MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00744532 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 69 Victoria Road KT6 4NX Surbiton Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2025 |
Next Accounts Due On | Jun 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Feb 14, 2026 |
---|---|
Next Confirmation Statement Due | Feb 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2025 |
Overdue | No |
What are the latest filings for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 14, 2025 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2024 | 6 pages | AA | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on Feb 14, 2024 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2023 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 29, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2023 with updates | 7 pages | CS01 | ||||||||||
Confirmation statement made on Feb 14, 2022 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2021 | 6 pages | AA | ||||||||||
Secretary's details changed for Mr. Robert Douglas Spencer Heald on May 08, 2021 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 29, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on Jan 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 14, 2020 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2019 | 7 pages | AA | ||||||||||
Secretary's details changed for Mr Robert Douglas Spencer Heald on Nov 07, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 29, 2018 | 7 pages | AA | ||||||||||
Appointment of Sylvie Jordan as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 7 pages | CS01 | ||||||||||
Appointment of John Frederick Wilkey as a director on Aug 16, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2017 | 7 pages | AA | ||||||||||
Who are the officers of MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | British | 132695960012 | ||||||
AIREY, Anthony Maurice | Director | Lovelace Road KT6 6NG Surbiton 41 Marlborough Gardens Surrey | England | British | Business Consultant | 4881170001 | ||||
AMMAR, Benjamin Joseph | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | England | British | None | 40384050002 | ||||
JORDAN, Sylvie | Director | Lovelace Road KT6 6NG Surbiton 32 Marlborough Gardens Surrey United Kingdom | United Kingdom | French | Administrator | 256500300001 | ||||
WILKEY, John Frederick | Director | Blundel Lane Stoke D'Abernon KT11 2SE Cobham Robin Hill Surrey United Kingdom | United Kingdom | British | Retired Teacher | 249563940001 | ||||
AIREY, Anthony Maurice | Secretary | Castle Business Village Station Road TW12 2BX Hampton 2 Middlesex England | 184604140001 | |||||||
AIREY, Anthony Maurice | Secretary | 41 Marlborough Gardens KT6 6NG Surbiton Surrey | British | 4881170001 | ||||||
BOYS, Frauke | Secretary | 34 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | British | Interpreter | 106289450001 | |||||
CARR, Sylvia Margaret | Secretary | 31 Marlborough Gardens Lovelace Road KT6 6NF Surbiton Surrey | British | Retired | 45744460001 | |||||
DURWARD, Arleta Teresa | Secretary | Lovelace Road KT6 6NG Surbiton 31 Marlborough Gardens Surrey Uk | British | 168984760001 | ||||||
ELLEDGE, Leonard William | Secretary | 34 Marlborough Gardens KT6 6NG Surbiton Surrey | British | 25399900001 | ||||||
MATHIAS, Trevor Charles | Secretary | 37 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | British | Quality Assurance Auditor | 40530040001 | |||||
PRATT, Pamela Ann | Secretary | 21 Marlborough Gardens KT6 6NF Surbiton Surrey | British | Secretary | 25399930001 | |||||
THACKRAY, Harold Michael | Secretary | 18 Marlborough Gardens Lovelace Road KT6 6NF Surbiton Surrey | British | Retired | 64070600001 | |||||
WISEMAN, Richard Graham | Secretary | 42 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | British | Landscape Gardener | 85766110001 | |||||
AIREY, Anthony Maurice | Director | 41 Marlborough Gardens KT6 6NG Surbiton Surrey | England | British | Company Director | 4881170001 | ||||
BATTEN, Paul | Director | 22 Marlborough Gardens Lovelace Road KT6 6NF Surbiton Surrey | England | British | Software Conultant | 56180870001 | ||||
BEAUMONT, Richard Frank | Director | 43 Marlborough Gardens KT6 6NG Surbiton Surrey | British | Surveyor | 25399910001 | |||||
BOYS, Frauke | Director | 34 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | England | British | Retired Interpreter | 106289450001 | ||||
CARR, Sylvia Margaret | Director | 31 Marlborough Gardens Lovelace Road KT6 6NF Surbiton Surrey | British | Retired | 45744460001 | |||||
DURWOOD, Arleta Teresa | Director | Lovelace Road KT6 6NG Surbiton 31 Marlborough Gardens Surrey Uk | Uk | Polish | Teacher | 168984890001 | ||||
FLANAGAN, Ivan John Bernard | Director | 33 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | England | Irish | Warehouse Supervisor | 46361440001 | ||||
FRY, Neil John | Director | Marlborough Gardens Lovelace Road KT6 6NG Surbiton 26 Surrey | British | Barrister | 126790550002 | |||||
KNIGHTS, Kenneth Thomas | Director | 39 Marlborough Gardens KT6 6NG Surbiton Surrey | British | Company Director (Retired) | 30441750001 | |||||
LECUYER, John | Director | 28 Marlborough Gardens Lovelace Road KT6 6NF Surbiton Surrey | French | Retired | 74392350001 | |||||
LECUYER, John | Director | 28 Marlborough Gardens Lovelace Road KT6 6NF Surbiton Surrey | French | Government Officer | 74392350001 | |||||
MATHIAS, Trevor Charles | Director | 37 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | British | Retail Manager | 40530040001 | |||||
MATHIAS, Trevor Charles | Director | 37 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | British | Bt Quality Assurance Manager | 40530040001 | |||||
MCWHINNIE, Alison Jane | Director | 44 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | England | British | Assistant Director Personnel | 44955100001 | ||||
PRATT, Pamela Ann | Director | 21 Marlborough Gardens KT6 6NF Surbiton Surrey | British | Secretary | 25399930001 | |||||
THACKRAY, Harold Michael | Director | 18 Marlborough Gardens Lovelace Road KT6 6NF Surbiton Surrey | British | Retired | 64070600001 | |||||
WALES, Graeme Leslie, Dr | Director | 43 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | British | Teacher | 42285430001 | |||||
WILKEY, John Frederick | Director | 35 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | England | British | Teacher | 102045810001 | ||||
WISEMAN, Richard Graham | Director | 42 Marlborough Gardens Lovelace Road KT6 6NG Surbiton Surrey | British | Landscape Gardener | 85766110001 |
What are the latest statements on persons with significant control for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0