General information

Name:

Maritime Court Ltd

Office Address:

Charlotte House 35-37 Hoghton Street PR9 0NS Southport

Number: 05566433

Incorporation date: 2005-09-16

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Maritime Court was founded on 2005-09-16 as a Private Limited Company. This business's headquarters can be reached at Southport on Charlotte House, 35-37 Hoghton Street. If you want to reach this company by post, the postal code is PR9 0NS. The official registration number for Maritime Court Limited is 05566433. This business's SIC and NACE codes are 98000 which stands for Residents property management. Maritime Court Ltd released its account information for the period up to Fri, 31st Mar 2023. The business most recent annual confirmation statement was submitted on Sat, 16th Sep 2023.

The info we posses that details the following company's members reveals a leadership of eight directors: Steven G., Susan B., Robert M. and 5 remaining, listed below who became a part of the team on 2023-08-23, 2022-08-24 and 2021-11-01. At least one secretary in this firm is a limited company, specifically Anthony James Consultancy Ltd.

Financial data based on annual reports

Company staff

Steven G.

Role: Director

Appointed: 23 August 2023

Latest update: 7 May 2024

Role: Corporate Secretary

Appointed: 10 March 2023

Address: Hoghton Street, Southport, PR9 0NS, England

Latest update: 7 May 2024

Susan B.

Role: Director

Appointed: 24 August 2022

Latest update: 7 May 2024

Robert M.

Role: Director

Appointed: 01 November 2021

Latest update: 7 May 2024

Ian C.

Role: Director

Appointed: 28 August 2020

Latest update: 7 May 2024

Alan R.

Role: Director

Appointed: 25 August 2020

Latest update: 7 May 2024

Carole H.

Role: Director

Appointed: 25 July 2018

Latest update: 7 May 2024

Dean R.

Role: Director

Appointed: 16 September 2016

Latest update: 7 May 2024

Joan N.

Role: Director

Appointed: 05 September 2008

Latest update: 7 May 2024

Accounts Documents

Account next due date 29 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Director appointment termination date: Wednesday 4th October 2023 (TM01)
filed on: 6th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Heritage House 9b Hoghton Street

Post code:

PR8 0TE

City / Town:

Southport

HQ address,
2014

Address:

Heritage House 9b Hoghton Street

Post code:

PR8 0TE

City / Town:

Southport

HQ address,
2015

Address:

Heritage House 9b Hoghton Street

Post code:

PR8 0TE

City / Town:

Southport

HQ address,
2016

Address:

Heritage House 9b Hoghton Street

Post code:

PR8 0TE

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Similar companies nearby

Closest companies