MARLOW ASSET MANAGEMENT LIMITED
Overview
| Company Name | MARLOW ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07097615 |
| 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 MARLOW ASSET MANAGEMENT LIMITED?
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MARLOW ASSET MANAGEMENT LIMITED located?
| Registered Office Address | Unit C2a Comet Studios De Havilland Court Penn Street HP7 0PX Amersham Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARLOW ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARLOW ASSET MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for MARLOW ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Director's details changed for Mrs Yvonne Bozeva Valerie Phillips on Dec 31, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Roger Melvyn Phillips on Dec 31, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on Feb 22, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT England to 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT on Feb 20, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Pcb Financial Ltd 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT on Feb 20, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARLOW ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Roger Melvyn | Director | De Havilland Court Penn Street HP7 0PX Amersham Unit C2a Comet Studios Buckinghamshire United Kingdom | England | British | 173328040002 | |||||
| PHILLIPS, Yvonne Bozena Valerie | Director | De Havilland Court Penn Street HP7 0PX Amersham Unit C2a Comet Studios Buckinghamshire United Kingdom | England | British | 154026690001 | |||||
| CAIRNS, Robert Mark | Secretary | Mcdonough Close Hook Road KT9 1ER Chessington 11 Surrey United Kingdom | 147466350001 | |||||||
| MITCHELL, Paul Raymond | Director | Easton Street HP11 1NT High Wycombe 21-23 Buckinghamshire | England | British | 148147140001 | |||||
| PHILLIPS, Roger Melvyn | Director | Lees Road Saunderton Lee HP27 9NX Princes Risborough Hightyme Bucks United Kingdom | United Kingdom | British | 1641920001 |
Who are the persons with significant control of MARLOW ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Melvyn Phillips | Apr 06, 2016 | De Havilland Court Penn Street HP7 0PX Amersham Unit C2a Comet Studios Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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