NEPTUNE MARINA PROPERTIES LIMITED
IPSWICH NEPTUNE MARINA LIMITED

Hellopages » Suffolk » Ipswich » IP4 1QJ

Company number 02437984
Status Active
Incorporation Date 31 October 1989
Company Type Private Limited Company
Address NEPTUNE MARINA PROPERTIES LTD, NEPTUNE QUAY, IPSWICH, SUFFOLK, IP4 1QJ
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 eighty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Appointment of Mr Martin Paul Mann as a director on 6 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NEPTUNE MARINA PROPERTIES LIMITED are www.neptunemarinaproperties.co.uk, and www.neptune-marina-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Neptune Marina Properties Limited is a Private Limited Company. The company registration number is 02437984. Neptune Marina Properties Limited has been working since 31 October 1989. The present status of the company is Active. The registered address of Neptune Marina Properties Limited is Neptune Marina Properties Ltd Neptune Quay Ipswich Suffolk Ip4 1qj. . SWANN, Heather Mary Ruth is a Secretary of the company. MANN, Martin Paul is a Director of the company. SWANN, Alan Frederick is a Director of the company. SWANN, Angela Mary is a Director of the company. SWANN, Heather Mary Ruth is a Director of the company. Secretary SWANN, Angela Mary has been resigned. Secretary WARWICK, Michael has been resigned. Director MARCUS, Anthony Robin has been resigned. Director RUFFORD, Lindsay Charles William has been resigned. Director WARWICK, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWANN, Heather Mary Ruth
Appointed Date: 01 January 2001

Director
MANN, Martin Paul
Appointed Date: 06 April 2016
58 years old

Director

Director
SWANN, Angela Mary
Appointed Date: 19 March 1998
86 years old

Director
SWANN, Heather Mary Ruth
Appointed Date: 14 March 1997
58 years old

Resigned Directors

Secretary
SWANN, Angela Mary
Resigned: 01 January 2001
Appointed Date: 16 March 1995

Secretary
WARWICK, Michael
Resigned: 16 March 1995

Director
MARCUS, Anthony Robin
Resigned: 16 March 1995
69 years old

Director
RUFFORD, Lindsay Charles William
Resigned: 10 June 2001
Appointed Date: 03 April 1997
57 years old

Director
WARWICK, Michael
Resigned: 16 March 1995
90 years old

Persons With Significant Control

Mr Alan Frederick Swann Ba
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Mary Swann Ba
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEPTUNE MARINA PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Nov 2016
Appointment of Mr Martin Paul Mann as a director on 6 April 2016
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
12 Jan 1990
Ad 08/12/89--------- £ si 2@1=2 £ ic 2/4

21 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1989
Registered office changed on 09/11/89 from: 3RD floor 124/130 tabernacle street london EC2A 4SD

31 Oct 1989
Incorporation

NEPTUNE MARINA PROPERTIES LIMITED Charges

5 August 2002
Legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Redrow Homes (Eastern) Limited
Description: All that f/h property comprising land on the west side of…
17 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 21 January 2003
Persons entitled: Redrow Homes (South East) Limited
Description: All that f/h property land on the west side of duke street…
14 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Equity Land (Ipswich) LTD
Description: Land on the west side of duke street ipswich t/n-SK77023.