UKBizDB.co.uk

GREAT MARLBOROUGH ESTATES LIMITED

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

This company is commonly known as Great Marlborough Estates Limited. The company was founded 19 years ago and was given the registration number 05444882. The firm's registered office is in . You can find them at 40 Queen Anne Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREAT MARLBOROUGH ESTATES LIMITED
Company Number:05444882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:40 Queen Anne Street, London, W1G 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Marlborough Estates, 91 Wimpole Street, London, United Kingdom, W1G 0EF

Secretary11 May 2005Active
Great Marlborough Estates, 91 Wimpole Street, London, United Kingdom, W1G 0EF

Director04 May 2006Active
Great Marlborough Estates, 91 Wimpole Street, London, United Kingdom, W1G 0EF

Director05 May 2005Active
33, Cavendish Square, London, United Kingdom, W1G 0PW

Director11 May 2005Active
4 Abbey Gardens, London, NW8 9AT

Secretary05 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 May 2005Active

People with Significant Control

Mr Dean Howard Clifford
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Great Marlborough Estates, 91 Wimpole Street, London, United Kingdom, W1G 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Alexander Lipton
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Great Marlborough Estates, 91 Wimpole Street, London, United Kingdom, W1G 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Stuart Anthony Lipton
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:33, Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person secretary company with change date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.