The Marlow Townhouse Limited

General information

Name:

The Marlow Townhouse Ltd

Office Address:

C/o Azets Burnham Yard London End HP9 2JH Beaconsfield

Number: 02627250

Incorporation date: 1991-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Marlow Townhouse started conducting its business in 1991 as a Private Limited Company under the ID 02627250. This firm has been active for 34 years and the present status is active. The company's office is registered in Beaconsfield at C/o Azets Burnham Yard. Anyone can also locate this business by its post code of HP9 2JH. This company has operated under three previous names. The company's initial registered name, The Dolls House, was switched on 2002/03/08 to Mulberry's Of Beaconsfield. The current name is in use since 2023, is The Marlow Townhouse Limited. The enterprise's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Thursday 31st March 2022 is the last time the company accounts were reported.

Linda W. is the company's only director, who was appointed on 1992/07/08. Since March 2002 Dianne T., had been supervising this specific firm till the resignation in 2013.

Linda W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • The Marlow Townhouse Limited 2023-08-22
  • Mulberry's Of Beaconsfield Limited 2002-03-08
  • The Dolls House Limited 1991-07-08

Financial data based on annual reports

Company staff

Linda W.

Role: Director

Appointed: 08 July 1992

Latest update: 9 April 2025

People with significant control

Linda W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Stephen S.
Notified on 6 April 2016
Ceased on 7 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 13 February 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024 (AA)
filed on: 23rd, October 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
34
Company Age

Closest Companies - by postcode