Marshborough Properties Limited

General information

Name:

Marshborough Properties Ltd

Office Address:

Suite 3A The Limes Business Centre 6 Broad Street CT14 6ER Deal

Number: 03151144

Incorporation date: 1996-01-25

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marshborough Properties Limited with the registration number 03151144 has been competing in the field for twenty eight years. This Private Limited Company can be contacted at Suite 3A The Limes Business Centre, 6 Broad Street, Deal and its post code is CT14 6ER. This firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-03-31 is the last time the accounts were reported.

In order to satisfy its customers, the following business is continually taken care of by a number of three directors who are William P., George P. and Anthony P.. Their outstanding services have been of prime importance to this business for 8 years.

Executives with significant control over this firm are: George P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Henrietta P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William P. 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

William P.

Role: Director

Appointed: 10 November 2016

Latest update: 9 February 2024

George P.

Role: Director

Appointed: 01 May 2014

Latest update: 9 February 2024

William P.

Role: Secretary

Appointed: 01 March 2014

Latest update: 9 February 2024

Anthony P.

Role: Director

Appointed: 25 January 1996

Latest update: 9 February 2024

People with significant control

George P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Henrietta P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 January 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Marshborough House Marshborough

Post code:

CT13 0PJ

City / Town:

Sandwich

HQ address,
2013

Address:

Suite 3 Grosvenor Mansions Queen Street

Post code:

CT14 6ET

City / Town:

Deal

HQ address,
2014

Address:

Suite 3 Grosvenor Mansions Queen Street

Post code:

CT14 6ET

City / Town:

Deal

HQ address,
2015

Address:

Suite 3 Grosvenor Mansions Queen Street

Post code:

CT14 6ET

City / Town:

Deal

Accountant/Auditor,
2014 - 2013

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

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
  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
28
Company Age

Similar companies nearby

Closest companies