THE MARINE & PROPERTY GROUP LIMITED
CARDIFF CARDIFF MARINE GROUP LIMITED CAMBRIAN MARINA LIMITED

Hellopages » Cardiff » Cardiff » CF11 8TU

Company number 05799333
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address CARDIFF MARINE VILLAGE, PENARTH ROAD, CARDIFF, CF11 8TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-20 ; Confirmation statement made on 13 July 2016 with updates; Registration of charge 057993330017, created on 17 August 2016. The most likely internet sites of THE MARINE & PROPERTY GROUP LIMITED are www.themarinepropertygroup.co.uk, and www.the-marine-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cardiff Queen Street Rail Station is 1.9 miles; to Cathays Rail Station is 2.2 miles; to Barry Docks Rail Station is 4.8 miles; to Barry Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Marine Property Group Limited is a Private Limited Company. The company registration number is 05799333. The Marine Property Group Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of The Marine Property Group Limited is Cardiff Marine Village Penarth Road Cardiff Cf11 8tu. . ODLING-SMEE, Christopher is a Secretary of the company. MCDONALD, Drew James is a Director of the company. MCDONALD, Kerry is a Director of the company. ODLING-SMEE, Christopher is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ODLING-SMEE, Christopher
Appointed Date: 27 April 2006

Director
MCDONALD, Drew James
Appointed Date: 27 April 2006
51 years old

Director
MCDONALD, Kerry
Appointed Date: 27 April 2006
78 years old

Director
ODLING-SMEE, Christopher
Appointed Date: 27 April 2006
54 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Persons With Significant Control

Mr Christopher Odling-Smee
Notified on: 12 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MARINE & PROPERTY GROUP LIMITED Events

21 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20

12 Sep 2016
Confirmation statement made on 13 July 2016 with updates
07 Sep 2016
Registration of charge 057993330017, created on 17 August 2016
24 Aug 2016
Satisfaction of charge 11 in full
24 Aug 2016
Satisfaction of charge 057993330015 in full
...
... and 69 more events
17 May 2006
Director resigned
17 May 2006
New director appointed
17 May 2006
New director appointed
17 May 2006
New secretary appointed;new director appointed
27 Apr 2006
Incorporation

THE MARINE & PROPERTY GROUP LIMITED Charges

17 August 2016
Charge code 0579 9333 0017
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Omnibus guarantee contains charge over credit balances held…
17 August 2016
Charge code 0579 9333 0016
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Debenture containing fixed charges and floating over all…
8 September 2015
Charge code 0579 9333 0015
Delivered: 24 September 2015
Status: Satisfied on 24 August 2016
Persons entitled: Funding Knight Services Limited (As Security Trustee)
Description: Contains fixed charge…
8 September 2015
Charge code 0579 9333 0014
Delivered: 15 September 2015
Status: Satisfied on 24 August 2016
Persons entitled: Funding Knight Services LTD as Security Trustee
Description: F/H land at penarth road cardiff…
8 September 2015
Charge code 0579 9333 0013
Delivered: 9 September 2015
Status: Satisfied on 24 August 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: All that freehold land known as land and buildings at…
7 July 2011
Legal charge
Delivered: 9 July 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: Units 4 and 5A fishmarket quay maritime quarter swansea…
27 May 2011
Debenture
Delivered: 4 June 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: The lease of rights to erect a boat hoist and for access to…
27 May 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 24 August 2016
Persons entitled: Santander UK PLC
Description: F/H land at penarth road cardiff t/no:WA352580 the benefit…
30 April 2010
Legal charge over deposit monies
Delivered: 14 May 2010
Status: Satisfied on 21 July 2011
Persons entitled: The Co-Operative Bank P.L.C.
Description: All sums of money deposited or paid to the credit of the…
30 April 2010
Debenture
Delivered: 14 May 2010
Status: Satisfied on 21 July 2011
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Satisfied on 21 July 2011
Persons entitled: The Co-Operative Bank PLC
Description: Land at penarth road t/no. WA352580.
30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Satisfied on 21 July 2011
Persons entitled: The Co-Operative Bank PLC
Description: All legal interests in the leese of rihts over property…
30 April 2010
Debenture
Delivered: 6 May 2010
Status: Satisfied on 24 August 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 2008
Assignment of building contract and parent company guarantee
Delivered: 30 April 2008
Status: Satisfied on 5 June 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All its present and future rights, title, benefit and…
28 September 2007
Mortgage debenture
Delivered: 11 October 2007
Status: Satisfied on 5 June 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: F/H land at penarth road, cardiff t/no W. fixed and…
26 January 2007
Mortgage debenture
Delivered: 1 February 2007
Status: Satisfied on 5 June 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: The f/h interest in a development site A. fixed and…