MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED

  • Company statusactive
  • Company No00744532
  • Age62 years 7 months Incorporated 19 December 1962
  • Officers5

Address

69 Victoria Road, Surbiton, Surrey, KT6 4NX, United Kingdom

MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 December 1962 and based in Surbiton, Surrey, United Kingdom. The company was registered 63 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 29 September 2025. Next accounts due by 29 June 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

5 Months Ago on 14 Feb 2025

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 03 Feb 2025

Memorandum Articles

1 Year Ago on 13 Mar 2024

Resolution

1 Year Ago on 13 Mar 2024

Statement Of Companys Objects

1 Year Ago on 12 Mar 2024

Resolution

1 Year Ago on 09 Mar 2024

Memorandum Articles

1 Year Ago on 09 Mar 2024

Confirmation Statement With Updates

1 Year Ago on 14 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 09 Feb 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 03 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 14 Feb 2023

Confirmation Statement With Updates

3 Years Ago on 15 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 Jan 2022

Change Person Secretary Company With Change Date

4 Years Ago on 08 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 16 Feb 2021

Confirmation Statement With No Updates

4 Years Ago on 14 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jan 2021

Confirmation Statement With Updates

5 Years Ago on 14 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 21 Jan 2020

Change Person Secretary Company With Change Date

5 Years Ago on 07 Nov 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 21 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 19 Mar 2019

Confirmation Statement With Updates

6 Years Ago on 18 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 17 Aug 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 14 Jun 2018

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HEALD, Robert Douglas Spencersecretary 14 Sept 2017
AIREY, Anthony Mauricedirector Oct 195330 Sept 2009
AMMAR, Benjamin Josephdirector May 194517 Jan 2014
JORDAN, Sylviedirector Dec 196115 Mar 2019
WILKEY, John Frederickdirector Mar 194316 Aug 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.