MARLEY CROFT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | MARLEY CROFT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04199228 |
| 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 MARLEY CROFT 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 MARLEY CROFT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | Penelope House Westerhill Road ME17 4DH Coxheath Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARLEY CROFT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MARLEY CROFT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for MARLEY CROFT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Laura Natalie Peak on Mar 03, 2026 | 2 pages | CH01 | ||
Appointment of Am Surveying & Block Management as a secretary on Feb 10, 2026 | 2 pages | AP04 | ||
Termination of appointment of Leete Secretarial Services Limited as a secretary on Feb 10, 2026 | 1 pages | TM02 | ||
Registered office address changed from Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN England to Penelope House Westerhill Road Coxheath Kent ME17 4DH on Feb 10, 2026 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 3 pages | AA | ||
Termination of appointment of Paul Anthony Irving as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul John Suller as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with updates | 5 pages | CS01 | ||
Appointment of Leete Secretarial Services Limited as a secretary on Dec 31, 2020 | 2 pages | AP04 | ||
Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN on Dec 31, 2020 | 1 pages | AD01 | ||
Termination of appointment of Bennett Clarke & James Limited as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Bennett Clarke & James Limited on Jan 01, 2019 | 1 pages | CH04 | ||
Director's details changed for Mr David James Mackenzie on Jul 24, 2018 | 2 pages | CH01 | ||
Who are the officers of MARLEY CROFT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | Westerhill Road ME17 4DH Coxheath Penelope House Kent United Kingdom |
| 236517370001 | ||||||||||
| MACKENZIE-RAPIN, David James | Director | Westerhill Road ME17 4DH Coxheath Penelope House Kent United Kingdom | England | British | 208690150002 | |||||||||
| PETERS, Laura Natalie | Director | Westerhill Road ME17 4DH Coxheath Penelope House Kent United Kingdom | United States | British | 192787160002 | |||||||||
| SULLER, Paul John | Director | Chertsey Lane TW18 3LQ Staines-Upon-Thames Thatches England | England | British | 326933870001 | |||||||||
| BOAST, Susie Michelle | Secretary | 10 Marley Croft Moor Lane TW18 4YW Staines Middlesex | British | 75992710001 | ||||||||||
| IGGULDEN, Malcolm James | Secretary | 8 Marley Croft Moor Lane TW18 4YW Staines Middlesex | British | 91277110001 | ||||||||||
| MOUTSATSOS, Paul | Secretary | 10 Marley Croft Moor Lane TW18 4YW Staines Middlesex | British | 121672340001 | ||||||||||
| PEAK, Laura Natalie | Secretary | c/o Galbraith Property Services Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton 5 Brookfield England | 193326140001 | |||||||||||
| PHILLIPS, Jane | Secretary | c/o Galbraith Property Services Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton 5 Brookfield | 198875350001 | |||||||||||
| BENNETT CLARKE & JAMES LIMITED | Secretary | 4 Clarence Road SL4 5AD Windsor Regency House England |
| 248861530001 | ||||||||||
| BENNETT CLARKE & JAMES LIMITED | Secretary | Mere Green Road B75 5BS Sutton Coldfield 5 Carlton House England | 248861530001 | |||||||||||
| GALBRAITH PROPERTY SERVICES LIMITED | Secretary | Adams Way Springfield Business Park B49 6PU Alcester 7 Arrow Court United Kingdom |
| 201213050001 | ||||||||||
| LEETE SECRETARIAL SERVICES LIMITED | Secretary | High Street Eton SL4 6AN Windsor 119-120 Berkshire England |
| 195075840001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| CHANCE, Ricky Anthony | Director | 5 Marley Croft Moor Lane TW18 4YW Staines Middlesex | British | 75992780001 | ||||||||||
| DUKE, Benjiman | Director | c/o Galbraith Property Services Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton 5 Brookfield England | England | British | 192787920001 | |||||||||
| IRVING, Paul Anthony | Director | High Street Eton SL4 6AN Windsor Leete Estate Management 119-120 Berkshire England | England | British | 193183840001 | |||||||||
| MCCARTHY, Jordan James | Director | c/o Galbraith Property Services Duncan Close Moulton Park Industrial Estate NN3 6WL Northampton 5 Brookfield England | England | British | 193289340001 | |||||||||
| NICASTRO, Donna | Director | 5 Marley Croft Moor Lane TW18 4YW Staines Middlesex | England | British | 121998720001 | |||||||||
| PARREIRA, Richard John | Director | 3 Marley Croft Moor Lane TW18 4YW Staines Middlesex | British | 91277040001 | ||||||||||
| SCHMIDT, Hedvig Kathrine Skytte | Director | 10 Marley Croft Moor Lane TW18 4YW Staines Middlesex | England | Danish | 121222280001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for MARLEY CROFT RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 12, 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