MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED

MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09885682
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 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 ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2025

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 23, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Secretary's details changed for Covenant Management Limited on Mar 06, 2023

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Nov 23, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Termination of appointment of Judith Margaret Jones as a director on Jun 06, 2022

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with updates

    6 pagesCS01

    Appointment of Ms Vanessa Ann Phillipson as a director on Aug 26, 2021

    2 pagesAP01

    Appointment of Mr Thomas James Hammond as a director on Aug 26, 2021

    2 pagesAP01

    Appointment of Mr Francis Christopher Kelley as a director on Aug 26, 2021

    2 pagesAP01

    Termination of appointment of Jane Punchard as a director on Aug 27, 2021

    1 pagesTM01

    Termination of appointment of David John Holding as a director on Aug 26, 2021

    1 pagesTM01

    Termination of appointment of Cockley Estates Limited as a director on Aug 26, 2021

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Previous accounting period shortened from Nov 30, 2020 to Apr 30, 2020

    1 pagesAA01

    Micro company accounts made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Nov 23, 2019 with updates

    6 pagesCS01

    Who are the officers of MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COVENANT MANAGEMENT LIMITED
    4 Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    England
    Secretary
    4 Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    England
    Identification TypeUK Limited Company
    Registration Number06055748
    131330210006
    HAMMOND, Thomas James
    Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    United Kingdom
    Director
    Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    United Kingdom
    EnglandBritish287062970001
    KELLEY, Francis Christopher
    Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    United Kingdom
    Director
    Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    United Kingdom
    EnglandBritish287062760001
    MCGOVERN, Owen Francis
    The Straight Mile
    OX20 1PW Woodstock
    The Barns
    England
    Director
    The Straight Mile
    OX20 1PW Woodstock
    The Barns
    England
    United KingdomBritish95933760007
    PHILLIPSON, Vanessa Ann
    Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    United Kingdom
    Director
    Meadow Court
    High Street
    OX28 6ER Witney
    Wenrisc House
    United Kingdom
    EnglandBritish287063200001
    BAMFORD, Karl Roger
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    The Brampton
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    The Brampton
    Staffordshire
    England
    United KingdomBritish196343680001
    BEECH, David Andrew
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    The Brampton
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    The Brampton
    Staffordshire
    England
    EnglandBritish141162490003
    HOLDING, David John
    2nd Floor
    1 High Street
    OX28 6HW Witney
    Covenant Management
    Oxfordshire
    England
    Director
    2nd Floor
    1 High Street
    OX28 6HW Witney
    Covenant Management
    Oxfordshire
    England
    EnglandBritish250841790001
    JONES, Judith Margaret
    Blackberry Way
    OX20 1FQ Woodstock
    35
    England
    Director
    Blackberry Way
    OX20 1FQ Woodstock
    35
    England
    United KingdomBritish244786960001
    LEWIS, Kate Louise
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    The Brampton
    Staffordshire
    England
    Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    The Brampton
    Staffordshire
    England
    EnglandBritish195654320001
    MARSH, Philip Richard Bruce
    Medcroft Road
    Tackley
    OX5 3AL Kidlington
    1 Court Farm Barns
    England
    Director
    Medcroft Road
    Tackley
    OX5 3AL Kidlington
    1 Court Farm Barns
    England
    United KingdomBritish204929260001
    MCCRUM, Simon Terence
    West Way
    OX2 0PH Oxford
    Midland House
    Oxfordshire
    United Kingdom
    Director
    West Way
    OX2 0PH Oxford
    Midland House
    Oxfordshire
    United Kingdom
    United KingdomBritish185489600002
    PUNCHARD, Jane
    Blackberry Way
    OX20 1FQ Woodstock
    30
    England
    Director
    Blackberry Way
    OX20 1FQ Woodstock
    30
    England
    EnglandBritish251703240001
    SMITH, Anneka Jane
    Medcroft Road
    Tackley
    OX5 3AL Kidlington
    1 Court Farm Barns
    England
    Director
    Medcroft Road
    Tackley
    OX5 3AL Kidlington
    1 Court Farm Barns
    England
    United KingdomBritish244787110001
    COCKLEY ESTATES LIMITED
    Tarlton
    GL7 6PA Cirencester
    Deswood
    England
    Director
    Tarlton
    GL7 6PA Cirencester
    Deswood
    England
    Identification TypeUK Limited Company
    Registration Number04952522
    249621690001
    DARBYS DIRECTOR SERVICES LIMITED
    West Way
    Botley
    OX2 0PH Oxford
    Midland House
    Oxfordshire
    United Kingdom
    Director
    West Way
    Botley
    OX2 0PH Oxford
    Midland House
    Oxfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04884143
    96526510001

    Who are the persons with significant control of MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Soha Housing Limited
    Station Road
    OX11 7NN Didcot
    Royal Scot House 99
    England
    Mar 21, 2018
    Station Road
    OX11 7NN Didcot
    Royal Scot House 99
    England
    No
    Legal FormIndustrial And Provident Society
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Darbys Director Services Limited
    West Way
    Botley
    OX2 0PH Oxford
    Midland House
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    West Way
    Botley
    OX2 0PH Oxford
    Midland House
    Oxfordshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number04884143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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