MARLOW RESIDENTS MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 06707128 |
Category | |
Incorporated | 25 Sep 2008 |
Age | 15 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MARLOW RESIDENTS MANAGEMENT COMPANY LTD is an active with number 06707128. It was incorporated 15 years, 8 months, 5 days ago, on 25 September 2008. The company address is 4 Marlow Drive, Hailsham, BN27 1BY, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-08
Officer name: Mrs Rebecca Jayne Chapman
Documents
Appoint person director company with name date
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-07
Officer name: Mr Jarred John O’Toole
Documents
Appoint person director company with name date
Date: 28 Jan 2023
Action Date: 28 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Ian Frederick Powell
Appointment date: 2023-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2023
Action Date: 27 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Melvin Thurston
Termination date: 2023-01-27
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: Natalie Jane Searle
Documents
Termination secretary company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Louise Worsfold
Termination date: 2020-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Ian Frederick Powell
Termination date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2020
Action Date: 18 Jan 2020
Category: Address
Type: AD01
New address: 4 Marlow Drive Hailsham BN27 1BY
Old address: 14 Marlow Drive Hailsham BN27 1BY England
Change date: 2020-01-18
Documents
Appoint person director company with name date
Date: 18 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-18
Officer name: Mrs Diane Melvin Thurston
Documents
Appoint person director company with name date
Date: 18 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Jayne Chapman
Appointment date: 2020-01-18
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Jean Andrews
Appointment date: 2019-05-24
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Jean Andrews
Termination date: 2019-05-24
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ray John Parkes
Termination date: 2019-05-24
Documents
Accounts with accounts type dormant
Date: 24 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-10
Old address: C/O Plummer Parsons 5 North Street Hailsham East Sussex BN27 1DQ
New address: 14 Marlow Drive Hailsham BN27 1BY
Documents
Appoint person director company with name date
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mrs Diane Jean Andrews
Documents
Appoint person director company with name date
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Ann Patterson
Appointment date: 2017-11-22
Documents
Change person director company with change date
Date: 24 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-22
Officer name: Mrs Natalie Jane Seymour
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Jane Seymour
Appointment date: 2017-11-22
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr Nigel Ian Frederick Powell
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-18
Officer name: Jean Linda Higgs
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type dormant
Date: 21 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Parkes
Appointment date: 2015-10-23
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-06
Officer name: Roger Poppy
Documents
Annual return company with made up date no member list
Date: 27 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Appoint person secretary company with name date
Date: 13 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Donna Louise Worsfold
Appointment date: 2015-08-13
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart John Johnson
Termination date: 2015-06-11
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type dormant
Date: 29 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 15 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jean Linda Higgs
Change date: 2013-03-15
Documents
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Spencer
Documents
Change registered office address company with date old address
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Address
Type: AD01
Old address: C/O Om Property Management Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England
Change date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 05 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed upper horsebridge road resident management company LIMITED\certificate issued on 05/10/12
Documents
Appoint person director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Spencer
Documents
Termination secretary company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Om Property Management Limited
Documents
Appoint person director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart John Johnson
Documents
Appoint person director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Poppy
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Parkes
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Dalton
Documents
Annual return company with made up date no member list
Date: 02 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type dormant
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 10 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change registered office address company with date old address
Date: 10 Oct 2011
Action Date: 10 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-10
Old address: Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 01 Oct 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change corporate secretary company with change date
Date: 20 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Peverel Om Limited
Change date: 2010-09-17
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Joseph Dalton
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond John Parkes
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jean Linda Higgs
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peverel Nominee Services Limited
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynnette St Quintin
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Sims
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Quinn
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Champion
Documents
Accounts with accounts type dormant
Date: 19 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/09
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed colin quinn
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed jeremy champion
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed adrian sims
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed lynnette st quintin
Documents
Some Companies
R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD,ABERDEEN,AB21 0PS
Number: | SC435455 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
113 LALEHAM ROAD,SHEPPERTON,TW17 0AA
Number: | 09835017 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST PROPERTIES (HAMPSHIRE) LIMITED
HILLCREST HOUSE BISHOPS LANE,SOUTHAMPTON,SO32 2JS
Number: | 08078889 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUEEN ST,DERBYSHIRE,DE7 5HQ
Number: | 02076957 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY BUSINESS CENTRE,ROTHERHAM,S63 5DA
Number: | 08522780 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B ARLINGFORD ROAD,LONDON,SW2 2SP
Number: | 07018652 |
Status: | ACTIVE |
Category: | Private Limited Company |