Marlborough Place Brighton Management Limited

General information

Name:

Marlborough Place Brighton Management Ltd

Office Address:

12 Corbett House Cathcart Road SW10 9LF London

Number: 03623733

Incorporation date: 1998-08-28

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Marlborough Place Brighton Management was established on 1998-08-28 as a Private Limited Company. The company's head office could be found at London on 12 Corbett House, Cathcart Road. If you have to get in touch with this firm by post, its zip code is SW10 9LF. The company registration number for Marlborough Place Brighton Management Limited is 03623733. This company switched its registered name two times. Up to 2022 the firm has delivered the services it's been known for under the name of Kilbracken Properties (brighton) but now the firm is listed under the name Marlborough Place Brighton Management Limited. The company's SIC code is 41100 and has the NACE code: Development of building projects. Marlborough Place Brighton Management Ltd reported its latest accounts for the period that ended on Saturday 31st December 2022. The firm's latest confirmation statement was released on Monday 28th August 2023.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 33,597 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.

The company has 1 director presently overseeing this specific limited company, namely James C. who's been carrying out the director's tasks since 1998-08-28. For five years James Y., had been functioning as a director for this specific limited company up to the moment of the resignation in May 2019. Additionally another director, specifically Martyn R. resigned in May 2000.

  • Previous company's names
  • Marlborough Place Brighton Management Limited 2022-06-08
  • Kilbracken Properties (brighton) Limited 1999-12-17
  • Lornteam Limited 1998-08-28

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 17 September 1998

Latest update: 8 March 2024

People with significant control

James C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James C.
Notified on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kilbracken Properties (Chichester) Limited
Address: 12 Corbett House Cathcart Road, London, SW10 9LF, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 03640551
Notified on 31 December 2019
Ceased on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kilbracken Property Services Limited
Address: 12 Corbett House Cathcart Road, London, SW10 9LF, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01867548
Notified on 20 September 2018
Ceased on 31 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James C.
Notified on 29 August 2017
Ceased on 20 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James Y.
Notified on 29 August 2017
Ceased on 20 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kilbracken Property Services Limited
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01867548
Notified on 1 August 2016
Ceased on 29 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

C/o Cox Costello & Horne Limited Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2013

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Accountant/Auditor,
2012 - 2014

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 1 £ 33 596.69
2012-12-05 PAY00527363 £ 33 596.69 Level Not Required

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies