Company NameMarine Sands Limited
DirectorsPeter John Dalby and Julia Anne Dixon
Company StatusActive
Company Number05739634
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter John Dalby
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMs Julia Anne Dixon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed13 April 2007(1 year, 1 month after company formation)
Appointment Duration17 years
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameGary Russell Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleProperty Developer
Correspondence Address8 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Secretary NameKerry Louise Douglas
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleProperty Developer
Correspondence Address8 Betton Rise
East Ayton
Scarborough
North Yorkshire
YO13 9HU
Director NameMr Mark Walker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2019)
RoleSafety
Country of ResidenceUnited Kingdom
Correspondence Address21 Burnholme Drive
York
North Yorkshire
YO31 0LH
Director NameMr Stuart Alan Peatman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameColin Ellis Management & Lettings (Corporation)
StatusResigned
Appointed13 April 2007(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2008)
Correspondence Address25 Alma Square
Scarborough
North Yorkshire
YO11 1JR

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Daniel Mark Smith
25.00%
Ordinary
1 at £1Kay Peatman
25.00%
Ordinary
1 at £1Nicola Humpreys
25.00%
Ordinary
1 at £1Rachel Theresa Walker & Mark Walker
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

21 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
20 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 February 2021Termination of appointment of Stuart Alan Peatman as a director on 20 February 2021 (1 page)
14 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 August 2019Appointment of Ms Julia Anne Dixon as a director on 29 August 2019 (2 pages)
11 July 2019Appointment of Mr Peter John Dalby as a director on 1 July 2019 (2 pages)
9 May 2019Termination of appointment of Mark Walker as a director on 30 April 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
26 February 2019Appointment of Mr Stuart Alan Peatman as a director on 26 February 2019 (2 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP England to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 21 March 2017 (1 page)
9 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
9 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Registered office address changed from Colin Ellis Management & Letting 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Letting 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Letting 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Director's details changed for Mark Walker on 13 March 2011 (2 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Mark Walker on 13 March 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Walker on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Walker on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
22 March 2010Secretary's details changed for Colin Ellis Management & Lettings on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Colin Ellis Management & Lettings on 22 March 2010 (1 page)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Appointment terminated director gary hill (1 page)
28 October 2008Director appointed mark walker (2 pages)
28 October 2008Director appointed mark walker (2 pages)
28 October 2008Appointment terminated director gary hill (1 page)
7 April 2008Return made up to 13/03/08; change of members (7 pages)
7 April 2008Return made up to 13/03/08; change of members (7 pages)
7 April 2008Secretary appointed colin ellis management & lettings (1 page)
7 April 2008Appointment terminated director colin ellis management & lettings (1 page)
7 April 2008Secretary appointed colin ellis management & lettings (1 page)
7 April 2008Appointment terminated director colin ellis management & lettings (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Return made up to 13/03/07; full list of members (8 pages)
4 May 2007Return made up to 13/03/07; full list of members (8 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: 88 north marine road scarborough north yorkshire YO12 7JA (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: 88 north marine road scarborough north yorkshire YO12 7JA (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 31 corsham street london N1 6DR (1 page)
28 March 2006Registered office changed on 28/03/06 from: 31 corsham street london N1 6DR (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
13 March 2006Incorporation (18 pages)
13 March 2006Incorporation (18 pages)