Company NameMarine Property Developments Limited
DirectorsMarion Hilda Snell and Andrew Paul Snell
Company StatusActive
Company Number01903392
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarion Hilda Snell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Secretary NameMarion Hilda Snell
NationalityBritish
StatusCurrent
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMr Andrew Paul Snell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(27 years after company formation)
Appointment Duration12 years
RoleOwn Property Management
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameDavid James Snell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 01 April 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
72 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMrs Kathryn Ann Miller
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(27 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600 at £1M.h. Snell
60.00%
Ordinary
200 at £1A.p. Snell
20.00%
Ordinary
200 at £1K.a. Miller
20.00%
Ordinary

Financials

Year2014
Net Worth£1,564,021
Cash£33,993
Current Liabilities£104,631

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

18 July 1985Delivered on: 23 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 54/56. pier avenue, clacton-on-sea, essex now forming part of ground at marine hotel.
Outstanding
17 May 1985Delivered on: 22 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as marine hotel roseway road, clacton-on-sea essex t/n ex 26276.
Outstanding

Filing History

26 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
2 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 May 2022Confirmation statement made on 6 May 2022 with updates (4 pages)
13 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
18 February 2021Satisfaction of charge 2 in full (1 page)
18 February 2021Satisfaction of charge 1 in full (1 page)
20 November 2020Termination of appointment of Kathryn Ann Miller as a director on 13 November 2020 (1 page)
1 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
25 April 2018Director's details changed for Mr Andrew Paul Snell on 25 April 2018 (2 pages)
20 April 2018Secretary's details changed for Marion Hilda Snell on 20 April 2018 (1 page)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
25 April 2017Director's details changed for Mrs Kathryn Ann Miller on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mrs Kathryn Ann Miller on 25 April 2017 (2 pages)
2 August 2016Second filing for the appointment of Kathryn Miller as a director (6 pages)
2 August 2016Second filing for the appointment of Kathryn Miller as a director (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Director's details changed for Marion Hilda Snell on 6 May 2016 (2 pages)
23 May 2016Director's details changed for Marion Hilda Snell on 6 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Andrew Paul Snell on 6 May 2016 (2 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Director's details changed for Mr Andrew Paul Snell on 6 May 2016 (2 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of David Snell as a director (1 page)
2 May 2012Appointment of Mrs Kathryn Ann Miller as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2016
(3 pages)
2 May 2012Appointment of Mrs Kathryn Ann Miller as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2016
(3 pages)
2 May 2012Appointment of Mr Andrew Paul Snell as a director (2 pages)
2 May 2012Appointment of Mrs Kathryn Ann Miller as a director (2 pages)
2 May 2012Appointment of Mr Andrew Paul Snell as a director (2 pages)
2 May 2012Termination of appointment of David Snell as a director (1 page)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Director's details changed for Marion Hilda Snell on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Marion Hilda Snell on 1 January 2010 (2 pages)
18 May 2010Director's details changed for David James Snell on 1 January 2010 (2 pages)
18 May 2010Director's details changed for David James Snell on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for David James Snell on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Marion Hilda Snell on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 09/05/08; no change of members (7 pages)
5 June 2008Return made up to 09/05/08; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 09/05/07; no change of members (7 pages)
25 May 2007Return made up to 09/05/07; no change of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 09/05/06; full list of members (8 pages)
24 May 2006Return made up to 09/05/06; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
21 May 2004Return made up to 16/05/04; full list of members (8 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2003Return made up to 16/05/03; full list of members (8 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 May 2003Return made up to 16/05/03; full list of members (8 pages)
3 October 2002Amended accounts made up to 31 March 2002 (4 pages)
3 October 2002Amended accounts made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 22/05/01; full list of members (7 pages)
19 June 2001Return made up to 22/05/01; full list of members (7 pages)
8 June 2000Return made up to 22/05/00; full list of members (7 pages)
8 June 2000Return made up to 22/05/00; full list of members (7 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
12 March 1999Registered office changed on 12/03/99 from: 5 brindley road gorse lane industrial estate clacton on sea essex CO15 4XA (1 page)
12 March 1999Registered office changed on 12/03/99 from: 5 brindley road gorse lane industrial estate clacton on sea essex CO15 4XA (1 page)
30 May 1998Return made up to 22/05/98; no change of members (4 pages)
30 May 1998Return made up to 22/05/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 June 1997Return made up to 28/05/97; full list of members (6 pages)
8 June 1997Return made up to 28/05/97; full list of members (6 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
31 May 1996Return made up to 31/05/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
22 June 1995Return made up to 31/05/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)