MARINE PROPERTY INVESTMENTS (BRIGHTON) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 00358273
Status Active
Incorporation Date 16 December 1939
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Registration of charge 003582730030, created on 9 February 2017; Registration of charge 003582730029, created on 9 February 2017; Satisfaction of charge 9 in full. The most likely internet sites of MARINE PROPERTY INVESTMENTS (BRIGHTON) LIMITED are www.marinepropertyinvestmentsbrighton.co.uk, and www.marine-property-investments-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and ten months. Marine Property Investments Brighton Limited is a Private Limited Company. The company registration number is 00358273. Marine Property Investments Brighton Limited has been working since 16 December 1939. The present status of the company is Active. The registered address of Marine Property Investments Brighton Limited is 100 Church Street Brighton East Sussex Bn1 1uj. The company`s financial liabilities are £61.01k. It is £30.3k against last year. The cash in hand is £24.22k. It is £-34.56k against last year. And the total assets are £15.22k, which is £-43.57k against last year. PADDENBURG, Terence Carl is a Secretary of the company. KRICK, Stefan is a Director of the company. TRISCHLER, Elisabeth Katherine is a Director of the company. Secretary BELLMAN, David has been resigned. Secretary COX, Siobhan Anne has been resigned. Secretary KRICK, Arthur Charles Richard has been resigned. Secretary PADDENBURG, Terence Carl has been resigned. Director KRICK, Arthur Charles Richard has been resigned. Director KRICK, Hilary Susan has been resigned. Director THEOBALD, Esther has been resigned. Director THEOBALD, Geoffrey Trevor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marine property investments (brighton) Key Finiance

LIABILITIES £61.01k
+98%
CASH £24.22k
-59%
TOTAL ASSETS £15.22k
-75%
All Financial Figures

Current Directors

Secretary
PADDENBURG, Terence Carl
Appointed Date: 01 April 2008

Director
KRICK, Stefan
Appointed Date: 06 April 2013
35 years old

Director
TRISCHLER, Elisabeth Katherine
Appointed Date: 01 October 2016
37 years old

Resigned Directors

Secretary
BELLMAN, David
Resigned: 29 June 1992

Secretary
COX, Siobhan Anne
Resigned: 01 April 2008
Appointed Date: 14 February 2008

Secretary
KRICK, Arthur Charles Richard
Resigned: 08 January 2007
Appointed Date: 10 July 1992

Secretary
PADDENBURG, Terence Carl
Resigned: 14 February 2007
Appointed Date: 08 January 2007

Director
KRICK, Arthur Charles Richard
Resigned: 08 January 2007
86 years old

Director
KRICK, Hilary Susan
Resigned: 09 June 2013
78 years old

Director
THEOBALD, Esther
Resigned: 25 November 1993
106 years old

Director
THEOBALD, Geoffrey Trevor
Resigned: 26 June 1993
81 years old

Persons With Significant Control

Mr Stefan Krick
Notified on: 1 August 2016
35 years old
Nature of control: Ownership of shares – 75% or more

MARINE PROPERTY INVESTMENTS (BRIGHTON) LIMITED Events

14 Feb 2017
Registration of charge 003582730030, created on 9 February 2017
14 Feb 2017
Registration of charge 003582730029, created on 9 February 2017
03 Jan 2017
Satisfaction of charge 9 in full
03 Jan 2017
Satisfaction of charge 6 in full
03 Jan 2017
Satisfaction of charge 11 in full
...
... and 120 more events
24 Jan 1987
Full accounts made up to 30 September 1984

11 Dec 1986
Return made up to 26/11/86; full list of members

15 Jun 1983
Accounts made up to 30 September 1981
27 Jan 1983
Accounts made up to 30 September 1980
16 Dec 1939
Certificate of incorporation

