UKBizDB.co.uk

NINE MARLBOROUGH ROAD MANAGEMENT LIMITED

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

This company is commonly known as Nine Marlborough Road Management Limited. The company was founded 40 years ago and was given the registration number 01768969. The firm's registered office is in . You can find them at 9 Marlborough Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NINE MARLBOROUGH ROAD MANAGEMENT LIMITED
Company Number:01768969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Marlborough Road, London, N19 4NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA

Secretary25 November 2016Active
Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA

Director25 November 2016Active
Flat 4, 9 Marlborough Road, London, United Kingdom, N19 4NA

Director14 December 2020Active
9, Marlborough Road, London, United Kingdom, N19 4NA

Director08 November 2020Active
9, Marlborough Road, London, United Kingdom, N19 4NA

Director18 June 2019Active
Flat 3 9 Marlborough Road, London, N19 4NA

Secretary05 December 2004Active
Flat 2 9 Marlborough Road, London, N19 4NA

Secretary21 July 1998Active
Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA

Secretary28 February 2015Active
Flat 4, 9 Marlborough Road, London, W19 4NA

Secretary-Active
Flat 4 9 Marlborough Road, London, N19 4NA

Secretary05 October 1999Active
17 Palace Gardens, Buckhurst Hill, IG9 5PQ

Director24 May 1996Active
Flat 4 9 Marlborough Road, London, N19 4NA

Director17 September 1998Active
Flat 3 9 Marlborough Road, London, N19 4NA

Director27 October 1995Active
17 Palace Gardens, Buckhurst Hill, IG9 5PQ

Director24 May 1996Active
9 Marlborough Road, London, N19 4NA

Director-Active
9 Marlborough Road, Holloway, London, N19 4NA

Director-Active
9, Marlborough Road, London, United Kingdom, N19 4NA

Director20 November 2015Active
9 Marlborough Road, London, N19 4NA

Director-Active
Flat 1 9 Marlborough Road, London, N19 4NA

Director09 September 2004Active
Flat 2, 9 Marlborough Road, London, N19 4NA

Director26 August 2004Active
Flat 4, 9 Marlborough Road, London, W19 4NA

Director-Active
6 Manor Wood, Chepstow, NP16 6DS

Director21 December 2004Active
9, Marlborough Road, London, United Kingdom, N19 4NA

Director20 November 2015Active
Flat 1 9 Marlborough Road, London, N19 4NA

Director12 February 1999Active
Flat 1 9 Marlborough Road, London, N19 4NA

Director12 February 1999Active
Flat 4 9 Marlborough Road, London, N19 4NA

Director17 September 1998Active
22 The Holmesway, Hatfield, AL9 5HQ

Director-Active
22 The Holmes, Hatfield, AL9 5HQ

Director-Active

People with Significant Control

Miss Kristina Kalpokaite
Notified on:08 November 2020
Status:Active
Date of birth:July 1985
Nationality:Lithuanian
Country of residence:United Kingdom
Address:9, Marlborough Road, London, United Kingdom, N19 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorraine Carol Owen
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:6, Manor Wood, Chepstow, United Kingdom, NP16 6DS
Nature of control:
  • Voting rights 25 to 50 percent
Ms Victoria Klaber
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 9 Marlborough Road, London, United Kingdom, N19 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:9, Marlborough Road, London, United Kingdom, N19 4NA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Charles Drury Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Anne Higgie
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Australian
Country of residence:United Kingdom
Address:Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA
Nature of control:
  • 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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-11-14Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.