This company is commonly known as 35 Marquis Road Management Ltd.. The company was founded 35 years ago and was given the registration number 02366603. The firm's registered office is in GUILDFORD. You can find them at 4a 4a St Omer Road, Guildford, Guildford, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 35 MARQUIS ROAD MANAGEMENT LTD. |
---|---|---|
Company Number | : | 02366603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a 4a St Omer Road, Guildford, Guildford, Surrey, United Kingdom, GU1 2DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, 4a St Omer Road, Guildford, Guildford, United Kingdom, GU1 2DB | Secretary | 22 July 2016 | Active |
35a, Marquis Road, London, England, NW1 9UD | Director | 09 October 2022 | Active |
4a, 4a St Omer Road, Guildford, Guildford, United Kingdom, GU1 2DB | Director | 17 December 2015 | Active |
35a, Marquis Road, London, England, NW1 9UD | Director | 09 October 2022 | Active |
35b, Marquis Road, Camden Town, London, United Kingdom, NW1 9UD | Director | 20 May 2011 | Active |
35b, Marquis Road, Camden Town, London, United Kingdom, NW1 9UD | Director | 20 May 2011 | Active |
78 Marquis Road, Camden Town, London, NW1 9UB | Secretary | - | Active |
9, Beverley Road, Barnes, London, SW13 0LX | Secretary | 05 April 1998 | Active |
Top Floor Flat, 35 Marquis Road, London, NW1 9UP | Director | 11 March 2004 | Active |
60 High Street, Brightlingsea, Colchester, CO7 0AQ | Director | 09 March 2006 | Active |
35c Marquis Road, London, NW1 9UD | Director | 05 July 2006 | Active |
35c, Marquis Road, London, England, NW1 9UD | Director | 17 December 2015 | Active |
35 Marquis Road, Camden Town, London, NW1 9UD | Director | - | Active |
Flat 2, 9 Marylands Road, London, England, W9 2DU | Director | 22 July 2016 | Active |
9 Beverley Road, Barnes, London, SW13 0LX | Director | 05 March 2010 | Active |
9, Beverley Road, Barnes, London, SW13 0LX | Director | - | Active |
35 Marquis, Camden Town, London, NW1 9UD | Director | - | Active |
10 Riverside, Forest Row, RH18 5HB | Director | 03 November 2003 | Active |
Ms Susan Kennedy | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 35, Marquis Road, London, England, NW1 9UD |
Nature of control | : |
|
Dr David Hugh Williams | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a, 4a St Omer Road, Guildford, United Kingdom, GU1 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Officers | Change person secretary company with change date. | Download |
2022-10-09 | Officers | Termination director company with name termination date. | Download |
2022-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-15 | Officers | Change person secretary company with change date. | Download |
2016-08-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.