MARINE PROPERTY INVESTMENTS (BRIGHTON) LIMITED Charges

9 February 2017
Charge code 0035 8273 0030
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
9 February 2017
Charge code 0035 8273 0029
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold land known as 76 st george's road, brighton as…
3 October 2014
Charge code 0035 8273 0028
Delivered: 7 October 2014
Status: Satisfied on 14 January 2015
Persons entitled: Terry Paddenburg
Description: F/H 20 sydney street brighton t/n SX112084…
8 March 2010
Legal charge
Delivered: 10 March 2010
Status: Satisfied on 18 March 2011
Persons entitled: National Westminster Bank PLC
Description: 73 centurion road, brighton east sussex t/no. SX99965 by…
10 February 2009
Legal charge
Delivered: 14 February 2009
Status: Satisfied on 3 January 2017
Persons entitled: National Westminster Bank PLC
Description: 115/116 st georges road and st annes house burlignton…
26 November 2008
Rent deposit deed
Delivered: 10 December 2008
Status: Satisfied on 3 January 2017
Persons entitled: Tickbird UK LLP
Description: The rent deposit.
14 July 2006
Legal charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 st georges terrace brighton east sussex.
5 March 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 3 January 2017
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 23 st georges…
27 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 3 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-23 st georges terrace brighton east sussex by way of…
27 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 13 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-the white cottage 2 cedars gardens brighton east sussex…
27 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 3 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-115/116 st georges road st annes house burlington…
17 May 1994
Legal charge
Delivered: 24 May 1994
Status: Satisfied on 17 September 1994
Persons entitled: Barclays Bank PLC
Description: Flat 5, 55 wilbury road hove east sussex t/n ESX88320.
27 October 1993
Legal charge
Delivered: 8 November 1993
Status: Satisfied on 28 August 1996
Persons entitled: Barclays Bank PLC
Description: 20 sydney street brighton east sussex t/no.SX112084.
27 March 1990
Legal charge
Delivered: 12 April 1990
Status: Satisfied on 4 April 1996
Persons entitled: Barclays Bank PLC
Description: 115 & 116 st georges road & st. Annes house burlington st…
27 March 1990
Legal charge
Delivered: 12 April 1990
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: 24 preston road brighton east sussex t/no sx 155839.
9 February 1960
Charge
Delivered: 16 February 1960
Status: Satisfied on 1 July 1996
Persons entitled: Barclays Bank PLC
Description: 23 st georges terrace, brighton, sussex.
9 February 1960
Charge
Delivered: 16 February 1960
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: 17 waterloo street, hove & 104, lansdown place, hove, 2…
9 February 1960
Charge
Delivered: 16 February 1960
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: 73, richmond street, brighton, sussex.
9 February 1960
Inst of charge
Delivered: 16 February 1960
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: 9, cuthbert rd brighton sussex.
9 February 1960
Inst of charge
Delivered: 16 February 1960
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: 35, hampstead road, brighton, sussex.
9 February 1960
Inst of charge
Delivered: 16 February 1960
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: Cottage in haleham close, eastbourne, title no eb 10065.
9 February 1960
Inst of charge
Delivered: 16 February 1960
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: 68, parkway rise, chessington title no sy 41310.
27 June 1938
Second mortgage
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: G C Galsworthy
Description: Leasehold 36, brunswick place, hove, sussex.
25 March 1938
Mortgage
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: Miss E B Monti Miss E L Monti
Description: Leasehold: 34, brunswick place, hove, sussex.
8 July 1937
Mortgage
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: Coutts & Company G C Stevens
Description: Leasehold: 36, brunswick place hove, sussex, & policy.
21 May 1937
Third mortgage
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: F G White
Description: Leasehold 7, denmark terr brighton & 17 cambridge rd & 54 &…
25 September 1936
Second mortgage
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: H Sinnock
Description: Leasehold: 7, denmark terrace brighton & 17 cambridge rd &…
1 May 1936
Mortgage
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: V S Laurie J B D Kerslake
Description: Leashold: 54 & 56, brunswick place, hove, sussex & policy.
21 October 1935
Memo of deposit
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: G C Galsworthy
Description: Leasehold 17 cambridge rd, hove, sussex.
1 July 1935
Memo of deposit
Delivered: 7 June 1940
Status: Satisfied on 3 January 2017
Persons entitled: G C Galsworthy
Description: Leasehold 7 denmark terrace, brighton, sussex.