8 MARLBOROUGH ROAD LIMITED

Register to unlock more data on OkredoRegister

8 MARLBOROUGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02041756

Incorporation date

29/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

8 Marlborough Road, Richmond, Surrey TW10 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Appointment of Mr Stuart Edward James Gates as a director on 2025-07-01
dot icon29/06/2025
Termination of appointment of Kim Maree Jennings as a director on 2025-06-19
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon07/07/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Micro company accounts made up to 2023-03-31
dot icon21/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/04/2021
Appointment of Mr Riccardo Costantini as a director on 2021-04-01
dot icon06/11/2020
Notification of a person with significant control statement
dot icon25/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon25/10/2020
Cessation of Nicola Jane Wood as a person with significant control on 2019-11-04
dot icon25/10/2020
Cessation of Kieryn Nelson Smart as a person with significant control on 2019-11-04
dot icon25/10/2020
Cessation of Kim Maree Jennings as a person with significant control on 2019-11-04
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Termination of appointment of Paul Anthony Nelson as a director on 2020-04-10
dot icon14/04/2020
Cessation of Paul Anthony Nelson as a person with significant control on 2020-04-10
dot icon05/11/2019
Appointment of Mr Arben Canolli as a director on 2019-11-04
dot icon15/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/04/2019
Termination of appointment of Erifylli Eirini Bertsou as a director on 2019-04-26
dot icon28/04/2019
Cessation of Eryfilli Eirini Bertsou as a person with significant control on 2019-02-06
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2016-01-08 no member list
dot icon08/01/2016
Director's details changed for Mr Paul Anthony Nelson on 2016-01-07
dot icon08/01/2016
Director's details changed for Miss Erifylli Eirini Bertsou on 2015-12-01
dot icon08/01/2016
Director's details changed for Mrs Nicola Jane Wood on 2016-01-01
dot icon08/01/2016
Director's details changed for Miss Kim Maree Jennings on 2015-09-01
dot icon11/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-08 no member list
dot icon20/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/01/2014
Annual return made up to 2014-01-08 no member list
dot icon07/07/2013
Appointment of Miss Erifylli Eirini Bertsou as a director
dot icon11/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/01/2013
Annual return made up to 2013-01-08 no member list
dot icon06/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/03/2012
Termination of appointment of Clare Clark as a director
dot icon13/01/2012
Annual return made up to 2012-01-08 no member list
dot icon12/10/2011
Termination of appointment of Nicola Wood as a secretary
dot icon07/09/2011
Appointment of Mr Paul Anthony Nelson as a director
dot icon16/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-08 no member list
dot icon25/01/2011
Termination of appointment of Sonia Gibbon as a director
dot icon30/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2010-01-08 no member list
dot icon15/01/2010
Director's details changed for Sonia Gibbon on 2010-01-11
dot icon15/01/2010
Director's details changed for Kim Maree Jennings on 2010-01-11
dot icon15/01/2010
Director's details changed for Clare Clark on 2010-01-11
dot icon30/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Annual return made up to 08/01/09
dot icon26/01/2009
Director's change of particulars / sonia gibbon / 31/05/2008
dot icon24/01/2009
Director's change of particulars / kim jennings / 01/01/2009
dot icon07/10/2008
Director appointed clare clark
dot icon26/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/01/2008
Annual return made up to 08/01/08
dot icon15/10/2007
Director resigned
dot icon06/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
Annual return made up to 08/01/07
dot icon10/01/2007
Director's particulars changed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon21/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/05/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon10/01/2006
Annual return made up to 08/01/06
dot icon30/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/08/2005
Secretary resigned
dot icon02/08/2005
New secretary appointed
dot icon12/01/2005
Annual return made up to 08/01/05
dot icon29/12/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon01/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/01/2004
Annual return made up to 08/01/04
dot icon18/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2003
Annual return made up to 08/01/03
dot icon25/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/01/2002
Annual return made up to 08/01/02
dot icon06/06/2001
Full accounts made up to 2001-03-31
dot icon16/01/2001
Annual return made up to 08/01/01
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Annual return made up to 08/01/00
dot icon23/12/1999
Director resigned
dot icon01/08/1999
New director appointed
dot icon20/07/1999
Director's particulars changed
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Annual return made up to 08/01/99
dot icon11/01/1999
Director resigned
dot icon08/07/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Director's particulars changed
dot icon11/01/1998
Annual return made up to 08/01/98
dot icon03/09/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon30/05/1997
Full accounts made up to 1997-03-31
dot icon17/01/1997
Annual return made up to 08/01/97
dot icon04/10/1996
Resolutions
dot icon18/08/1996
Resolutions
dot icon18/07/1996
Full accounts made up to 1996-03-31
dot icon15/01/1996
Annual return made up to 08/01/96
dot icon31/10/1995
Director's particulars changed
dot icon31/08/1995
New director appointed
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon26/07/1995
Memorandum and Articles of Association
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Director resigned
dot icon20/01/1995
Director's particulars changed
dot icon20/01/1995
Annual return made up to 08/01/95
dot icon04/10/1994
New director appointed
dot icon08/07/1994
Full accounts made up to 1994-03-31
dot icon08/05/1994
Director resigned
dot icon19/01/1994
Annual return made up to 08/01/94
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Resolutions
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon09/02/1993
New director appointed
dot icon22/01/1993
Director resigned;new director appointed
dot icon22/01/1993
Annual return made up to 08/01/93
dot icon09/10/1992
Full accounts made up to 1992-03-31
dot icon22/06/1992
Annual return made up to 31/01/92
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon11/12/1991
Secretary resigned;new secretary appointed
dot icon07/03/1991
Annual return made up to 31/01/91
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon04/09/1990
Full accounts made up to 1989-03-31
dot icon08/08/1990
Annual return made up to 30/04/90
dot icon26/05/1989
Annual return made up to 31/01/89
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon05/10/1988
New director appointed
dot icon24/02/1988
New director appointed
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Annual return made up to 31/01/88
dot icon29/07/1986
Certificate of Incorporation
dot icon29/07/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gates, Stuart Edward James
Director
01/07/2025 - Present
-
Canolli, Arben
Director
04/11/2019 - Present
-
Costantini, Riccardo, Mr.
Director
01/04/2021 - Present
-
Smart, Kieryn Nelson
Director
10/01/2006 - Present
5
Jennings, Kim Maree
Director
07/08/2006 - 19/06/2025
3

Persons with Significant Control

6
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 8 MARLBOROUGH ROAD LIMITED

8 MARLBOROUGH ROAD LIMITED is an(a) Active company incorporated on 29/07/1986 with the registered office located at 8 Marlborough Road, Richmond, Surrey TW10 6JR. There are currently 5 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 8 MARLBOROUGH ROAD LIMITED?

toggle

8 MARLBOROUGH ROAD LIMITED is currently Active. It was registered on 29/07/1986 .

Where is 8 MARLBOROUGH ROAD LIMITED located?

toggle

8 MARLBOROUGH ROAD LIMITED is registered at 8 Marlborough Road, Richmond, Surrey TW10 6JR.

What does 8 MARLBOROUGH ROAD LIMITED do?

toggle

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

What is the latest filing for 8 MARLBOROUGH ROAD LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.