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

MARLBOROUGH COLLEGE (OVERSEAS) LIMITED

MARLBOROUGH COLLEGE, MARLBOROUGH, WILTSHIRE, SN8 1PA,
Company Registration Number
06407923
Private Limited Company
Active

Company Overview

About Marlborough College (overseas) Ltd
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED was founded on 2007-10-24 and has its registered office in Marlborough. The organisation's status is listed as "Active". Marlborough College (overseas) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARLBOROUGH COLLEGE (OVERSEAS) LIMITED
 
Legal Registered Office
MARLBOROUGH COLLEGE
MARLBOROUGH
WILTSHIRE
SN8 1PA
Other companies in SN8
 
Previous Names
TYROLESE (631) LIMITED17/12/2007
Filing Information
Company Number 06407923
Company ID Number 06407923
Date formed 2007-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:00:29
Primary Source:Companies House
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 COLLEGE (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
PETER NIGEL BRYAN
Company Secretary 2014-01-27
JOHN KENNETH BAKER
Director 2013-11-01
PETER NIGEL BRYAN
Director 2010-10-15
RICHARD JOHN HUGO FLECK
Director 2008-01-21
THOMAS DAMRONG PEARSALL KIRKWOOD
Director 2013-11-01
JONATHAN LEIGH
Director 2012-11-15
GEORGE MARK MALLOCH BROWN
Director 2010-10-15
PETER JOHN MANSER
Director 2008-01-21
ROBERT BRYAN PICK
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANCIS WYLDBORE-SMITH
Company Secretary 2009-09-01 2014-01-03
PATRICK ADAM FERNESLEY FIGGIS
Director 2008-01-21 2013-06-15
GERALD HAYDEN PHILLIPS
Director 2008-01-21 2013-06-15
NICHOLAS ALEXANDER SAMPSON
Director 2008-01-21 2012-11-15
FRANCIS ROGER HURN
Director 2008-01-21 2010-06-30
THRING TOWNSEND LEE & PEMBERTONS
Company Secretary 2009-09-01 2009-09-01
DAVID SIMPSON WILLIAMSON
Company Secretary 2008-01-21 2009-09-01
DAVID SIMPSON WILLIAMSON
Director 2008-01-21 2009-08-31
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 2007-10-24 2008-01-21
TYROLESE (DIRECTORS) LIMITED
Nominated Director 2007-10-24 2008-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNETH BAKER MARLBOROUGH COLLEGE ENTERPRISES LIMITED Director 2013-06-15 CURRENT 1994-09-14 Active
PETER NIGEL BRYAN ATOZOTA LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-03-24
JONATHAN LEIGH MARLBOROUGH COLLEGE ENTERPRISES LIMITED Director 2012-09-01 CURRENT 1994-09-14 Active
JONATHAN LEIGH HIGHFIELD SCHOOL (LIPHOOK) LIMITED Director 2001-02-24 CURRENT 1975-07-29 Active
ROBERT BRYAN PICK PACIFIC & ORIENT PROPERTIES LTD Director 2017-11-13 CURRENT 2013-05-07 Active
ROBERT BRYAN PICK PICK INTERNATIONAL EDUCATION LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off

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
2024-03-19SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR GILES IAN HENDERSON
2023-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ED CHARLES ELLIOTT
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR ED ELLIOTT
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN PICK
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MANSER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAMRONG PEARSALL KIRKWOOD
2019-11-21AP01DIRECTOR APPOINTED MR GILES IAN HENDERSON
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-10AP03Appointment of Mrs Hannah Mack as company secretary on 2019-08-31
2019-09-10TM02Termination of appointment of Peter Nigel Bryan on 2019-08-31
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL BRYAN
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK MALLOCH BROWN
2019-08-20CH01Director's details changed for Mrs Louise Joanne Moelwy-Hughes on 2019-08-20
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH
2018-12-04AP01DIRECTOR APPOINTED MRS LOUISE JOANNE MOELWY-HUGHES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-03AA01Current accounting period extended from 30/06/18 TO 31/08/18
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-18AR0124/10/15 ANNUAL RETURN FULL LIST
2015-03-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0124/10/14 ANNUAL RETURN FULL LIST
2014-03-19AP03Appointment of Mr Peter Nigel Bryan as company secretary
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM WYLDBORE-SMITH
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-19AR0124/10/13 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR JOHN KENNETH BAKER
2013-11-07AP01DIRECTOR APPOINTED MR THOMAS DAMRONG PEARSALL KIRKWOOD
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PHILLIPS
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FIGGIS
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-28AR0124/10/12 ANNUAL RETURN FULL LIST
2012-11-20AP01DIRECTOR APPOINTED MR JONATHAN LEIGH
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAMPSON
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-26AR0124/10/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRYAN PICK / 30/08/2011
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-12AP01DIRECTOR APPOINTED LORD GEORGE MARK MALLOCH BROWN
2010-11-12AR0124/10/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MR PETER NIGEL BRYAN
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HURN
2010-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-09AR0124/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM FERNSLEY FIGGIS / 24/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HUGO FLECK / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER SAMPSON / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GERALD HAYDEN PHILLIPS / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MANSER / 24/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS ROGER HURN / 24/10/2009
2009-11-12AP03SECRETARY APPOINTED MR WILLIAM FRANCIS WYLDBORE-SMITH
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY THRING TOWNSEND LEE & PEMBERTONS
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON
2009-10-22AP04CORPORATE SECRETARY APPOINTED THRING TOWNSEND LEE & PEMBERTONS
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-11-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAMPSON / 05/11/2008
2008-04-24288aDIRECTOR APPOINTED PATRICK ADAM FERNESLEY FIGGIS
2008-03-13288aDIRECTOR APPOINTED RICHARD JOHN HUGO FLECK
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED
2008-03-11288aDIRECTOR AND SECRETARY APPOINTED DAVID SIMPSON WILLIAMSON
2008-03-11288aDIRECTOR APPOINTED SIR FRANCIS ROGER HURN
2008-03-11288aDIRECTOR APPOINTED NICHOLAS ALEXANDER SAMPSON
2008-03-11288aDIRECTOR APPOINTED GERALD HAYDEN PHILLIPS
2008-03-11288aDIRECTOR APPOINTED ROBERT BRYAN PICK
2008-03-11288aDIRECTOR APPOINTED PETER JOHN MANSER
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2008-03-11225ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 30/06/2008
2007-12-17CERTNMCOMPANY NAME CHANGED TYROLESE (631) LIMITED CERTIFICATE ISSUED ON 17/12/07
2007-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



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

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2019-08-31

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 COLLEGE (OVERSEAS) LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH COLLEGE (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH COLLEGE (OVERSEAS) LIMITED
Trademarks
We have not found any records of MARLBOROUGH COLLEGE (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH COLLEGE (OVERSEAS) 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 (85200 - Primary education) as MARLBOROUGH COLLEGE (OVERSEAS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH COLLEGE (OVERSEAS) 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 COLLEGE (OVERSEAS) 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 COLLEGE (OVERSEAS) 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.