This company is commonly known as The Marlowes Residents Company Limited. The company was founded 23 years ago and was given the registration number 04021504. The firm's registered office is in EAST SUSSEX. You can find them at 7 Wellington Square, Hastings, East Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | THE MARLOWES RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04021504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Wellington Square, Hastings, East Sussex, TN34 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87 Collington Avenue, Bexhill On Sea, United Kingdom, TN39 3RA | Secretary | 30 December 2012 | Active |
3 The Marlowes, Hastings Road, Bexhill On Sea, United Kingdom, TN40 2NS | Director | 20 April 2018 | Active |
30 The Marlowes, Hastings Road, Bexhill On Sea, United Kingdom, TN40 2NS | Director | 23 November 2013 | Active |
19 The Marlowes, Elmstead Road, Bexhill, TN40 2NS | Director | 18 October 2004 | Active |
18 The Marlowes, Bexhill On Sea, United Kingdom, TN40 2NS | Director | 05 April 2017 | Active |
87 Collington Avenue, Bexhill On Sea, United Kingdom, TN39 3RA | Director | 06 October 2003 | Active |
25 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Secretary | 26 June 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 June 2000 | Active |
36 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 26 June 2000 | Active |
32 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 26 June 2000 | Active |
3 The Marlowes, Hastings Road, Bexhill On Sea, United Kingdom, TN40 2NS | Director | 23 November 2013 | Active |
12 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 26 June 2000 | Active |
31 The Marlowes, Hastings Road, Bexhill On Sea, United Kingdom, TN40 2NS | Director | 10 January 2015 | Active |
21 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 22 October 2001 | Active |
19 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 26 June 2000 | Active |
29 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 18 October 2004 | Active |
25 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 26 June 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 June 2000 | Active |
27 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 26 June 2000 | Active |
19 The Marlowes, Elmstead Road, Bexhill, TN40 2NS | Director | 18 October 2004 | Active |
48 Barnhorn Road, Bexhill On Sea, TN39 4QA | Director | 22 October 2001 | Active |
13 The Marlowes, Hastings Road, Bexhill On Sea, TN40 2NS | Director | 02 April 2001 | Active |
12, The Marlowes, Hastings Road, Bexhill On Sea, United Kingdom, TN40 2NS | Director | 13 November 2010 | Active |
31 The Marlowes, Hastings Road, Bexhill On Sea, United Kingdom, TN40 2NS | Director | 05 April 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Change person secretary company with change date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.