14-19 MARLBOROUGH COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

14-19 MARLBOROUGH COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03834442

Incorporation date

01/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 30-31 Furnival Street, London EC4A 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon12/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon30/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/07/2021
Registered office address changed from 262 High Road Harrow HA3 7BB England to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on 2021-07-25
dot icon14/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-09-01 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon08/08/2017
Micro company accounts made up to 2016-09-30
dot icon27/07/2017
Registered office address changed from C/O Bharti Patel Flat 16 Marlborough Court Marlborough Hill Harrow Middlesex HA1 1UF to 262 High Road Harrow HA3 7BB on 2017-07-27
dot icon25/07/2017
Change of details for Mr William Cody Forde as a person with significant control on 2017-07-25
dot icon24/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon04/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/04/2013
Appointment of Mrs Ranjini Sachin as a director
dot icon13/04/2013
Termination of appointment of Sally Harvey as a secretary
dot icon19/02/2013
Appointment of Mrs Tessa Marsha Forde as a secretary
dot icon15/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/11/2011
Registered office address changed from 14 Marlborough Court Marlborough Hill Harrow Middlesex HA1 1UF on 2011-11-29
dot icon09/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Compulsory strike-off action has been discontinued
dot icon23/01/2011
Annual return made up to 2010-09-01 with full list of shareholders
dot icon23/01/2011
Director's details changed for William Forde on 2010-09-01
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon20/06/2010
Termination of appointment of Fred Watson as a director
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 01/09/09; full list of members
dot icon22/09/2009
Director's change of particulars / fred watson / 21/09/2009
dot icon22/09/2009
Location of register of members
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Return made up to 01/09/08; full list of members; amend
dot icon18/06/2009
Return made up to 01/09/07; full list of members; amend
dot icon18/06/2009
Return made up to 01/09/06; full list of members; amend
dot icon18/06/2009
Return made up to 01/09/05; full list of members; amend
dot icon18/06/2009
Return made up to 01/09/04; full list of members; amend
dot icon24/09/2008
Return made up to 01/09/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 01/09/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 01/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/09/2005
Return made up to 01/09/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/10/2004
Return made up to 01/09/04; full list of members
dot icon05/10/2004
Registered office changed on 05/10/04 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New secretary appointed
dot icon06/01/2004
Return made up to 01/09/03; full list of members
dot icon21/08/2003
Secretary resigned
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/01/2003
Return made up to 20/08/02; full list of members
dot icon29/08/2002
Director resigned
dot icon28/11/2001
Registered office changed on 28/11/01 from: 14 marlborough court marlborough hill harrow middlesex HA1 1UF
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon25/09/2001
Return made up to 01/09/01; full list of members
dot icon07/09/2001
Director resigned
dot icon17/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/09/2000
Return made up to 01/09/00; full list of members
dot icon17/11/1999
Memorandum and Articles of Association
dot icon17/11/1999
Resolutions
dot icon12/11/1999
Certificate of change of name
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon01/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-30.49 % *

* during past year

Cash in Bank

£155.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.46K
-
0.00
223.00
-
2022
2
3.99K
-
0.00
155.00
-
2022
2
3.99K
-
0.00
155.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.99K £Ascended15.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.00 £Descended-30.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/08/1999 - 31/08/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/08/1999 - 31/08/1999
67500
Watson, Fred
Director
12/03/2004 - 19/06/2010
1
Mr William Cody Forde
Director
22/11/2001 - Present
-
Budhwar, Dhun
Director
31/08/1999 - 21/12/2000
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 14-19 MARLBOROUGH COURT MANAGEMENT LIMITED

14-19 MARLBOROUGH COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 01/09/1999 with the registered office located at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 14-19 MARLBOROUGH COURT MANAGEMENT LIMITED?

toggle

14-19 MARLBOROUGH COURT MANAGEMENT LIMITED is currently Active. It was registered on 01/09/1999 .

Where is 14-19 MARLBOROUGH COURT MANAGEMENT LIMITED located?

toggle

14-19 MARLBOROUGH COURT MANAGEMENT LIMITED is registered at 5th Floor, 30-31 Furnival Street, London EC4A 1JQ.

What does 14-19 MARLBOROUGH COURT MANAGEMENT LIMITED do?

toggle

14-19 MARLBOROUGH COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 14-19 MARLBOROUGH COURT MANAGEMENT LIMITED have?

toggle

14-19 MARLBOROUGH COURT MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for 14-19 MARLBOROUGH COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-02 with updates.