Marlow The Plough Limited

General information

Name:

Marlow The Plough Ltd

Office Address:

73 Cornhill EC3V 3QQ London

Number: 06546012

Incorporation date: 2008-03-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marlow The Plough Limited is a Private Limited Company, that is based in 73 Cornhill in London. The zip code is EC3V 3QQ. The company was established in 2008. The firm's registered no. is 06546012. It changed its name already two times. Until 2012 the company has provided the services it specializes in under the name of The Crabshell Inn (kingsbridge) but currently the company is registered under the business name Marlow The Plough Limited. The company's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent financial reports cover the period up to 2022/09/30 and the latest confirmation statement was released on 2023/03/27.

Richard P. is the following firm's solitary managing director, who was assigned to lead the company on 2013/04/24. For six years David R., had been functioning as a director for this specific business up to the moment of the resignation in 2014. To support the directors in their duties, the abovementioned business has been using the skills of Katherine P. as a secretary for the last 3 years.

  • Previous company's names
  • Marlow The Plough Limited 2012-03-15
  • The Crabshell Inn (kingsbridge) Limited 2009-07-27
  • The Sands Instow Limited 2008-03-27

Financial data based on annual reports

Company staff

Katherine P.

Role: Secretary

Appointed: 20 January 2021

Latest update: 21 January 2024

Richard P.

Role: Director

Appointed: 24 April 2013

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: Richard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katherine P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Katherine P.
Notified on 17 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 13 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 13 December 2012
Annual Accounts 29 June 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 29 June 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Wed, 27th Mar 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2014

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2015

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

HQ address,
2016

Address:

Ashcombe Court Woolsack Way

Post code:

GU7 1LQ

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode