UKBizDB.co.uk

ST MARTINS MARLBOROUGH (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as St Martins Marlborough (management) Company Limited. The company was founded 22 years ago and was given the registration number 04241397. The firm's registered office is in HURST. You can find them at Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST MARTINS MARLBOROUGH (MANAGEMENT) COMPANY LIMITED
Company Number:04241397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England, RG10 0RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, United Kingdom, RG10 0RQ

Corporate Secretary28 March 2019Active
10 Cromwell Court, Cromwell Court, Marlborough, England, SN8 1EW

Director15 August 2014Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director13 October 2022Active
2, Cromwell Court, Marlborough, England, SN8 1EW

Director23 February 2021Active
5 Cromwell Mews, Cromwell Mews, Marlborough, England, SN8 1EN

Director15 August 2014Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director24 July 2020Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director13 July 2016Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Secretary01 October 2014Active
112 Mill Plat, Old Isleworth, TW7 6BZ

Secretary21 January 2006Active
Orchard Cottage, Compton Bishop, Axbridge, BS26 2HF

Secretary26 June 2001Active
65 George Street, Birmingham, B3 1QA

Secretary20 August 2002Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary27 September 2004Active
3 Cromwell Court, Marlborough, SN8 1EW

Director14 July 2005Active
4, Cromwell Court, Marlborough, United Kingdom, SN8 1EW

Director10 July 2009Active
8 Cromwell Mews, Marlborough, SN8 1EN

Director10 February 2005Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Director18 August 2016Active
112 Mill Plat, Old Isleworth, Middlesex, TW7 6BZ

Director27 May 2011Active
2 Cromwell Court, Cromwell Court, Marlborough, England, SN8 1EW

Director15 August 2014Active
1 Hurdles Mead, Milford On Sea, Lymington, SO41 0EA

Director10 February 2005Active
11 Cromwell Court, High Street, Marlborough, SN8 1EW

Director10 February 2005Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director14 February 2018Active
1, Cromwell Court, Marlborough, United Kingdom, SN8 1EW

Director14 June 2012Active
Orchard Cottage, Compton Bishop, Axbridge, BS26 2HF

Director26 June 2001Active
Penny Farthings, Mill Lane, Action Trussell, ST17 0RD

Director14 July 2004Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director20 August 2002Active
Hunters Gate, East Cholderton, Andover, SP11 8LR

Director20 July 2005Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director23 July 2010Active
Yew Tree Cottage, West Overton, Marlborough, SN8 4ER

Director14 July 2005Active
34 Henleaze Avenue, Henleaze, Bristol, BS9 4ET

Director26 June 2001Active
12 Cromwell Court, High Street, Marlborough, SN8 1EW

Director16 April 2007Active
11 Cromwell Mews, Marlborough, SN8 1EN

Director10 February 2005Active
1 Cromwell Court, Marlborough, SN8 1EW

Director10 February 2005Active
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Director20 August 2002Active
Charleston House, 47 Shirehampton Road, Bristol, BS9 2DN

Director26 June 2001Active
8 Cromwell Mews, Cromwell Mews, Marlborough, England, SN8 1EN

Director15 August 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint corporate secretary company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-28Address

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

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.