UKBizDB.co.uk

35 MARQUIS ROAD MANAGEMENT LTD.

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4a, 4a St Omer Road, Guildford, Guildford, United Kingdom, GU1 2DB

Secretary22 July 2016Active
35a, Marquis Road, London, England, NW1 9UD

Director09 October 2022Active
4a, 4a St Omer Road, Guildford, Guildford, United Kingdom, GU1 2DB

Director17 December 2015Active
35a, Marquis Road, London, England, NW1 9UD

Director09 October 2022Active
35b, Marquis Road, Camden Town, London, United Kingdom, NW1 9UD

Director20 May 2011Active
35b, Marquis Road, Camden Town, London, United Kingdom, NW1 9UD

Director20 May 2011Active
78 Marquis Road, Camden Town, London, NW1 9UB

Secretary-Active
9, Beverley Road, Barnes, London, SW13 0LX

Secretary05 April 1998Active
Top Floor Flat, 35 Marquis Road, London, NW1 9UP

Director11 March 2004Active
60 High Street, Brightlingsea, Colchester, CO7 0AQ

Director09 March 2006Active
35c Marquis Road, London, NW1 9UD

Director05 July 2006Active
35c, Marquis Road, London, England, NW1 9UD

Director17 December 2015Active
35 Marquis Road, Camden Town, London, NW1 9UD

Director-Active
Flat 2, 9 Marylands Road, London, England, W9 2DU

Director22 July 2016Active
9 Beverley Road, Barnes, London, SW13 0LX

Director05 March 2010Active
9, Beverley Road, Barnes, London, SW13 0LX

Director-Active
35 Marquis, Camden Town, London, NW1 9UD

Director-Active
10 Riverside, Forest Row, RH18 5HB

Director03 November 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-10-09Officers

Termination director company with name termination date.

Download
2022-10-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Address

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

Download
2016-08-15Officers

Change person secretary company with change date.

Download
2016-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.