MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09885682 |
| 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 (WOODSTOCK) PHASE 2 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 (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Wenrisc House Meadow Court High Street OX28 6ER Witney United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY 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 MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on Sep 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 23, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Secretary's details changed for Covenant Management Limited on Mar 06, 2023 | 1 pages | CH04 | ||
Registered office address changed from Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on Mar 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 23, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Termination of appointment of Judith Margaret Jones as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2021 with updates | 6 pages | CS01 | ||
Appointment of Ms Vanessa Ann Phillipson as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr Thomas James Hammond as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr Francis Christopher Kelley as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jane Punchard as a director on Aug 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of David John Holding as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Termination of appointment of Cockley Estates Limited as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Previous accounting period shortened from Nov 30, 2020 to Apr 30, 2020 | 1 pages | AA01 | ||
Micro company accounts made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with updates | 6 pages | CS01 | ||
Who are the officers of MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COVENANT MANAGEMENT LIMITED | Secretary | 4 Meadow Court High Street OX28 6ER Witney Wenrisc House England |
| 131330210006 | ||||||||||
| HAMMOND, Thomas James | Director | Meadow Court High Street OX28 6ER Witney Wenrisc House United Kingdom | England | British | 287062970001 | |||||||||
| KELLEY, Francis Christopher | Director | Meadow Court High Street OX28 6ER Witney Wenrisc House United Kingdom | England | British | 287062760001 | |||||||||
| MCGOVERN, Owen Francis | Director | The Straight Mile OX20 1PW Woodstock The Barns England | United Kingdom | British | 95933760007 | |||||||||
| PHILLIPSON, Vanessa Ann | Director | Meadow Court High Street OX28 6ER Witney Wenrisc House United Kingdom | England | British | 287063200001 | |||||||||
| BAMFORD, Karl Roger | Director | The Brampton ST5 0QW Newcastle-Under-Lyme The Brampton Staffordshire England | United Kingdom | British | 196343680001 | |||||||||
| BEECH, David Andrew | Director | The Brampton ST5 0QW Newcastle-Under-Lyme The Brampton Staffordshire England | England | British | 141162490003 | |||||||||
| HOLDING, David John | Director | 2nd Floor 1 High Street OX28 6HW Witney Covenant Management Oxfordshire England | England | British | 250841790001 | |||||||||
| JONES, Judith Margaret | Director | Blackberry Way OX20 1FQ Woodstock 35 England | United Kingdom | British | 244786960001 | |||||||||
| LEWIS, Kate Louise | Director | The Brampton ST5 0QW Newcastle-Under-Lyme The Brampton Staffordshire England | England | British | 195654320001 | |||||||||
| MARSH, Philip Richard Bruce | Director | Medcroft Road Tackley OX5 3AL Kidlington 1 Court Farm Barns England | United Kingdom | British | 204929260001 | |||||||||
| MCCRUM, Simon Terence | Director | West Way OX2 0PH Oxford Midland House Oxfordshire United Kingdom | United Kingdom | British | 185489600002 | |||||||||
| PUNCHARD, Jane | Director | Blackberry Way OX20 1FQ Woodstock 30 England | England | British | 251703240001 | |||||||||
| SMITH, Anneka Jane | Director | Medcroft Road Tackley OX5 3AL Kidlington 1 Court Farm Barns England | United Kingdom | British | 244787110001 | |||||||||
| COCKLEY ESTATES LIMITED | Director | Tarlton GL7 6PA Cirencester Deswood England |
| 249621690001 | ||||||||||
| DARBYS DIRECTOR SERVICES LIMITED | Director | West Way Botley OX2 0PH Oxford Midland House Oxfordshire United Kingdom |
| 96526510001 |
Who are the persons with significant control of MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Soha Housing Limited | Mar 21, 2018 | Station Road OX11 7NN Didcot Royal Scot House 99 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Darbys Director Services Limited | Apr 06, 2016 | West Way Botley OX2 0PH Oxford Midland House Oxfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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