Marlborough Street Construction Limited

General information

Name:

Marlborough Street Construction Ltd

Office Address:

555-557 Cranbrook Road Gants Hill IG2 6HE Ilford

Number: 03503740

Incorporation date: 1998-02-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Marlborough Street Construction was founded on 1998-02-03 as a Private Limited Company. This company's registered office could be gotten hold of in Ilford on 555-557 Cranbrook Road, Gants Hill. Assuming you have to contact the firm by post, its area code is IG2 6HE. The official registration number for Marlborough Street Construction Limited is 03503740. This company's principal business activity number is 42990 which means Construction of other civil engineering projects n.e.c.. The most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was released on 2023-08-24.

Nicholas D. is this company's individual managing director, that was formally appointed in 1998.

The companies that control this firm are: Marlborough Street Property Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 57 Berkeley Square , Mayfair, W1J 6ER and was registered as a PSC under the registration number 13351984.

Financial data based on annual reports

Company staff

Nicholas D.

Role: Director

Appointed: 03 February 1998

Latest update: 5 March 2024

People with significant control

Marlborough Street Property Holdings Ltd
Address: Fifth Floor East, Lansdowne House 57 Berkeley Square , Mayfair, London, W1J 6ER, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Marlborough Street Property Holdings Ltd
Registration number 13351984
Notified on 2 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas D.
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 March 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 14th August 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14th August 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2022 (AA)
filed on: 3rd, October 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2013

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2014

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2016

Address:

Riverside House 1/5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2016

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2012 - 2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
26
Company Age

Closest Companies - by postcode