Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED
Company Information for

MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED

NURSERY COTTAGE BECKLEY, HINTON, CHRISTCHURCH, DORSET, BH23 7ED,
Company Registration Number
03006572
Private Limited Company
Active

Company Overview

About Marlborough Place Management Company Ltd
MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED was founded on 1995-01-06 and has its registered office in Christchurch. The organisation's status is listed as "Active". Marlborough Place Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
NURSERY COTTAGE BECKLEY
HINTON
CHRISTCHURCH
DORSET
BH23 7ED
Other companies in SO41
 
Filing Information
Company Number 03006572
Company ID Number 03006572
Date formed 1995-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 17:42:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH PLACE MANAGEMENT COMPANY 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 MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PARR ALLEN
Director 2010-03-18
SANDRA ALLEN
Director 2010-03-18
ERIC JOHN DAVISON
Director 2003-12-12
JANICE LOUISE DAVISON
Director 2003-12-12
ALAN LESLIE FLINTHAM
Director 2008-10-24
SHEILA ALICE FLINTHAM
Director 2008-10-24
IRENE DOROTHY GRIFFITHS
Director 2012-02-10
JOHN KEITH GRIFFITHS
Director 2012-02-10
MARGARET DAWN HEAVENS
Director 2012-03-15
MICHAEL ANTHONY CYRIL HEAVENS
Director 2012-03-15
STANLEY GEORGE LAURENSON-BATTEN
Director 2015-07-09
BERYL MAITYARD
Director 2003-12-12
GLYN MAITYARD
Director 2003-12-12
ETHEL MAUREEN RANDALL
Director 2003-12-12
NICHOLA LOUISE ROGERS
Director 2016-05-27
CRAIG DUNCAN SIMPSON
Director 2003-12-12
ESTHER MARIA WHITNEY
Director 2006-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE AVRIL ALBOSH
Director 2003-12-12 2017-01-26
CHRISTOPHER JOHN ALDRED
Director 2007-08-17 2015-03-16
WENDY RUTH ALDRED
Director 2007-08-17 2015-03-16
DAVID ROBERT JENKINS
Company Secretary 2011-05-31 2012-07-27
JOHN ARNOLD
Director 2003-12-12 2011-12-28
MICHAEL ARNOLD
Director 2005-02-08 2011-12-28
DAPHNE YAFFA BARBER
Director 2005-02-08 2011-12-28
DENNIS WILLIAM BASNETT
Director 2003-12-12 2011-12-28
IRIS GWENDOLINE BASNETT
Director 2003-12-12 2011-12-28
WENDIE BRYANT
Director 2009-02-15 2011-12-28
CAROLINE BUTLER
Director 2003-12-12 2011-12-28
KENNETH EDWARD HENDERSON
Company Secretary 2001-12-31 2011-06-01
NICHOLAS ALBOSH
Director 2003-12-12 2010-02-05
JOAN AUDREY FLEETWOOD
Director 2004-03-22 2006-04-07
MARGARET GWYNNETH JACKSON
Company Secretary 1997-01-28 2001-12-31
MARY IRENE DIXON
Director 1996-12-18 2000-02-23
ANDREW BLAIKIE COOKE
Company Secretary 1995-01-06 1997-01-28
JOHN COLWELL
Director 1995-01-06 1997-01-21

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR BERYL MAITYARD
2023-12-13DIRECTOR APPOINTED JOHN EDWARD NEWMAN
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-01-10CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE FLINTHAM
2022-01-10CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY GEORGE LAURENSON-BATTEN
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DAWN HEAVENS
2021-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IRENE DOROTHY GRIFFITHS
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-12AD03Registers moved to registered inspection location of 7 Marlborough Place Lymington Hants SO41 9LX
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM 7 Marlborough Place Lymington Hants SO41 9LX
2019-09-12AD02Register inspection address changed to 7 Marlborough Place Lymington Hants SO41 9LX
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY CYRIL HEAVENS
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 15
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE AVRIL ALBOSH
2016-10-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09AP01DIRECTOR APPOINTED NICHOLA LOUISE ROGERS
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 15
2016-01-21AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED STANLEY GEORGE LAURENSON-BATTEN
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ALDRED
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALDRED
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 15
2015-01-19AR0106/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 15
2014-01-16AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0106/01/13 ANNUAL RETURN FULL LIST
2012-08-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID JENKINS
2012-03-27AP01DIRECTOR APPOINTED MARGARET DAWN HEAVENS
2012-03-27AP01DIRECTOR APPOINTED MICHAEL ANTHONY CYRIL HEAVENS
2012-02-15AP01DIRECTOR APPOINTED IRENE DOROTHY GRIFFITHS
2012-02-15AP01DIRECTOR APPOINTED JOHN KEITH GRIFFITHS
2012-02-10RP04SECOND FILING WITH MUD 06/01/12 FOR FORM AR01
2012-02-10ANNOTATIONClarification
2012-01-17AR0106/01/12 NO CHANGES
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOLD
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE BARBER
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM, 37/39 STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6HR
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BASNETT
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUTLER
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IRIS BASNETT
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE BRYANT
2011-12-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-21AP03SECRETARY APPOINTED DAVID ROBERT JENKINS
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2011-01-19AR0106/01/11 CHANGES
2010-12-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-07AP01DIRECTOR APPOINTED MR CHRISTOPHER PARR ALLEN
2010-06-18AP01DIRECTOR APPOINTED SANDRA ALLEN
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WYMER
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BETH WYMER
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALBOSH
2010-02-09AR0106/01/10 FULL LIST
2009-12-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-18288aDIRECTOR APPOINTED ALAN LESLIE FLINTHAM
2009-09-15288aDIRECTOR APPOINTED SHEILA ALICE FLINTHAM
2009-09-05288aDIRECTOR APPOINTED WENDIE BRYANT
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GWYNETH GAMBIER
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PETER HOBLYN
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR DONALD GAMBIER
2009-02-25363aRETURN MADE UP TO 06/01/09; CHANGE OF MEMBERS
2009-02-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-06288aDIRECTOR APPOINTED WENDY RUTH ALDRED
2008-03-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-04363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-01-22288bDIRECTOR RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-02-15363sRETURN MADE UP TO 06/01/06; CHANGE OF MEMBERS
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-11363sRETURN MADE UP TO 06/01/05; NO CHANGE OF MEMBERS
2005-01-12288aNEW DIRECTOR APPOINTED
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 MARLBOROUGH PLACE MANAGEMENT COMPANY 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 MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLBOROUGH PLACE MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2012-07-01 £ 270

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 15
Cash Bank In Hand 2012-07-01 £ 3,223
Current Assets 2012-07-01 £ 3,482
Debtors 2012-07-01 £ 259
Shareholder Funds 2012-07-01 £ 3,212

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of MARLBOROUGH PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH PLACE MANAGEMENT COMPANY 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 MARLBOROUGH PLACE MANAGEMENT COMPANY 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 MARLBOROUGH PLACE MANAGEMENT COMPANY 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 MARLBOROUGH PLACE MANAGEMENT COMPANY 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 MARLBOROUGH PLACE MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1