Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company Information for

MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
00744532
Private Limited Company
Active

Company Overview

About Marlborough Gardens (centre (surbiton) Residents Association Ltd
MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED was founded on 1962-12-19 and has its registered office in Surbiton. The organisation's status is listed as "Active". Marlborough Gardens (centre (surbiton) Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in TW12
 
Filing Information
Company Number 00744532
Company ID Number 00744532
Date formed 1962-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2017-09-14
ANTHONY MAURICE AIREY
Director 2009-09-30
BENJAMIN JOSEPH AMMAR
Director 2014-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN JOHN BERNARD FLANAGAN
Director 1996-01-27 2017-12-15
ANTHONY MAURICE AIREY
Company Secretary 2014-01-17 2017-09-14
JOHN FREDERICK WILKEY
Director 2004-07-01 2015-02-28
ARLETA TERESA DURWARD
Company Secretary 2012-02-11 2013-08-14
ARLETA TERESA DURWOOD
Director 2012-02-11 2013-08-14
FRAUKE BOYS
Company Secretary 2005-06-20 2012-02-11
FRAUKE BOYS
Director 2005-06-20 2012-02-11
NEIL JOHN FRY
Director 2007-03-22 2009-09-30
HAROLD MICHAEL THACKRAY
Director 1999-05-01 2007-02-24
RICHARD GRAHAM WISEMAN
Company Secretary 2002-10-22 2005-06-20
RICHARD GRAHAM WISEMAN
Director 2002-10-22 2005-06-20
JOHN LECUYER
Director 2001-01-27 2004-07-01
HAROLD MICHAEL THACKRAY
Company Secretary 1999-04-26 2002-10-22
TREVOR CHARLES MATHIAS
Director 1999-04-26 2001-01-27
SYLVIA MARGARET CARR
Company Secretary 1995-07-03 1999-05-01
SYLVIA MARGARET CARR
Director 1995-01-30 1999-04-30
PAUL BATTEN
Director 1997-12-13 1998-03-24
ALISON JANE MCWHINNIE
Director 1995-10-02 1998-03-21
GRAEME LESLIE WALES
Director 1995-02-24 1997-11-16
TREVOR CHARLES MATHIAS
Company Secretary 1995-02-24 1995-12-05
KENNETH THOMAS KNIGHTS
Director 1992-09-07 1995-10-02
TREVOR CHARLES MATHIAS
Director 1994-09-23 1995-07-03
PAMELA ANN PRATT
Company Secretary 1995-02-07 1995-02-24
ANTHONY MAURICE AIREY
Company Secretary 1993-04-19 1995-01-30
ANTHONY MAURICE AIREY
Director 1992-02-14 1995-01-30
PAMELA ANN PRATT
Director 1992-02-14 1995-01-24
JOHN LECUYER
Director 1992-02-14 1994-09-19
LEONARD WILLIAM ELLEDGE
Company Secretary 1992-02-14 1993-04-19
RICHARD FRANK BEAUMONT
Director 1992-02-14 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MAURICE AIREY LONG DITTON PROPERTIES LIMITED Director 1998-07-23 CURRENT 1998-07-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-13Memorandum articles filed
2024-03-12Statement of company's objects
2024-03-09Memorandum articles filed
2024-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-02-0929/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0329/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-3129/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-02-16AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX England
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-01-21AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-03-21AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AP01DIRECTOR APPOINTED SYLVIE JORDAN
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-08-17AP01DIRECTOR APPOINTED JOHN FREDERICK WILKEY
2018-06-14AA29/09/17 TOTAL EXEMPTION FULL
2018-06-14AA29/09/17 TOTAL EXEMPTION FULL
2018-02-18LATEST SOC18/02/18 STATEMENT OF CAPITAL;GBP 320
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IVAN JOHN BERNARD FLANAGAN
2017-11-03CH01Director's details changed for Mr Benjamin Joseph Ammar on 2017-11-03
2017-09-14AP03Appointment of Mr Robert Douglas Spencer Heald as company secretary on 2017-09-14
2017-09-14TM02Termination of appointment of Anthony Maurice Airey on 2017-09-14
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 320
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-24AA29/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 320
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-15AA29/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK WILKEY
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 320
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-03AA29/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 320
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-05AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-28AP01DIRECTOR APPOINTED MR BENJAMIN JOSEPH AMMAR
2014-01-28AP03Appointment of Mr Anthony Maurice Airey as company secretary
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ARLETA DURWOOD
2013-08-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARLETA DURWARD
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-12AA29/09/12 TOTAL EXEMPTION FULL
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FRAUKE BOYS
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY FRAUKE BOYS
2012-05-09AP01DIRECTOR APPOINTED ARLETA TERESA DURWOOD
2012-05-09AP03SECRETARY APPOINTED ARLETA TERESA DURWARD
2012-02-16AR0114/02/12 FULL LIST
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY FRAUKE BOYS
2012-01-23AA29/09/11 TOTAL EXEMPTION FULL
2011-02-14AR0114/02/11 FULL LIST
2011-01-18AA29/09/10 TOTAL EXEMPTION FULL
2010-06-09AA29/09/09 TOTAL EXEMPTION FULL
2010-02-15AR0114/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WILKEY / 14/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN JOHN BERNARD FLANAGAN / 14/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRAUKE BOYS / 14/02/2010
2009-10-09AP01DIRECTOR APPOINTED ANTHONY MAURICE AIREY
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRY
2009-02-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL FRY / 14/02/2009
2009-01-08AA29/09/08 TOTAL EXEMPTION FULL
2008-02-25363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 29/39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2007-03-13363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2006-03-13363sRETURN MADE UP TO 14/02/06; CHANGE OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 14/02/05; CHANGE OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2003-03-08363sRETURN MADE UP TO 14/02/03; CHANGE OF MEMBERS
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-09363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2001-03-09363sRETURN MADE UP TO 14/02/01; CHANGE OF MEMBERS
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2000-12-07AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-03-30AAFULL ACCOUNTS MADE UP TO 29/09/99
2000-02-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 14/02/00; NO CHANGE OF MEMBERS
2000-02-22288bDIRECTOR RESIGNED
2000-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2014-09-29
Annual Accounts
2013-09-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-29
Annual Accounts
2010-09-29
Annual Accounts
2009-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLBOROUGH GARDENS (CENTRE (SURBITON) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.