Marston Fields (property Management) Company No. 1 Limited

General information

Name:

Marston Fields (property Management) Company No. 1 Ltd

Office Address:

94 Park Lane CR0 1JB Croydon

Number: 04791389

Incorporation date: 2003-06-08

End of financial year: 07 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Started with Reg No. 04791389 21 years ago, Marston Fields (property Management) Company No. 1 Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its official registration address is 94 Park Lane, Croydon. Started as Cloverperch Property Management, the company used the name up till 2003-08-29, at which point it got changed to Marston Fields (property Management) Company No. 1 Limited. This firm's SIC code is 68209 - Other letting and operating of own or leased real estate. Marston Fields (property Management) Company No. 1 Ltd reported its latest accounts for the period up to Wed, 7th Dec 2022. Its latest confirmation statement was filed on Thu, 8th Jun 2023.

As for the following company, the majority of director's duties have been carried out by Chandra S., Jacqueline S., Sonia N. and 3 other directors have been described below. Within the group of these six individuals, Sonia N. has carried on with the company for the longest period of time, having been one of the many members of company's Management Board for twenty years. At least one secretary in this firm is a limited company, specifically B-hive Company Secretarial Services Limited.

  • Previous company's names
  • Marston Fields (property Management) Company No. 1 Limited 2003-08-29
  • Cloverperch Property Management Limited 2003-06-08

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 02 August 2022

Latest update: 22 January 2024

Chandra S.

Role: Director

Appointed: 11 July 2016

Latest update: 22 January 2024

Jacqueline S.

Role: Director

Appointed: 05 July 2011

Latest update: 22 January 2024

Sonia N.

Role: Director

Appointed: 31 August 2004

Latest update: 22 January 2024

Nigel S.

Role: Director

Appointed: 31 August 2004

Latest update: 22 January 2024

Katharine D.

Role: Director

Appointed: 31 August 2004

Latest update: 22 January 2024

Antonio R.

Role: Director

Appointed: 31 August 2004

Latest update: 22 January 2024

Accounts Documents

Account next due date 07 September 2024
Account last made up date 07 December 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 17 August 2014
Start Date For Period Covered By Report 08 December 2012
End Date For Period Covered By Report 07 December 2013
Date Approval Accounts 17 August 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 08 December 2013
End Date For Period Covered By Report 07 December 2014
Date Approval Accounts 26 May 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 08 December 2014
End Date For Period Covered By Report 07 December 2015
Date Approval Accounts 11 August 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 08 December 2015
End Date For Period Covered By Report 07 December 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 08 December 2016
End Date For Period Covered By Report 07 December 2017
Annual Accounts
Start Date For Period Covered By Report 08 December 2017
End Date For Period Covered By Report 07 December 2018
Annual Accounts
Start Date For Period Covered By Report 08 December 2018
End Date For Period Covered By Report 07 December 2019
Annual Accounts
Start Date For Period Covered By Report 08 December 2019
End Date For Period Covered By Report 07 December 2020
Annual Accounts
Start Date For Period Covered By Report 08 December 2019
End Date For Period Covered By Report 07 December 2020
Annual Accounts
Start Date For Period Covered By Report 08 December 2019
End Date For Period Covered By Report 07 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2022/12/07 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

31 Walker Avenue Wolverton Mill East

Post code:

MK12 5TW

City / Town:

Milton Keynes

HQ address,
2014

Address:

31 Walker Avenue Wolverton Mill East

Post code:

MK12 5TW

City / Town:

Milton Keynes

HQ address,
2015

Address:

31 Walker Avenue Wolverton Mill East

Post code:

MK12 5TW

City / Town:

Milton Keynes

HQ address,
2016

Address:

31 Walker Avenue Wolverton Mill East

Post code:

MK12 5TW

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode