39 MARLBOROUGH HILL LIMITED

Register to unlock more data on OkredoRegister

39 MARLBOROUGH HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02581360

Incorporation date

11/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1991)
dot icon18/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon17/03/2026
Termination of appointment of Ivan Wainer as a director on 2026-02-09
dot icon19/02/2026
Director's details changed for Mr Balavinayak Mohankumar on 2026-02-10
dot icon05/01/2026
Director's details changed for Mr Stefanos Gennatas Thomatos on 2025-07-01
dot icon05/01/2026
Director's details changed for Mr Balavinayak Mohankumar on 2025-07-01
dot icon05/01/2026
Director's details changed for Mr Ivan Wainer on 2025-07-01
dot icon05/01/2026
Registered office address changed from Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL United Kingdom to C/O Streets, Suite B1 Building 210 Butterfield Great Marlings Luton LU2 8DL on 2026-01-05
dot icon09/12/2025
Micro company accounts made up to 2025-02-28
dot icon23/04/2025
Appointment of Mr Stefanos Gennatas Thomatos as a director on 2025-03-26
dot icon23/04/2025
Appointment of Mr Balavinayak Mohankumar as a director on 2025-04-07
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon11/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon06/03/2024
Termination of appointment of Am Surveying & Block Management as a secretary on 2024-02-09
dot icon06/03/2024
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Ivan Wainer on 2024-02-09
dot icon10/03/2023
Micro company accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon22/05/2020
Micro company accounts made up to 2020-02-28
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon26/03/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon15/02/2018
Notification of a person with significant control statement
dot icon15/02/2018
Cessation of Pia Sarma as a person with significant control on 2018-02-14
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/09/2017
Termination of appointment of Pia Sarma as a secretary on 2017-09-27
dot icon27/09/2017
Registered office address changed from C/O Flat 2 39 Marlborough Hill London NW8 0NG to 42 New Road Ditton Aylesford ME20 6AD on 2017-09-27
dot icon27/09/2017
Appointment of Am Surveying & Block Management as a secretary on 2017-09-27
dot icon15/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon27/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon14/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon20/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon30/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/05/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/04/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon23/04/2012
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/04/2012
Registered office address changed from Flat 2 39 Marlborough Hill London Greater London NE8 0NG on 2012-04-23
dot icon04/01/2012
Accounts for a dormant company made up to 2011-02-28
dot icon09/05/2011
Accounts for a dormant company made up to 2010-02-28
dot icon22/04/2010
Annual return made up to 2010-02-11
dot icon11/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon14/05/2009
Return made up to 11/02/09; full list of members
dot icon18/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon11/11/2008
Return made up to 11/02/08; no change of members
dot icon22/07/2008
Secretary appointed pia sarma
dot icon12/06/2008
Appointment terminated secretary hanover registrar services LIMITED
dot icon09/06/2008
Registered office changed on 09/06/2008 from 201 haverstock hill belsize park london NW3 4QG
dot icon19/03/2008
Accounts for a dormant company made up to 2007-02-28
dot icon19/03/2008
Return made up to 11/02/07; no change of members
dot icon08/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon30/03/2006
Accounts for a dormant company made up to 2005-02-28
dot icon23/03/2006
Return made up to 11/02/06; full list of members
dot icon28/04/2005
Return made up to 11/02/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2004-02-28
dot icon20/05/2004
Return made up to 11/02/04; full list of members
dot icon20/05/2004
Director resigned
dot icon07/04/2004
Total exemption full accounts made up to 2003-02-28
dot icon23/05/2003
Return made up to 11/02/03; full list of members
dot icon17/05/2003
Secretary's particulars changed
dot icon17/05/2003
Registered office changed on 17/05/03 from: regent house 235-241 regent street london W1B 2PS
dot icon22/01/2003
Accounts for a dormant company made up to 2002-02-28
dot icon03/01/2003
Return made up to 11/02/02; full list of members
dot icon21/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon04/05/2001
Return made up to 11/02/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-02-29
dot icon31/08/2000
Director's particulars changed
dot icon19/05/2000
New secretary appointed
dot icon03/03/2000
Director's particulars changed
dot icon03/03/2000
Return made up to 11/02/00; no change of members
dot icon02/04/1999
Accounts for a dormant company made up to 1999-02-28
dot icon26/02/1999
Return made up to 11/02/99; full list of members
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
Secretary resigned
dot icon26/03/1998
Accounts for a dormant company made up to 1998-02-28
dot icon25/02/1998
Return made up to 11/02/98; no change of members
dot icon05/11/1997
Accounts for a dormant company made up to 1997-02-28
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Resolutions
dot icon01/04/1997
Return made up to 11/02/97; full list of members
dot icon22/12/1996
Resolutions
dot icon28/11/1996
Accounts for a dormant company made up to 1996-02-29
dot icon02/03/1996
Return made up to 11/02/96; no change of members
dot icon22/01/1996
New director appointed
dot icon06/06/1995
Accounts for a small company made up to 1995-02-28
dot icon17/05/1995
Return made up to 11/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-02-28
dot icon22/03/1994
Return made up to 11/02/94; full list of members
dot icon21/02/1994
Full accounts made up to 1993-02-28
dot icon21/02/1994
Registered office changed on 21/02/94 from: 23B lime st london EC3
dot icon02/03/1993
Return made up to 11/02/93; no change of members
dot icon04/01/1993
Accounts for a dormant company made up to 1992-02-29
dot icon15/12/1992
Resolutions
dot icon03/08/1992
Return made up to 11/02/92; full list of members
dot icon16/06/1991
Registered office changed on 16/06/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon16/06/1991
New secretary appointed
dot icon16/06/1991
Secretary resigned;director resigned;new director appointed
dot icon11/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
27/09/2017 - 09/02/2024
151
Wainer, Ivan
Director
11/02/1990 - 09/02/2026
2
Mohankumar, Balavinayak
Director
07/04/2025 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/02/1991 - 11/02/1990
16011
HANOVER REGISTRAR SERVICES LIMITED
Corporate Secretary
30/04/2000 - 29/04/2008
85

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39 MARLBOROUGH HILL LIMITED

39 MARLBOROUGH HILL LIMITED is an(a) Active company incorporated on 11/02/1991 with the registered office located at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL. There are currently 2 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 39 MARLBOROUGH HILL LIMITED?

toggle

39 MARLBOROUGH HILL LIMITED is currently Active. It was registered on 11/02/1991 .

Where is 39 MARLBOROUGH HILL LIMITED located?

toggle

39 MARLBOROUGH HILL LIMITED is registered at C/O Streets, Suite B1 Building 210, Butterfield, Great Marlings, Luton LU2 8DL.

What does 39 MARLBOROUGH HILL LIMITED do?

toggle

39 MARLBOROUGH HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 MARLBOROUGH HILL LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-11 with updates.