Marlborough Street Properties Limited

General information

Name:

Marlborough Street Properties Ltd

Office Address:

555-557 Cranbrook Road IG2 6HE Ilford

Number: 02269023

Incorporation date: 1988-06-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02269023 is a reg. no. assigned to Marlborough Street Properties Limited. The firm was registered as a Private Limited Company on 1988-06-17. The firm has been operating in this business for the last thirty six years. The company could be contacted at 555-557 Cranbrook Road in Ilford. The company's postal code assigned to this location is IG2 6HE. This enterprise's SIC code is 68209 : Other letting and operating of own or leased real estate. The business latest financial reports describe the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-08-24.

For the firm, the full scope of director's obligations have so far been performed by Nicholas D. who was chosen to lead the company in 1997. Since June 1991 Kevin G., had been managing the firm up to the moment of the resignation twenty seven years ago. In addition a different director, namely Brian E. gave up the position in 1995.

Financial data based on annual reports

Company staff

Nicholas D.

Role: Director

Appointed: 08 April 1997

Latest update: 23 April 2024

People with significant control

The companies that control this firm include: 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.

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
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 1 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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
End Date For Period Covered By Report 31 March 2014
Annual Accounts 19 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3rd March 2014
Date Approval Accounts 3rd March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts data made up to 2022-03-31 (AA)
filed on: 3rd, October 2022
accounts
Free Download Download filing (9 pages)

Additional Information

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,
2015

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,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2014 - 2015

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
35
Company Age

Closest Companies - by postcode