Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED
Company Information for

MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED

2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN,
Company Registration Number
02310485
Private Limited Company
Active

Company Overview

About Marlborough House Investment Holdings Ltd
MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED was founded on 1988-10-28 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Marlborough House Investment Holdings Limited is a Private Limited Company registered in ENGLAND 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 HOUSE INVESTMENT HOLDINGS LIMITED
 
Legal Registered Office
2 Manor Farm Court Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN
Other companies in LU7
 
Filing Information
Company Number 02310485
Company ID Number 02310485
Date formed 1988-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-03-28
Return next due 2024-04-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-17 21:42:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH HOUSE INVESTMENT HOLDINGS 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.
Companies with same name MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED
The following companies were found which have the same name as MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLBOROUGH HOUSE INVESTMENT HOLDINGS OF FLORIDA, INC. 809 EAST OAK ST KISSIMMEE FL 34744 Inactive Company formed on the 1991-07-10

Company Officers of MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MATHEWS
Company Secretary 1992-03-28
MATTHEW RUSSELL LANGE
Director 2013-01-10
PAMELA JACINTA ANNE LANGE
Director 1997-05-01
CHRISTINE MATHEWS
Director 1992-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MONTAGUE LANGE
Director 1995-11-01 2015-10-12
ROBERT PHILIP KANERICK
Director 2003-10-30 2003-11-22
MARK LEE TAGLIAFERRI
Director 2003-10-30 2003-11-22
ROSS PETER BALLERINO
Director 1992-03-28 1998-08-28
JAMES FRANCIS KEANE
Director 1993-03-28 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MATHEWS MARLBOROUGH HOUSE ESTATES LIMITED Company Secretary 1992-04-22 CURRENT 1988-10-28 Active - Proposal to Strike off
CHRISTINE MATHEWS NESTHALL DEVELOPMENTS LIMITED Company Secretary 1991-03-31 CURRENT 1990-04-11 Active - Proposal to Strike off
CHRISTINE MATHEWS SPENCER HOUSE MANAGEMENT (WIMBLEDON) LIMITED Director 2011-01-01 CURRENT 1975-01-06 Active
CHRISTINE MATHEWS MARLBOROUGH HOUSE ESTATES LIMITED Director 1992-04-22 CURRENT 1988-10-28 Active - Proposal to Strike off
CHRISTINE MATHEWS NESTHALL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1990-04-11 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
2024-03-1731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06Register inspection address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28Director's details changed for Mrs Pamela Jacinta Anne Lange on 2022-07-28
2023-03-28Director's details changed for Mrs Pamela Jacinta Anne Lange on 2022-07-28
2023-03-28Change of details for Mrs Pamela Jacinta Lange as a person with significant control on 2022-07-28
2023-03-28Change of details for Mrs Pamela Jacinta Lange as a person with significant control on 2022-07-28
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM E C L House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR ROGER JONATHAN FRANCIS WORTLEY
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL LANGE
2021-08-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05RES13Resolutions passed:
  • Loan approved and ratified/making of the loan may be of no commercial benefit to the company 16/02/2020
2019-10-11TM02Termination of appointment of Christine Mathews on 2019-08-28
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATHEWS
2019-07-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-08-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-08-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1300100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-03-28
2016-06-21ANNOTATIONClarification
2016-04-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1300100
2016-04-21AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-20AD04Register(s) moved to registered office address E C L House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
2016-02-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MONTAGUE LANGE
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1300100
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1300100
2014-04-02AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-02CH01Director's details changed for Pamela Jacinta Anne Peake on 2014-03-28
2013-04-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0128/03/13 ANNUAL RETURN FULL LIST
2013-01-10AP01DIRECTOR APPOINTED MR MATTHEW RUSSELL LANGE
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-04-03AR0128/03/12 ANNUAL RETURN FULL LIST
2011-04-07AR0128/03/11 ANNUAL RETURN FULL LIST
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2010-04-01AR0128/03/10 FULL LIST
2010-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-01AD02SAIL ADDRESS CREATED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JACINTA ANNE PEAKE / 01/10/2009
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-21363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-21190LOCATION OF DEBENTURE REGISTER
2009-04-21353LOCATION OF REGISTER OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM FIRST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM, FIRST FLOOR ST GILES HOUSE, 15/21 VICTORIA ROAD BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2NG
2008-04-22363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-23363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-10-27ELRESS386 DISP APP AUDS 20/10/06
2006-10-27ELRESS366A DISP HOLDING AGM 20/10/06
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-03363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-04363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288bDIRECTOR RESIGNED
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-04-16363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-22363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-04-06363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-08-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-04-07363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-12363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: ROSEMOUNT HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6NP
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: ROSEMOUNT HOUSE, ROSEMOUNT AVENUE, WEST BYFLEET, SURREY KT14 6NP
1998-09-09288bDIRECTOR RESIGNED
1998-08-20AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-03363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-08363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-08-27AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-10363sRETURN MADE UP TO 28/03/96; CHANGE OF MEMBERS
1996-02-21SRES12VARYING SHARE RIGHTS AND NAMES 26/01/96
1996-02-21SRES04NC INC ALREADY ADJUSTED 10/08/93
1996-02-21SRES12VARYING SHARE RIGHTS AND NAMES 26/01/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARLBOROUGH HOUSE INVESTMENT HOLDINGS 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 HOUSE INVESTMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-05 Outstanding HSH NORDBANK AG (ACTING THROUGH ITS LONDON BRANCH)
SECURITY AGREEMENT 2003-08-08 Outstanding HSH NORDBANK AG (SECURED PARTY)
A SECURITY AGREEMENT 2003-07-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-10-02 Satisfied SAMUEL MONTAGU & CO LIMITED
FIXED CHARGE 1996-02-10 Outstanding SAMUEL MONTAGU & CO LIMITED
FIXED CHARGE 1994-12-07 Satisfied SAMUEL MONTAGU & CO.LIMITED
FIXED CHARGE 1992-04-08 Outstanding SAMUEL MONTAGU & CO. LIMITED
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HOUSE INVESTMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED
Trademarks
We have not found any records of MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH HOUSE INVESTMENT HOLDINGS 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 (68100 - Buying and selling of own real estate) as MARLBOROUGH HOUSE INVESTMENT HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH HOUSE INVESTMENT HOLDINGS 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 HOUSE INVESTMENT HOLDINGS 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 HOUSE INVESTMENT HOLDINGS 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.