GREAT MARLBOROUGH ESTATES LIMITED
Status | ACTIVE |
Company No. | 05444882 |
Category | Private Limited Company |
Incorporated | 05 May 2005 |
Age | 19 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
GREAT MARLBOROUGH ESTATES LIMITED is an active private limited company with number 05444882. It was incorporated 19 years, 28 days ago, on 05 May 2005. The company address is 40 Queen Anne Street 40 Queen Anne Street, W1G 9EL.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Howard Clifford
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Dean Howard Clifford
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grant Alexander Lipton
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Grant Alexander Lipton
Documents
Change person secretary company with change date
Date: 04 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Grant Alexander Lipton
Change date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-26
Officer name: Sir Stuart Anthony Lipton
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-26
Psc name: Sir Stuart Anthony Lipton
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2021
Action Date: 09 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-09
Charge number: 054448820003
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2021
Action Date: 09 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-09
Charge number: 054448820004
Documents
Mortgage satisfy charge full
Date: 12 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054448820001
Documents
Mortgage satisfy charge full
Date: 12 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054448820002
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-11
Charge number: 054448820002
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054448820001
Charge creation date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Change to a person with significant control
Date: 10 May 2018
Action Date: 05 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-05
Psc name: Mr Grant Alexander Lipton
Documents
Change person director company with change date
Date: 10 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-05
Officer name: Mr Grant Alexander Lipton
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-05
Officer name: Dean Howard Clifford
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Alexander Lipton
Change date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Mr Grant Alexander Lipton
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 18 Dec 2012
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Alexander Lipton
Change date: 2012-12-15
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-26
Officer name: Grant Alexander Lipton
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 10 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-10
Officer name: Dean Howard Clifford
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Alexander Lipton
Change date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Alexander Lipton
Change date: 2009-10-08
Documents
Change person secretary company with change date
Date: 29 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-08
Officer name: Grant Alexander Lipton
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Dean Howard Clifford
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Sir Stuart Anthony Lipton
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean clifford / 15/05/2009
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / grant lipton / 28/08/2008
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/05/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 10676982 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 36, STAFFORD CRIPPS HOUSE GLOBE ROAD,LONDON,E2 0LN
Number: | 10603447 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,LONDON,N5 1JT
Number: | 10303807 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS
Number: | 08448472 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BALHAM HIGH ROAD,LONDON,SW12 9AL
Number: | 08024310 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 11515271 |
Status: | ACTIVE |
Category: | Private Limited Company |