Company NameTM Marina Llp
Company StatusActive
Company NumberOC335990
CategoryLimited Liability Partnership
Incorporation Date28 March 2008(16 years, 1 month ago)
Previous NameTollesbury Marina Llp

Directors

LLP Designated Member NameJacqueline Claire Louise Goldie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrlfe Boatyard The Yacht Harbour
Tollesbury
Maldon
Essex
CM9 8SE
LLP Designated Member NameThe Harbour View Tollesbury Limited (Corporation)
StatusCurrent
Appointed22 February 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressThe Yacht Harbour Tollesbury
Maldon
Essex
CM9 8SE
LLP Designated Member NameMr Julian Marcus William Goldie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 2 Chapel Terrace
Kemp Town
Brighton
BN2 1HB
LLP Designated Member NameTollesbury Marina Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence AddressWoodrolfe Boatyard The Yacht Harbour
Tollesbury
Maldon
Essex
CM9 8SX

Contact

Websitewww.tollesbury-marina.co.uk
Telephone01621 868471
Telephone regionMaldon

Location

Registered AddressWoodrlfe Boatyard The Yacht Harbour
Tollesbury
Maldon
Essex
CM9 8SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury

Financials

Year2013
Net Worth£750,593
Cash£3,503
Current Liabilities£392,308

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

28 February 2020Delivered on: 5 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 28 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 August 2010Delivered on: 9 September 2010
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £61,100.00 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: 64/64 shares in the ship elan 350 hull id: SIELA35E05F010.
Outstanding
11 August 2009Delivered on: 13 August 2009
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £35,000.00 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: Elan impression 344 hull number si-ELA34I96G708.
Outstanding
29 October 2008Delivered on: 4 November 2008
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £35,000.00 and all other monies due or to become due from the limited liability partnership to the chargee.
Particulars: Elan 344 hull identification number:SIELA34I19F808.
Outstanding

Filing History

11 January 2021Accounts for a dormant company made up to 31 January 2020 (10 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
5 March 2020Registration of charge OC3359900005, created on 28 February 2020 (44 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 March 2018Appointment of The Harbour View Tollesbury Limited as a member (2 pages)
7 March 2018Appointment of The Harbour View Tollesbury Limited as a member on 22 February 2018 (2 pages)
23 February 2018Change of details for Jacqueline Claire Louise Goldie as a person with significant control on 21 February 2018 (2 pages)
22 February 2018Change of details for Jacqueline Claire Louise Goldie as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Julian Marcus William Goldie as a member on 22 February 2018 (1 page)
22 February 2018Member's details changed for Jacqueline Claire Louise Goldie on 22 February 2018 (2 pages)
22 February 2018Cessation of Julian Marcus William Goldie as a person with significant control on 22 February 2018 (1 page)
21 February 2018Member's details changed for Jacqueline Claire Louise Goldie on 21 February 2018 (2 pages)
2 February 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Change of details for Mr Julian Marcus William Goldie as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Member's details changed for Mr Julian Marcus William Goldie on 31 July 2017 (2 pages)
31 July 2017Change of details for Mr Julian Marcus William Goldie as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Member's details changed for Mr Julian Marcus William Goldie on 31 July 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 March 2017Termination of appointment of Tollesbury Marina Limited as a member on 1 March 2017 (1 page)
20 March 2017Termination of appointment of Tollesbury Marina Limited as a member on 1 March 2017 (1 page)
6 December 2016Appointment of Jacqueline Claire Louise Goldie as a member on 4 December 2016 (2 pages)
6 December 2016Appointment of Jacqueline Claire Louise Goldie as a member on 4 December 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 3 in full (1 page)
9 November 2016Satisfaction of charge 3 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
28 October 2016Registration of charge OC3359900004, created on 24 October 2016 (18 pages)
28 October 2016Registration of charge OC3359900004, created on 24 October 2016 (18 pages)
4 May 2016Annual return made up to 28 March 2016 (3 pages)
4 May 2016Annual return made up to 28 March 2016 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 28 March 2015 (3 pages)
31 March 2015Annual return made up to 28 March 2015 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 28 March 2014 (3 pages)
8 April 2014Annual return made up to 28 March 2014 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 March 2013Annual return made up to 28 March 2013 (3 pages)
28 March 2013Annual return made up to 28 March 2013 (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 March 2012Annual return made up to 28 March 2012 (3 pages)
29 March 2012Annual return made up to 28 March 2012 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Annual return made up to 28 March 2011 (3 pages)
28 March 2011Annual return made up to 28 March 2011 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
9 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
12 April 2010Annual return made up to 28 March 2010 (8 pages)
12 April 2010Annual return made up to 28 March 2010 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Annual return made up to 28/03/09 (2 pages)
1 May 2009Member's particulars woodrolfe farm LIMITED (1 page)
1 May 2009Annual return made up to 28/03/09 (2 pages)
1 May 2009Member's particulars woodrolfe farm LIMITED (1 page)
6 April 2009Registered office changed on 06/04/2009 from woodrolfe boatyard the yacht harbour tollesbury maldon essex CM9 8SX (1 page)
6 April 2009Registered office changed on 06/04/2009 from woodrolfe boatyard the yacht harbour tollesbury maldon essex CM9 8SX (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Incorporation document\certificate of incorporation (3 pages)
28 March 2008Incorporation document\certificate of incorporation (3 pages)