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

MARLBOROUGH ESTATES (IPSWICH) LIMITED

8 KINGS COURT NEWCOMEN WAY, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ESSEX, CO4 9RA,
Company Registration Number
05186578
Private Limited Company
Active

Company Overview

About Marlborough Estates (ipswich) Ltd
MARLBOROUGH ESTATES (IPSWICH) LIMITED was founded on 2004-07-22 and has its registered office in Colchester. The organisation's status is listed as "Active". Marlborough Estates (ipswich) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARLBOROUGH ESTATES (IPSWICH) LIMITED
 
Legal Registered Office
8 KINGS COURT NEWCOMEN WAY
SEVERALLS INDUSTRIAL PARK
COLCHESTER
ESSEX
CO4 9RA
Other companies in IP11
 
Filing Information
Company Number 05186578
Company ID Number 05186578
Date formed 2004-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH ESTATES (IPSWICH) 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 ESTATES (IPSWICH) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN SPENCER CONNOR
Director 2016-05-11
RACHEL JANE COWLEY
Director 2016-05-11
KAREN ELVIRA STOKES
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CATHERINE BOYCE
Company Secretary 2004-07-26 2016-05-11
ROBERT ARTHUR ERNEST ALEXANDER
Director 2004-07-22 2016-05-11
JANE CATHERINE BOYCE
Director 2015-09-28 2016-05-11
CHERIAN ROBERTS
Director 2004-07-22 2016-05-11
STEPHEN ARTHUR ROBERTS
Director 2004-07-22 2016-05-11
KAREN LOLOTTE
Company Secretary 2004-07-22 2004-07-26
PETRA SHARP
Director 2004-07-22 2004-07-26

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
2023-07-27CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-02-01DIRECTOR APPOINTED MR NEIL PRASAD
2022-02-01DIRECTOR APPOINTED MR NEIL PRASAD
2022-02-01AP01DIRECTOR APPOINTED MR NEIL PRASAD
2022-01-21DIRECTOR APPOINTED MRS CAROL DENISE JONES BISBAL
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KAREN ELVIRA STOKES
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELVIRA STOKES
2022-01-21AP01DIRECTOR APPOINTED MRS CAROL DENISE JONES BISBAL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR SANDY CAROL LEWIS
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SANDY CAROL LEWIS
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-07-19AP01DIRECTOR APPOINTED MRS SANDY CAROL LEWIS
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANE COWLEY
2020-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM C/O Ews Limited 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 15
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 15
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 15
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 15
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 14
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 13
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 13
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 11
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 11
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 9
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 8
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 7
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 6
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 5
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 4
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 4
2016-08-03SH0111/05/16 STATEMENT OF CAPITAL GBP 2
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHERIAN ROBERTS
2016-07-29TM02APPOINTMENT TERMINATED, SECRETARY JANE BOYCE
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOYCE
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER
2016-07-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN SPENCER CONNOR
2016-07-29AP01DIRECTOR APPOINTED MRS KAREN ELVIRA STOKES
2016-07-29AP01DIRECTOR APPOINTED MRS RACHEL JANE COWLEY
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR ROBERTS / 29/07/2016
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN ROBERTS / 29/07/2016
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR ERNEST ALEXANDER / 29/07/2016
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CATHERINE BOYCE / 29/07/2016
2016-03-01RES01ADOPT ARTICLES 16/02/2016
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2015-10-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-29AP01DIRECTOR APPOINTED MRS JANE CATHERINE BOYCE
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-13AR0122/07/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0122/07/14 FULL LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR ERNEST ALEXANDER / 21/07/2014
2014-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CATHERINE BOYCE / 21/07/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR ROBERTS / 21/07/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN ROBERTS / 21/07/2014
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM THE CLOCK HOUSE LOW ROAD BRUISYARD SAXMUNDHAM SUFFOLK IP17 2EA ENGLAND
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24AR0122/07/13 FULL LIST
2012-10-12AR0122/07/12 FULL LIST
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM NO 1 ROSE LANE IPSWICH SUFFOLK IP1 1XE
2011-10-02AR0122/07/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-03AR0122/07/10 FULL LIST
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-08AR0122/07/09 FULL LIST
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-05-16225PREVEXT FROM 31/07/2007 TO 31/12/2007
2007-09-21363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/06
2006-09-13363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/05
2005-10-12363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-29287REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288bSECRETARY RESIGNED
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MARLBOROUGH ESTATES (IPSWICH) 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 ESTATES (IPSWICH) 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 ESTATES (IPSWICH) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MARLBOROUGH ESTATES (IPSWICH) LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH ESTATES (IPSWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH ESTATES (IPSWICH) LIMITED
Trademarks
We have not found any records of MARLBOROUGH ESTATES (IPSWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH ESTATES (IPSWICH) 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 (55900 - Other accommodation) as MARLBOROUGH ESTATES (IPSWICH) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH ESTATES (IPSWICH) 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 ESTATES (IPSWICH) 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 ESTATES (IPSWICH) 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
    Lookup VAT numbers for UK companies S4