MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03006572 |
| 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 PLACE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Nursery Cottage Beckley Hinton BH23 7ED Christchurch Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with updates | 3 pages | CS01 | ||
Termination of appointment of Janice Louise Davison as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ethel Maureen Randall as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sheila Alice Flintham as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sandra Allen as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Termination of appointment of Beryl Maityard as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 2 pages | CS01 | ||
Appointment of John Edward Newman as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Alan Leslie Flintham as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Stanley George Laurenson-Batten as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Termination of appointment of Margaret Dawn Heavens as a director on May 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Keith Griffiths as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Irene Dorothy Griffiths as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2021 with no updates | 2 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2020 with no updates | 1 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||
Who are the officers of MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Christopher Parr | Director | Marlborough Place SO41 9LX Lymington 3 Hampshire United Kingdom | United Kingdom | British | 152501610001 | |||||
| DAVISON, Eric John | Director | 6 Marlborough Place SO41 9LX Lymington Hampshire | British | 95955420001 | ||||||
| MAITYARD, Glyn | Director | 4 Marlborough Place SO41 9LX Lymington Hampshire | British | 70221340001 | ||||||
| NEWMAN, John Edward | Director | Beckley Hinton BH23 7ED Christchurch Nursery Cottage Dorset | United Kingdom | British | 317025630001 | |||||
| ROGERS, Nichola Louise | Director | Beckley Hinton BH23 7ED Christchurch Nursery Cottage Dorset | United Kingdom | British | 208916900001 | |||||
| SIMPSON, Craig Duncan | Director | 7 Marlborough Place SO41 9LX Lymington Hampshire | British | 95955560001 | ||||||
| WHITNEY, Esther Maria | Director | 9 Marlborough Place SO41 9LX Lymington Hampshire | British | 113921800001 | ||||||
| COOKE, Andrew Blaikie | Secretary | Wilberforce Court High Street HU1 1YJ Hull Humberside | British | 42067710001 | ||||||
| HENDERSON, Kenneth Edward | Secretary | Pine Cottage Bashley Road BH25 5RX New Milton Hampshire | British | 81142920001 | ||||||
| JACKSON, Margaret Gwynneth | Secretary | 62 Silverdale Barton On Sea BH25 7DE New Milton Hampshire | British | 43089900001 | ||||||
| JENKINS, David Robert | Secretary | Station Road BH25 6HR New Milton 37/39 Hants Uk | British | 160984560001 | ||||||
| ALBOSH, Anne Avril | Director | 5 Marlborough Place SO41 9LX Lymington Hampshire | British | 95955760001 | ||||||
| ALBOSH, Nicholas | Director | 5 Marlborough Place SO41 9LX Lymington Hampshire | British | 95955840001 | ||||||
| ALDRED, Christopher John | Director | 10 Marlborough Place SO41 9LX Lymington Hampshire | United Kingdom | British | 126384770001 | |||||
| ALDRED, Wendy Ruth | Director | 10 Marlborough Place SO41 9LX Lymington Hampshire | United Kingdom | British | 67421880002 | |||||
| ALLEN, Sandra | Director | Marlborough Place SO41 9LX Lymington 3 Hants | United Kingdom | British | 152079330001 | |||||
| ARNOLD, John | Director | 24 Walsingham Saint Johns Wood Park NW8 6RH London | British | 95955600001 | ||||||
| ARNOLD, Michael | Director | 10 Green Avenue Mill Hill NW7 4QB London | British | 103248530001 | ||||||
| BARBER, Daphne Yaffa | Director | 41 Elm Tree Road NW8 9JR London | United Kingdom | British | 1720750001 | |||||
| BASNETT, Dennis William | Director | 15 Marlborough Place SO41 9LX Lymington Hampshire | British | 95956140001 | ||||||
| BASNETT, Iris Gwendoline | Director | 15 Marlborough Place SO41 9LX Lymington Hampshire | British | 96396450001 | ||||||
| BRYANT, Wendie | Director | Marlborough Place SO41 9LX Lymington 1 Uk | British | 140619040001 | ||||||
| BUTLER, Caroline | Director | 14 Marlborough Place SO41 9LX Lymington Berkshire | British | 95955530001 | ||||||
| COLWELL, John | Director | Thorns Farmhouse Beaulieu SO41 5SQ Lymington Hampshire | England | British | 19942190003 | |||||
| DAVISON, Janice Louise | Director | 6 Marlborough Place SO41 9LX Lymington Hampshire | British | 95955430001 | ||||||
| DIXON, Mary Irene | Director | 14 Marlborough Place SO41 9LX Lymington Hampshire | British | 51895200001 | ||||||
| FLEETWOOD, Joan Audrey | Director | 9 Marlborough Place SO41 9LX Lymington Hampshire | British | 98260070001 | ||||||
| FLEETWOOD, John Anthony | Director | Windlesham House 9 Marlborough Place SO41 9LX Lymington Hampshire | British | 51895320001 | ||||||
| FLINTHAM, Alan Leslie | Director | Marlborough Place SO41 9LX Lymington 2 Hampshire | British | 140886560001 | ||||||
| FLINTHAM, Sheila Alice | Director | Marlborough Place SO4 9LX Lymington 2 Hampshire | British | 140790240001 | ||||||
| GAMBIER, Donald Morley, Dr | Director | 2 Marlborough Place SO41 9LX Lymington Hampshire | British | 96095880001 | ||||||
| GAMBIER, Gwyneth | Director | 2 Marlborough Place SO41 9LX Lymington Hampshire | British | 96095830001 | ||||||
| GRIFFITHS, Irene Dorothy | Director | Marlborough Place SO41 9LX Lymington 15 Hampshire Uk | United Kingdom | British | 166727330001 | |||||
| GRIFFITHS, John Keith | Director | Marlborough Place SO41 9LX Lymington 15 Hampshire Uk | United Kingdom | British | 166726960001 | |||||
| HARPER, Margaret Helen | Director | 10 Marlborough Place SO41 9LX Lymington Hampshire | British | 51895250001 |
What are the latest statements on persons with significant control for MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 06, 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