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.
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 | : |
|
Registered Address | : | 19 Marlborough Road, Southport, Merseyside, PR9 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS | Corporate Secretary | 19 October 2023 | Active |
Flat 8 19 Marlborough Road, Southport, PR9 0RA | Director | 11 June 2002 | Active |
Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS | Director | 15 November 2019 | Active |
19, Flat 3, Marlborough Road, Southport, England, PR9 0RA | Director | 19 May 2017 | Active |
Flat 8 19 Marlborough Road, Southport, PR9 0RA | Secretary | 11 June 2002 | Active |
Charlotte House, 35-37 Hoghton Street, Southport, England, PR9 0NS | Secretary | 15 November 2019 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 11 June 2002 | Active |
Flat 6, 19 Marlborough Road, Southport, PR9 0RA | Director | 13 April 2006 | Active |
24 Balmoral Drive, Churchtown, Southport, PR9 8QE | Director | 11 June 2002 | Active |
Flat 3, 19 Marlborough Road, Southport, PR9 0RA | Director | 01 June 2006 | Active |
50 Pool Street, Crossens, Southport, PR9 8HZ | Director | 11 June 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 11 June 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Change account reference date company previous extended. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Officers | Appoint person secretary company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.