Marina Quay Properties Limited

General information

Name:

Marina Quay Properties Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 04815527

Incorporation date: 2003-06-30

Dissolution date: 2018-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Marina Quay Properties came into being in 2003 as a company enlisted under no 04815527, located at LE1 7GS Leicester at 38 De Montfort Street. The firm's last known status was dissolved. Marina Quay Properties had been in this business field for 15 years.

The directors were: David P. chosen to lead the company in 2016 in June and Richard T. chosen to lead the company in 2016.

The companies with significant control over this firm were: Peter Alan Limited owned over 3/4 of company shares. This business could have been reached in Leighton Buzzard at Hockliffe Street, LU7 1GN, Bedfordshire and was registered as a PSC under the reg no 02073153.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 20 June 2016

Latest update: 1 April 2024

Richard T.

Role: Director

Appointed: 20 June 2016

Latest update: 1 April 2024

People with significant control

Peter Alan Limited
Address: Cumbria House Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN, England
Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 02073153
Notified on 20 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 May 2016
Confirmation statement next due date 14 July 2020
Confirmation statement last made up date 30 June 2016
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 July 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Wed, 5th Apr 2017. New Address: 38 De Montfort Street Leicester Leicestershire LE1 7GS. Previous address: Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN United Kingdom (AD01)
filed on: 5th, April 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 6 Abernethy Square Marina

Post code:

SA1 1SA

City / Town:

Swansea

HQ address,
2016

Address:

Unit 6 Abernethy Square Marina

Post code:

SA1 1SA

City / Town:

Swansea

Accountant/Auditor,
2015 - 2016

Name:

Harvey, Peters & Co Limited

Address:

Min Yr Afon 4 High Street Pontardawe

Post code:

SA8 4HU

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies