Marlborough Homes (UK) Limited

General information

Name:

Marlborough Homes (UK) Ltd

Office Address:

39 Hendon Lane N3 1RY London

Number: 06020372

Incorporation date: 2006-12-06

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Marlborough Homes (UK) is a firm with it's headquarters at N3 1RY London at 39 Hendon Lane. This firm has been in existence since 2006 and is registered under the identification number 06020372. This firm has been on the English market for 18 years now and its current status is active - proposal to strike off. The company's declared SIC number is 41201 : Construction of commercial buildings. The business most recent accounts cover the period up to 2018-12-31 and the most recent confirmation statement was filed on 2020-08-14.

Currently, we have only one managing director in the company: Lesley H. (since 2007-09-14). Since 2007-09-14 Andre C., had been supervising the following business until the resignation eight years ago. Furthermore a different director, specifically Mario C. gave up the position in 2016.

Nurlaelyawati H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lesley H.

Role: Director

Appointed: 14 September 2007

Latest update: 17 February 2024

People with significant control

Nurlaelyawati H.
Notified on 28 September 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel H.
Notified on 27 April 2016
Ceased on 27 September 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 28 August 2021
Confirmation statement last made up date 14 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 25th 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 25th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 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 27th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27th September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27th October 2014
Date Approval Accounts 27th October 2014
Annual Accounts 2nd February 2016
Date Approval Accounts 2nd February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Fri, 31st Mar 2023 director's details were changed (CH01)
filed on: 31st, March 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

9 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

HQ address,
2013

Address:

9 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

HQ address,
2014

Address:

9 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

HQ address,
2015

Address:

9 Beaumont Gate Shenley Hill

Post code:

WD7 7AR

City / Town:

Radlett

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
17
Company Age

Similar companies nearby

Closest companies