Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARQUIS COURT (KINGSTON) LIMITED
Company Information for

MARQUIS COURT (KINGSTON) LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
01013352
Private Limited Company
Active

Company Overview

About Marquis Court (kingston) Ltd
MARQUIS COURT (KINGSTON) LIMITED was founded on 1971-06-04 and has its registered office in Hampton. The organisation's status is listed as "Active". Marquis Court (kingston) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARQUIS COURT (KINGSTON) LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in KT6
 
Filing Information
Company Number 01013352
Company ID Number 01013352
Date formed 1971-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 20:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARQUIS COURT (KINGSTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARQUIS COURT (KINGSTON) LIMITED

Current Directors
Officer Role Date Appointed
P B COMPANY SECRETARY LIMITED
Company Secretary 2018-06-22
HORACE RAYMOND KNIGHT
Director 2006-12-14
NIGEL ARTHUR WRIGHT
Director 2005-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES WARNER
Director 2008-12-03 2018-05-17
M & N SECRETARIES LIMITED
Company Secretary 2016-04-17 2018-03-20
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2006-04-02 2016-04-17
HENNI GOLSTEIN
Director 2006-12-14 2012-12-12
VALERIE CARROLL
Director 2005-02-14 2006-12-14
PETER GEAKE
Director 2001-12-13 2006-12-14
PAULA JEAN HARRISON
Company Secretary 2004-03-01 2006-03-31
JEFFREY MEREDYDD OWEN
Director 2004-03-01 2005-03-16
NIGEL ARTHUR WRIGHT
Director 2001-12-13 2004-08-12
NIGEL ARTHUR WRIGHT
Company Secretary 1996-12-11 2003-05-01
HENNI GOLSTEIN
Director 2000-11-29 2001-12-13
RAM KASBA
Director 1999-11-30 2001-12-13
MARK JAMES BATE
Director 1999-11-30 2000-11-29
NIGEL ARTHUR WRIGHT
Director 1996-12-11 2000-11-29
HENNI GOLSTEIN
Director 1991-10-11 1999-11-30
JAMES NIGEL FAULKNER
Director 1997-12-11 1999-10-22
CHARLES ERIC FAULKNER
Director 1991-10-11 1997-12-11
PETER CHRISTOPHER DEAN
Director 1991-12-19 1997-09-26
CHARLES ERIC FAULKNER
Company Secretary 1995-12-14 1996-12-11
TREVOR EDWIN ADAMS
Director 1995-11-28 1996-11-14
RUSSELL NEIL SKINNER
Company Secretary 1993-11-24 1995-12-14
RUSSELL NEIL SKINNER
Director 1993-11-24 1995-12-14
HENNI GOLSTEIN
Company Secretary 1991-10-11 1993-11-24
FIONA MARY ROBERTSON
Company Secretary 1991-12-19 1991-10-11
JAMES NIGEL FAULKNER
Director 1991-12-19 1991-10-11
MARGARET ELIZABETH FISHER
Director 1991-12-19 1991-10-11
FIONA MARY ROBERTSON
Director 1991-12-19 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
P B COMPANY SECRETARY LIMITED ONE NEVERN SQUARE LIMITED Company Secretary 2015-01-14 CURRENT 1994-05-11 Active
P B COMPANY SECRETARY LIMITED THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-04-05 CURRENT 1977-11-22 Active
P B COMPANY SECRETARY LIMITED WINTERTON COURT FREEHOLD LTD Company Secretary 2008-04-22 CURRENT 2006-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-11-2431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24APPOINTMENT TERMINATED, DIRECTOR HORACE RAYMOND KNIGHT
2022-12-28CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-11-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-04AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-12-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12AP04Appointment of P B Company Secretary Limited as company secretary on 2018-06-22
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WARNER
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM 1 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT England
2018-03-20TM02Termination of appointment of M & N Secretaries Limited on 2018-03-20
2018-01-31AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 120
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 120
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22CH01Director's details changed for Nigel Arthur Wright on 2016-04-17
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WARNER / 17/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HORACE RAYMOND KNIGHT / 17/04/2016
2016-04-21AP04Appointment of M & N Secretaries Limited as company secretary on 2016-04-17
2016-04-21TM02Termination of appointment of Robert Douglas Spencer Heald on 2016-04-17
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-02-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-22AR0119/12/14 ANNUAL RETURN FULL LIST
2014-02-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-31AR0119/12/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HENNI GOLSTEIN
2012-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 30/10/2012
2011-12-20AR0119/12/11 FULL LIST
2011-12-07AA31/05/11 TOTAL EXEMPTION FULL
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ARTHUR WRIGHT / 21/03/2011
2011-02-07AA31/05/10 TOTAL EXEMPTION FULL
2010-12-21AR0119/12/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENNI GOLDSTEIN / 28/10/2010
2009-12-21AR0119/12/09 FULL LIST
2009-12-21AA31/05/09 TOTAL EXEMPTION FULL
2009-05-29288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 28/05/2009
2009-01-05363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-11288aDIRECTOR APPOINTED MR ANTHONY JAMES WARNER
2008-10-22AA31/05/08 TOTAL EXEMPTION FULL
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-12363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 13 GORDON ROAD RICHMOND SURREY TW9 2EG
2006-05-04288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-06363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-16363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-20288bDIRECTOR RESIGNED
2004-03-18288bSECRETARY RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-13AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-09288aNEW SECRETARY APPOINTED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: C/O FIRST PRIORITY MANAGEMENT PARKWAY HOUSE SHEEN LANE EAST SHEEN LONDON SW14 8LS
2004-01-31288bSECRETARY RESIGNED
2004-01-06363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-06-21288bSECRETARY RESIGNED
2003-06-21288aNEW SECRETARY APPOINTED
2003-06-21287REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 8 MARQUIS COURT ANGLESEA ROAD KINGSTON UPON THAMES SURREY KT1 2EN
2003-01-09363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-07AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-01-10363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-10288bDIRECTOR RESIGNED
2002-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288aNEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MARQUIS COURT (KINGSTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARQUIS COURT (KINGSTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARQUIS COURT (KINGSTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARQUIS COURT (KINGSTON) LIMITED

Intangible Assets
Patents
We have not found any records of MARQUIS COURT (KINGSTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARQUIS COURT (KINGSTON) LIMITED
Trademarks
We have not found any records of MARQUIS COURT (KINGSTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARQUIS COURT (KINGSTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARQUIS COURT (KINGSTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MARQUIS COURT (KINGSTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARQUIS COURT (KINGSTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARQUIS COURT (KINGSTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.