UKBizDB.co.uk

19 MARLBOROUGH ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 19 Marlborough Road Limited. The company was founded 21 years ago and was given the registration number 04457937. The firm's registered office is in MERSEYSIDE. You can find them at 19 Marlborough Road, Southport, Merseyside, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:19 MARLBOROUGH ROAD LIMITED
Company Number:04457937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Marlborough Road, Southport, Merseyside, PR9 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS

Corporate Secretary19 October 2023Active
Flat 8 19 Marlborough Road, Southport, PR9 0RA

Director11 June 2002Active
Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS

Director15 November 2019Active
19, Flat 3, Marlborough Road, Southport, England, PR9 0RA

Director19 May 2017Active
Flat 8 19 Marlborough Road, Southport, PR9 0RA

Secretary11 June 2002Active
Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS

Secretary15 November 2019Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 June 2002Active
Flat 6, 19 Marlborough Road, Southport, PR9 0RA

Director13 April 2006Active
24 Balmoral Drive, Churchtown, Southport, PR9 8QE

Director11 June 2002Active
Flat 3, 19 Marlborough Road, Southport, PR9 0RA

Director01 June 2006Active
50 Pool Street, Crossens, Southport, PR9 8HZ

Director11 June 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 June 2002Active

People with Significant Control

Mr Alex Kenny
Notified on:01 June 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Megan Diane Mckay
Notified on:19 May 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Flat 3, 19, Marlborough Road, Southport, England, PR9 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Dunning
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Flat 8, 19, Marlborough Road, Southport, England, PR9 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Flat 6, 19, Marlborough Road, Southport, England, PR9 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-19Officers

Appoint corporate secretary company with name date.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Change account reference date company previous extended.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.