 2020Termination of appointment of Tracy Grey as a director on 10 November 2020 (1 page)
12 November 2020Termination of appointment of Thomas Andrew Yager as a director on 10 November 2020 (1 page)
1 October 2020Appointment of Mr Daniel Ernest Wilson as a secretary on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from The Anchorage 48 Valley Road Ipswich Suffolk IP1 4PD to 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 30 September 2020 (1 page)
29 September 2020Termination of appointment of Hugh James Cochrane as a secretary on 29 September 2020 (1 page)
25 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
25 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60
(6 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60
(6 pages)
10 August 2015Termination of appointment of George Derek Brearley as a director on 4 July 2015 (2 pages)
10 August 2015Termination of appointment of George Derek Brearley as a director on 4 July 2015 (2 pages)
10 August 2015Termination of appointment of George Derek Brearley as a director on 4 July 2015 (2 pages)
20 July 2015Termination of appointment of John Douglas Semken as a director on 3 July 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Termination of appointment of David Rhys Bevan as a director on 3 July 2015 (2 pages)
20 July 2015Termination of appointment of John Douglas Semken as a director on 3 July 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Appointment of Dr Thomas Andrew Yager as a director on 3 July 2015 (3 pages)
20 July 2015Termination of appointment of David Rhys Bevan as a director on 3 July 2015 (2 pages)
20 July 2015Appointment of Dr Thomas Andrew Yager as a director on 3 July 2015 (3 pages)
20 July 2015Termination of appointment of John Douglas Semken as a director on 3 July 2015 (2 pages)
20 July 2015Termination of appointment of David Rhys Bevan as a director on 3 July 2015 (2 pages)
20 July 2015Appointment of Tracy Grey as a director on 3 July 2015 (3 pages)
20 July 2015Appointment of Tracy Grey as a director on 3 July 2015 (3 pages)
20 July 2015Appointment of Tracy Grey as a director on 3 July 2015 (3 pages)
20 July 2015Appointment of Dr Thomas Andrew Yager as a director on 3 July 2015 (3 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 60
(6 pages)
14 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 60
(6 pages)
23 April 2014Appointment of Dr David Rhys Bevan as a director (3 pages)
23 April 2014Appointment of Dr David Rhys Bevan as a director (3 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 60
(6 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 60
(6 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for John Douglas Semken on 16 July 2010 (2 pages)
27 August 2010Director's details changed for George Derek Brearley on 16 July 2010 (2 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for George Derek Brearley on 16 July 2010 (2 pages)
27 August 2010Director's details changed for John Douglas Semken on 16 July 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 July 2009Return made up to 16/07/09; full list of members (6 pages)
21 July 2009Return made up to 16/07/09; full list of members (6 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 July 2008Return made up to 16/07/08; full list of members (6 pages)
18 July 2008Return made up to 16/07/08; full list of members (6 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 July 2007Return made up to 16/07/07; full list of members (4 pages)
16 July 2007Return made up to 16/07/07; full list of members (4 pages)
19 July 2006Return made up to 18/07/06; full list of members (4 pages)
19 July 2006Return made up to 18/07/06; full list of members (4 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 July 2005Return made up to 24/07/05; full list of members (5 pages)
28 July 2005Return made up to 24/07/05; full list of members (5 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 September 2003Return made up to 24/07/03; full list of members (9 pages)
6 September 2003Return made up to 24/07/03; full list of members (9 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 July 2002Return made up to 24/07/02; full list of members (9 pages)
30 July 2002Return made up to 24/07/02; full list of members (9 pages)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
31 July 2001Return made up to 24/07/01; full list of members (8 pages)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 July 2000Return made up to 24/07/00; full list of members (8 pages)
28 July 2000Return made up to 24/07/00; full list of members (8 pages)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 22 high street saxmundham suffolk IP17 1AB (1 page)
15 June 2000Registered office changed on 15/06/00 from: 22 high street saxmundham suffolk IP17 1AB (1 page)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 September 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 October 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 October 1997Return made up to 24/07/97; no change of members (4 pages)
8 October 1997Return made up to 24/07/97; no change of members (4 pages)
8 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 October 1997New director appointed (2 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 October 1996Return made up to 24/07/96; full list of members (6 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 October 1996Return made up to 24/07/96; full list of members (6 pages)
27 July 1995Auditor's resignation (2 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Return made up to 24/07/95; no change of members
  • 363(287) ‐ Registered office changed on 27/07/95
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Return made up to 24/07/95; no change of members
  • 363(287) ‐ Registered office changed on 27/07/95
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1995Auditor's resignation (2 pages)
27 July 1995New secretary appointed (2 pages)
27 April 1981Incorporation (16 pages)
27 April 1981Incorporation (16 pages)