13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03353739

Incorporation date

16/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Park Farm Lodge, Upper Lambourn, Hungerford RG17 8RDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon05/12/2025
Micro company accounts made up to 2025-04-30
dot icon27/03/2025
Termination of appointment of Charlotte Hart as a director on 2024-12-22
dot icon27/03/2025
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Park Farm Lodge Upper Lambourn Hungerford RG17 8rd on 2025-03-27
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon27/03/2025
Director's details changed for Jane Stephanie Gallagher on 2025-03-27
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon19/04/2022
Termination of appointment of Richard Peter Kingdon as a director on 2022-02-17
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/01/2020
Appointment of Miss Charlotte Hart as a director on 2020-01-20
dot icon19/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon19/04/2019
Termination of appointment of Virginia Roncoroni as a director on 2019-04-17
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/03/2016
Secretary's details changed for Mr Charles Ross Lochrane on 2016-03-04
dot icon16/03/2016
Director's details changed for Mrs Frances Diana Lochrane on 2016-03-04
dot icon16/03/2016
Director's details changed for Mr Charles Ross Lochrane on 2016-03-04
dot icon29/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon17/06/2015
Appointment of Mr Richard Peter Kingdon as a director on 2015-05-22
dot icon17/06/2015
Termination of appointment of Johanna Fleur Davies as a director on 2015-05-22
dot icon17/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon04/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon15/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon03/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon03/05/2011
Appointment of Miss Johanna Fleur Davies as a director
dot icon01/05/2011
Termination of appointment of Simon Davis as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon26/04/2010
Director's details changed for Jane Stephanie Gallagher on 2009-10-10
dot icon26/04/2010
Director's details changed for Virginia Roncoroni on 2009-10-01
dot icon26/04/2010
Director's details changed for Mr Simon Roy Davis on 2009-10-01
dot icon30/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 16/04/09; full list of members
dot icon13/05/2009
Director appointed mr simon roy davis
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 16/04/08; full list of members
dot icon14/05/2008
Appointment terminated director heather jenkins
dot icon19/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 16/04/07; full list of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/05/2006
Return made up to 16/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2005
Return made up to 16/04/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/05/2004
Return made up to 16/04/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2003
Return made up to 16/04/03; full list of members
dot icon29/04/2003
Registered office changed on 29/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ
dot icon28/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon06/06/2002
Return made up to 16/04/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/02/2002
Registered office changed on 18/02/02 from: barbican house 26-34 old street london EC1V 9HL
dot icon10/05/2001
Return made up to 16/04/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-04-30
dot icon03/07/2000
Return made up to 16/04/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/07/1999
Registered office changed on 08/07/99 from: 100A new cavendish street london W1M 7FA
dot icon08/07/1999
Return made up to 16/04/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon16/10/1998
Registered office changed on 16/10/98 from: challoner house 19 clerkenwell close london EC1R 0RR
dot icon17/06/1998
New director appointed
dot icon02/06/1998
Return made up to 16/04/98; full list of members
dot icon07/05/1997
Resolutions
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New secretary appointed;new director appointed
dot icon07/05/1997
Registered office changed on 07/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon07/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Certificate of change of name
dot icon16/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.98K
-
0.00
-
-
2022
0
1.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Secretary
16/04/1997 - 28/04/1997
1327
Dwyer, Daniel John
Nominee Director
16/04/1997 - 28/04/1997
2379
Mr Charles Ross Lochrane
Director
28/04/1997 - Present
13
Lochrane, Frances Diana
Director
28/04/1997 - Present
8
Kingdon, Richard Peter
Director
22/05/2015 - 17/02/2022
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED

13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/04/1997 with the registered office located at Park Farm Lodge, Upper Lambourn, Hungerford RG17 8RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED?

toggle

13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/04/1997 .

Where is 13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED located?

toggle

13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED is registered at Park Farm Lodge, Upper Lambourn, Hungerford RG17 8RD.

What does 13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED do?

toggle

13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 13/16 MARCUS STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-04-30.