About

Registered Number: 02224659
Date of Incorporation: 26/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Dorset House, 1 Marine Parade, Clevedon, BS21 7QS

 

1 Marine Parade Clevedon Management Ltd was registered on 26 February 1988, it's status is listed as "Active". Searle, Richard Norton, Esler, Lucy Hannah, Rendell, Mark Vincent, Searle, Angela Teresa, Nutt, Christopher John, Beech, Cheryl Ann, Chamberlain, John Norman, Dodge, Kathleen Mary French, Fletcher, Graham, Fletcher, Max, James, Rachel, Mason, Michael John, Maycock, Amy Elizabeth, Plimsoll, Alma Elizabeth, Plimsoll, John Harvey, Shannon, Kevin James are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESLER, Lucy Hannah 14 December 2014 - 1
RENDELL, Mark Vincent 04 December 2014 - 1
SEARLE, Angela Teresa 16 May 2016 - 1
BEECH, Cheryl Ann N/A 17 December 1999 1
CHAMBERLAIN, John Norman 20 December 1996 15 April 2009 1
DODGE, Kathleen Mary French N/A 31 January 1994 1
FLETCHER, Graham N/A 04 December 2014 1
FLETCHER, Max N/A 01 February 1994 1
JAMES, Rachel 14 December 1999 04 December 2014 1
MASON, Michael John 25 May 2000 28 January 2017 1
MAYCOCK, Amy Elizabeth 30 March 2011 16 May 2016 1
PLIMSOLL, Alma Elizabeth 01 January 1996 25 May 2000 1
PLIMSOLL, John Harvey N/A 01 January 1996 1
SHANNON, Kevin James 31 July 1993 20 December 1996 1
Secretary Name Appointed Resigned Total Appointments
SEARLE, Richard Norton 05 June 2017 - 1
NUTT, Christopher John 17 December 1999 05 June 2017 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 07 March 2018
AP03 - Appointment of secretary 12 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AA - Annual Accounts 17 May 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 08 March 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 21 December 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363s - Annual Return 04 March 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 27 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 02 March 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 27 March 1992
288 - N/A 27 March 1992
AA - Annual Accounts 18 December 1991
363a - Annual Return 10 June 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1991
287 - Change in situation or address of Registered Office 28 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
RESOLUTIONS - N/A 01 February 1990
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
NEWINC - New incorporation documents 26 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.