Marlborough House Residents Association Limited

General information

Name:

Marlborough House Residents Association Ltd

Office Address:

1-8 Marlborough House Park Road PO21 2PZ Bognor Regis

Number: 03586456

Incorporation date: 1998-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Marlborough House Residents Association Limited. The firm first started 26 years ago and was registered under 03586456 as the registration number. The office of this company is located in Bognor Regis. You may visit them at 1-8 Marlborough House, Park Road. This enterprise's SIC and NACE codes are 98000 which means Residents property management. The firm's latest annual accounts cover the period up to 2022-12-31 and the most current confirmation statement was released on 2023-06-11.

According to the following company's executives list, since October 2020 there have been eight directors to name just a few: Gary M., David S. and Sheila F..

Executives with significant control over this firm are: Susanna F. has substantial control or influence over the company. Daniel W. has substantial control or influence over the company. David S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gary M.

Role: Director

Appointed: 15 October 2020

Latest update: 19 February 2024

David S.

Role: Director

Appointed: 15 October 2020

Latest update: 19 February 2024

Sheila F.

Role: Director

Appointed: 15 October 2020

Latest update: 19 February 2024

Peter S.

Role: Director

Appointed: 15 October 2020

Latest update: 19 February 2024

Richard O.

Role: Director

Appointed: 06 October 2020

Latest update: 19 February 2024

Daniel W.

Role: Director

Appointed: 02 October 2017

Latest update: 19 February 2024

Robert R.

Role: Director

Appointed: 30 July 2015

Latest update: 19 February 2024

Susanne F.

Role: Director

Appointed: 01 May 2014

Latest update: 19 February 2024

People with significant control

Susanna F.
Notified on 3 June 2023
Nature of control:
substantial control or influence
Daniel W.
Notified on 14 January 2021
Nature of control:
substantial control or influence
David S.
Notified on 14 January 2021
Nature of control:
substantial control or influence
Susanne F.
Notified on 1 January 2020
Ceased on 25 October 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 26 December 2013
End Date For Period Covered By Report 25 December 2014
Date Approval Accounts 30 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 26 December 2014
End Date For Period Covered By Report 25 December 2015
Date Approval Accounts 8 August 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 26 December 2015
End Date For Period Covered By Report 25 December 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 26 December 2016
End Date For Period Covered By Report 25 December 2017
Annual Accounts
Start Date For Period Covered By Report 26 December 2017
End Date For Period Covered By Report 25 December 2018
Annual Accounts
Start Date For Period Covered By Report 26 December 2018
End Date For Period Covered By Report 25 December 2019
Annual Accounts
Start Date For Period Covered By Report 26 December 2018
End Date For Period Covered By Report 25 December 2019
Annual Accounts
Start Date For Period Covered By Report 26 December 2018
End Date For Period Covered By Report 25 December 2019
Annual Accounts
Start Date For Period Covered By Report 26 December 2018
End Date For Period Covered By Report 25 December 2019
Annual Accounts 10 April 2013
End Date For Period Covered By Report 25 December 2012
Date Approval Accounts 10 April 2013
Annual Accounts 11 February 2014
End Date For Period Covered By Report 25 December 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

41a Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2013

Address:

41a Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2014

Address:

41a Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2015

Address:

41a Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

HQ address,
2016

Address:

41a Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

Accountant/Auditor,
2013 - 2016

Name:

Reeves Wilkinson Limited Trading As Botting & Co

Address:

41b Beach Road

Post code:

BN17 5JA

City / Town:

Littlehampton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Closest Companies - by postcode