45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03570333

Incorporation date

26/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1998)
dot icon18/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon02/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/01/2026
Termination of appointment of Yuval Grauer as a director on 2026-01-20
dot icon28/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Director's details changed for Mr John Charles Darley on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr James Melville Sinclair on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Yuval Grauer on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Daniel Abrams on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Mr Daniel Abrams on 2023-11-20
dot icon23/08/2023
Termination of appointment of Lareina Wujanto as a director on 2023-08-10
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon04/01/2022
Appointment of Dr Lareina Wujanto as a director on 2022-01-04
dot icon22/12/2021
Appointment of Mr Yuval Grauer as a director on 2021-12-16
dot icon22/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/11/2021
Termination of appointment of Patricia Jean Noble as a director on 2021-11-15
dot icon03/06/2021
Notification of a person with significant control statement
dot icon03/06/2021
Cessation of Jacqueline Marthe Rose Duve as a person with significant control on 2021-06-01
dot icon03/06/2021
Termination of appointment of Jacqueline Marthe Rose Duve as a secretary on 2021-06-01
dot icon03/06/2021
Appointment of Mr Daniel Abrams as a director on 2021-06-01
dot icon03/06/2021
Appointment of Mr Daniel Abrams as a secretary on 2021-06-01
dot icon02/06/2021
Appointment of Mr John Charles Darley as a director on 2021-06-01
dot icon02/06/2021
Appointment of Mr James Melville Sinclair as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Jacqueline Marthe Rose Duve as a director on 2021-06-01
dot icon02/06/2021
Termination of appointment of Yolene Abrams as a director on 2021-06-01
dot icon10/03/2021
Director's details changed for Mrs Yolene Abrams on 2021-03-10
dot icon10/03/2021
Director's details changed for Mrs Jacqueline Marthe Rose Duve on 2021-03-10
dot icon10/03/2021
Secretary's details changed for Mrs Jacqueline Marthe Rose Duve on 2021-03-10
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Appointment of Mrs Yolene Abrams as a director on 2021-02-15
dot icon16/02/2021
Termination of appointment of Nour Yakoob as a director on 2021-02-16
dot icon14/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-14
dot icon06/11/2020
Director's details changed for Mrs Jacqueline Marthe Rose Fraser on 2020-10-17
dot icon06/11/2020
Change of details for Jacqueline Marthe Rose Fraser as a person with significant control on 2020-10-17
dot icon06/11/2020
Secretary's details changed for Mrs Jacqueline Marthe Rose Fraser on 2020-10-17
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon17/02/2020
Director's details changed for Mrs Nour Yakoob on 2020-02-01
dot icon17/02/2020
Director's details changed for Mrs Patricia Jean Noble on 2020-02-01
dot icon17/02/2020
Director's details changed for Mrs Jacqueline Marthe Rose Fraser on 2020-02-01
dot icon17/02/2020
Secretary's details changed for Mrs Jacqueline Marthe Rose Fraser on 2020-02-01
dot icon12/02/2020
Termination of appointment of Norman Wujanto as a director on 2020-02-11
dot icon12/02/2020
Registered office address changed from 97 Chamberlayne Road Chamberlayne Road Kensal Rise London NW10 3NN England to 62 Wilson Street London EC2A 2BU on 2020-02-12
dot icon13/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Appointment of Mrs Nour Yakoob as a director on 2018-04-01
dot icon08/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon13/10/2017
Registered office address changed from C/O C/O Brian Harris & Co 1-2 Marylebone High Street London W1U 4NA to 97 Chamberlayne Road Chamberlayne Road Kensal Rise London NW10 3NN on 2017-10-13
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon12/12/2016
Current accounting period extended from 2017-06-24 to 2017-06-30
dot icon23/11/2016
Total exemption small company accounts made up to 2016-06-24
dot icon20/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon18/07/2016
Director's details changed for Mrs Jacqueline Marthe Rose Fraser on 2015-05-27
dot icon18/07/2016
Secretary's details changed for Mrs Jacqueline Marthe Rose Fraser on 2015-05-27
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-24
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon26/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon14/05/2014
Resolutions
dot icon04/09/2013
Total exemption small company accounts made up to 2013-06-24
dot icon28/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon05/10/2012
Registered office address changed from C/O C/O Brian Harris & Co 87 Wimpole Street London W1G 9RL United Kingdom on 2012-10-05
dot icon07/09/2012
Total exemption small company accounts made up to 2012-06-24
dot icon13/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-06-24
dot icon01/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon21/04/2011
Registered office address changed from C/O Brian Harris & Co 23 Bentinck Street London W1U 2EZ on 2011-04-21
dot icon17/09/2010
Total exemption small company accounts made up to 2010-06-24
dot icon04/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon03/06/2010
Director's details changed for Patricia Jean Noble on 2009-10-01
dot icon03/06/2010
Director's details changed for Jacqueline Marthe Rose Fraser on 2009-10-01
dot icon03/06/2010
Director's details changed for Norman Wujanto on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-24
dot icon03/06/2009
Return made up to 26/05/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-06-24
dot icon05/06/2008
Return made up to 26/05/08; full list of members
dot icon15/01/2008
New director appointed
dot icon25/10/2007
Total exemption small company accounts made up to 2007-06-24
dot icon19/06/2007
Return made up to 26/05/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-06-24
dot icon07/06/2006
Return made up to 26/05/06; full list of members
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon19/01/2006
Total exemption small company accounts made up to 2005-06-24
dot icon23/07/2005
Total exemption small company accounts made up to 2004-06-24
dot icon07/06/2005
Return made up to 26/05/05; change of members
dot icon20/07/2004
Registered office changed on 20/07/04 from: britannia house 154 tooley street london SE1 2TZ
dot icon02/07/2004
Return made up to 26/05/04; full list of members
dot icon31/03/2004
Accounting reference date extended from 31/05/04 to 24/06/04
dot icon16/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/02/2004
Ad 26/01/04--------- £ si 31@1=31 £ ic 2/33
dot icon30/12/2003
Registered office changed on 30/12/03 from: 66 lincolns inn fields london WC2A 3LH
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Secretary resigned;director resigned
dot icon03/07/2003
Return made up to 26/05/03; full list of members
dot icon22/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon02/06/2002
Return made up to 26/05/02; full list of members
dot icon23/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon26/10/2001
Return made up to 26/05/01; full list of members
dot icon28/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon07/11/2000
Compulsory strike-off action has been discontinued
dot icon01/11/2000
Accounts for a dormant company made up to 1999-05-31
dot icon01/11/2000
Return made up to 26/05/00; full list of members
dot icon31/10/2000
First Gazette notice for compulsory strike-off
dot icon14/10/1999
Return made up to 26/05/99; full list of members
dot icon26/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrams, Daniel
Director
01/06/2021 - Present
29
Sinclair, James Melville
Director
01/06/2021 - Present
13
Wujanto, Lareina, Dr
Director
04/01/2022 - 10/08/2023
2
Darley, John Charles
Director
01/06/2021 - Present
8
Grauer, Yuval
Director
16/12/2021 - 20/01/2026
-

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 45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED

45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 26/05/1998 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 26/05/1998 .

Where is 45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED located?

toggle

45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does 45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED do?

toggle

45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 45 MARLBOROUGH PLACE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-26 with updates.