MARHOLM COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MARHOLM COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02608140

Incorporation date

07/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Minerva House Minerva Business Park, Lynch Wood, Peterborough PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1992)
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon28/11/2025
Termination of appointment of Jamie Salvadori as a director on 2025-11-28
dot icon28/11/2025
Appointment of Mr Jake Salvadori as a director on 2025-11-28
dot icon10/11/2025
Termination of appointment of Ana Maria Iancu as a director on 2025-11-10
dot icon10/11/2025
Termination of appointment of David James Hagerty as a director on 2025-11-10
dot icon10/11/2025
Termination of appointment of Brian Potter as a secretary on 2025-11-10
dot icon10/11/2025
Termination of appointment of Dawn Hagerty as a director on 2025-11-10
dot icon10/11/2025
Appointment of Letters Secretarial Services Limited as a secretary on 2025-11-01
dot icon10/11/2025
Termination of appointment of Brian Potter as a director on 2025-11-10
dot icon10/11/2025
Termination of appointment of Lynda Pamela Potter as a director on 2025-11-10
dot icon10/11/2025
Registered office address changed from , 4 Crawford Gardens, Crowland, Peterborough, PE6 0AZ, England to Minerva House Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2025-11-10
dot icon23/12/2024
Director's details changed for Mrs Dawn Hagerty on 2024-12-09
dot icon23/12/2024
Director's details changed for Mrs Dawn Hagerty on 2024-12-09
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2024
Director's details changed for Lynda Pamela Potter on 2024-11-13
dot icon14/11/2024
Director's details changed for Brian Potter on 2024-11-13
dot icon13/11/2024
Director's details changed for Brian Potter on 2024-11-13
dot icon13/11/2024
Director's details changed for Lynda Pamela Potter on 2024-11-13
dot icon01/06/2024
Appointment of Mr Jamie Salvadori as a director on 2024-05-24
dot icon01/06/2024
Termination of appointment of Heather Elizabeth Roberts as a secretary on 2024-06-01
dot icon01/06/2024
Cessation of Heather Elizabeth Roberts as a person with significant control on 2024-06-01
dot icon01/06/2024
Appointment of Mr Brian Potter as a secretary on 2024-06-01
dot icon01/06/2024
Notification of a person with significant control statement
dot icon24/05/2024
Termination of appointment of Heather Elizabeth Roberts as a director on 2024-05-24
dot icon24/05/2024
Registered office address changed from , 58 Postland Road, Crowland, Peterborough, PE6 0JB, England to 4 Crawford Gardens Crowland Peterborough PE6 0AZ on 2024-05-24
dot icon16/05/2024
Director's details changed for Mr David James Hagerty on 2024-05-15
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon11/03/2024
Appointment of Ms Ana Maria Iancu as a director on 2024-03-01
dot icon11/03/2024
Appointment of Dr Osinakachukwu Henry Muoh as a director on 2024-03-01
dot icon07/03/2024
Termination of appointment of Joseph Scot Barrasso as a director on 2023-02-20
dot icon17/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/09/2022
Registered office address changed from , 43 Casterton Road, Stamford, PE9 2UA, England to 4 Crawford Gardens Crowland Peterborough PE6 0AZ on 2022-09-15
dot icon03/02/2021
Registered office address changed from , 58 Postland Road, Crowland, Peterborough, PE6 0JB to 4 Crawford Gardens Crowland Peterborough PE6 0AZ on 2021-02-03
dot icon21/07/2009
Registered office changed on 21/07/2009 from, 15 normanton road, crowland, peterborough, PE6 0JJ
dot icon03/05/1994
Registered office changed on 03/05/94 from:\ladygrove farm, goring heath, oxon, RG8 7RT
dot icon15/07/1992
Registered office changed on 15/07/92 from:\ansells end farm, kimpton, hertfordshire, SG4 8HD
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+3.79 % *

* during past year

Cash in Bank

£1,505.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
1.07K
-
0.00
1.74K
-
2022
1
1.97K
-
0.00
1.45K
-
2023
1
1.82K
-
0.00
1.51K
-
2023
1
1.82K
-
0.00
1.51K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.82K £Descended-8.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51K £Ascended3.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Christine Elizabeth
Director
08/01/1998 - Present
-
Jones, David
Director
25/04/1994 - 01/02/1998
2
Salvadori, Jamie
Director
24/05/2024 - 28/11/2025
2
Hagerty, Dawn
Director
09/02/2001 - 10/11/2025
2
Roberts, Heather Elizabeth
Director
03/02/2021 - 24/05/2024
-

Persons with Significant Control

4
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 MARHOLM COURT MANAGEMENT LIMITED

MARHOLM COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/05/1991 with the registered office located at Minerva House Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MARHOLM COURT MANAGEMENT LIMITED?

toggle

MARHOLM COURT MANAGEMENT LIMITED is currently Active. It was registered on 07/05/1991 .

Where is MARHOLM COURT MANAGEMENT LIMITED located?

toggle

MARHOLM COURT MANAGEMENT LIMITED is registered at Minerva House Minerva Business Park, Lynch Wood, Peterborough PE2 6FT.

What does MARHOLM COURT MANAGEMENT LIMITED do?

toggle

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

How many employees does MARHOLM COURT MANAGEMENT LIMITED have?

toggle

MARHOLM COURT MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for MARHOLM COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-04-30.