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.
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 | : |
|
Registered Address | : | 9 Marlborough Road, London, N19 4NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA | Secretary | 25 November 2016 | Active |
Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA | Director | 25 November 2016 | Active |
Flat 4, 9 Marlborough Road, London, United Kingdom, N19 4NA | Director | 14 December 2020 | Active |
9, Marlborough Road, London, United Kingdom, N19 4NA | Director | 08 November 2020 | Active |
9, Marlborough Road, London, United Kingdom, N19 4NA | Director | 18 June 2019 | Active |
Flat 3 9 Marlborough Road, London, N19 4NA | Secretary | 05 December 2004 | Active |
Flat 2 9 Marlborough Road, London, N19 4NA | Secretary | 21 July 1998 | Active |
Flat 2, 9 Marlborough Road, London, United Kingdom, N19 4NA | Secretary | 28 February 2015 | Active |
Flat 4, 9 Marlborough Road, London, W19 4NA | Secretary | - | Active |
Flat 4 9 Marlborough Road, London, N19 4NA | Secretary | 05 October 1999 | Active |
17 Palace Gardens, Buckhurst Hill, IG9 5PQ | Director | 24 May 1996 | Active |
Flat 4 9 Marlborough Road, London, N19 4NA | Director | 17 September 1998 | Active |
Flat 3 9 Marlborough Road, London, N19 4NA | Director | 27 October 1995 | Active |
17 Palace Gardens, Buckhurst Hill, IG9 5PQ | Director | 24 May 1996 | Active |
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 | Director | 20 November 2015 | Active |
9 Marlborough Road, London, N19 4NA | Director | - | Active |
Flat 1 9 Marlborough Road, London, N19 4NA | Director | 09 September 2004 | Active |
Flat 2, 9 Marlborough Road, London, N19 4NA | Director | 26 August 2004 | Active |
Flat 4, 9 Marlborough Road, London, W19 4NA | Director | - | Active |
6 Manor Wood, Chepstow, NP16 6DS | Director | 21 December 2004 | Active |
9, Marlborough Road, London, United Kingdom, N19 4NA | Director | 20 November 2015 | Active |
Flat 1 9 Marlborough Road, London, N19 4NA | Director | 12 February 1999 | Active |
Flat 1 9 Marlborough Road, London, N19 4NA | Director | 12 February 1999 | Active |
Flat 4 9 Marlborough Road, London, N19 4NA | Director | 17 September 1998 | Active |
22 The Holmesway, Hatfield, AL9 5HQ | Director | - | Active |
22 The Holmes, Hatfield, AL9 5HQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2020-11-14 | Officers | Termination director company with name termination date. | Download |
2020-11-14 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.