Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED
Company Information for

MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED

1-2 RHODIUM POINT HAWKINGE BUSINESS PARK, SPINDLE CLOSE, HAWKINGE, FOLKESTONE, KENT, CT18 7TQ,
Company Registration Number
02656250
Private Limited Company
Active

Company Overview

About Marlborough Court Management (folkestone) Ltd
MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED was founded on 1991-10-22 and has its registered office in Hawkinge, Folkestone. The organisation's status is listed as "Active". Marlborough Court Management (folkestone) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED
 
Legal Registered Office
1-2 RHODIUM POINT HAWKINGE BUSINESS PARK
SPINDLE CLOSE
HAWKINGE, FOLKESTONE
KENT
CT18 7TQ
Other companies in CT20
 
Filing Information
Company Number 02656250
Company ID Number 02656250
Date formed 1991-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERESFORDS ACCOUNTANTS LIMITED   C-BAS ACCOUNTANCY AND TAXATION SERVICES 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 COURT MANAGEMENT (FOLKESTONE) LIMITED

Current Directors
Officer Role Date Appointed
LYNN CAROL BRISLEY
Company Secretary 2015-03-31
SHEILA BERRY
Director 2013-03-26
LYNN CAROL BRISLEY
Director 2017-03-21
ROBERT CLIVE BRISLEY
Director 1999-12-12
STEPHEN GREEN
Director 2016-07-19
ROGER ALAN HARMER
Director 2005-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEE IVA
Director 2008-03-18 2017-03-21
JULIA IRENE SMITH
Director 2013-07-01 2016-07-19
PETER SEARBY
Company Secretary 2012-03-03 2015-03-31
NEIL ANDREW JOHNSON
Director 2012-03-03 2013-07-01
MONICA MARY STACEY
Director 2003-04-08 2013-07-01
IAN CHARLES LEWIS
Company Secretary 2008-03-18 2012-03-03
JAMES ROBERT HOUGHTON
Director 2009-04-20 2012-03-03
ROGER WYKEHAM BARLOW
Director 2003-04-08 2009-04-01
PETER SEARBY
Company Secretary 2003-04-08 2008-03-18
PETER SEARBY
Director 2003-04-08 2008-03-18
MICHAEL WILLIAM WILLS
Director 2003-04-08 2005-03-21
JOHN VICKERS
Company Secretary 1991-10-22 2003-04-08
IRIS MAY HENDERSON
Director 1991-10-22 2003-04-08
GEORGINA MURIEL LAIGHT
Director 1991-10-22 2003-04-08
DAVID YEANAN SPENCE
Director 1995-03-27 2003-04-08
JOHN VICKERS
Director 1991-10-22 2003-04-08
MARGARETE FINCH
Director 1991-10-22 1999-12-12
FREDERICK SENDALL FURNEAUX
Director 1991-10-22 1995-03-27
MARGARETE FINCH
Company Secretary 1991-10-22 1991-10-22
MBC SECRETARIES LIMITED
Nominated Secretary 1991-10-22 1991-10-22
MBC NOMINEES LIMITED
Nominated Director 1991-10-22 1991-10-22

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
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE BRISLEY
2023-02-22DIRECTOR APPOINTED MR NEIL THOMAS WRIGHT
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ United Kingdom
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-05-27AP01DIRECTOR APPOINTED MRS SUSAN HONESS
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BERRY
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-09-05AA01Previous accounting period extended from 31/12/18 TO 24/06/19
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN RUTLEDGE
2019-07-17AP01DIRECTOR APPOINTED MR COLIN CARL BRISLEY
2019-03-22AP01DIRECTOR APPOINTED SUSAN ANN RUTLEDGE
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-10-11PSC08Notification of a person with significant control statement
2018-10-11PSC07CESSATION OF ROBERT CLIVE BRISLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED MRS LYNN CAROL BRISLEY
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DEE IVA
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 54
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED STEPHEN GREEN
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA IRENE SMITH
2016-02-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 54
2015-11-25AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEE IVA / 06/11/2015
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA IRENE SMITH / 06/11/2015
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 6 West Cliff Gardens Folkestone Kent CT20 1SP England
2015-06-10AP03SECRETARY APPOINTED LYNN CAROL BRISLEY
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY PETER SEARBY
2015-03-31AA31/12/14 TOTAL EXEMPTION FULL
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 34 CHERITON GARDENS FOLKESTONE KENT CT20 2AX
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 54
2014-11-11AR0122/10/14 FULL LIST
2014-03-06AA31/12/13 TOTAL EXEMPTION FULL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 54
2013-11-25AR0122/10/13 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MISS SHEILA BERRY
2013-11-25AP01DIRECTOR APPOINTED MRS JULIA IRENE SMITH
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MONICA STACEY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIVE BRISLEY / 13/02/2013
2013-03-18AA31/12/12 TOTAL EXEMPTION FULL
2012-11-07AR0122/10/12 FULL LIST
2012-11-07AD02SAIL ADDRESS CHANGED FROM: 21 MARLBOROUGH COURT EARLS AVENUE FOLKESTONE KENT CT20 2PN UNITED KINGDOM
2012-11-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-04-10AP01DIRECTOR APPOINTED MR NEIL ANDREW JOHNSON
2012-03-16AP03SECRETARY APPOINTED MR PETER SEARBY
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUGHTON
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY IAN LEWIS
2012-02-28AA31/12/11 TOTAL EXEMPTION FULL
2011-11-15AR0122/10/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION FULL
2010-11-19AR0122/10/10 FULL LIST
2010-03-16AA31/12/09 TOTAL EXEMPTION FULL
2009-11-13AR0122/10/09 FULL LIST
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA MARY STACEY / 23/10/2009
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEE IVA / 23/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HOUGHTON / 23/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER ALAN HARMER / 23/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE BRISLEY / 23/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES LEWIS / 23/10/2009
2009-06-03288aDIRECTOR APPOINTED JAMES ROBERT HOUGHTON
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ROGER BARLOW
2009-04-01AA31/12/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-04-09288aDIRECTOR APPOINTED DEE IVA
2008-04-09288aSECRETARY APPOINTED IAN CHARLES LEWIS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SEARBY
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363sRETURN MADE UP TO 22/10/07; CHANGE OF MEMBERS
2007-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 22/10/05; NO CHANGE OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363sRETURN MADE UP TO 22/10/04; CHANGE OF MEMBERS
2004-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-11363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-27363sRETURN MADE UP TO 22/10/02; CHANGE OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
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 COURT MANAGEMENT (FOLKESTONE) 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 COURT MANAGEMENT (FOLKESTONE) 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 COURT MANAGEMENT (FOLKESTONE) 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

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 COURT MANAGEMENT (FOLKESTONE) LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED
Trademarks
We have not found any records of MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) 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 COURT MANAGEMENT (FOLKESTONE) 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 COURT MANAGEMENT (FOLKESTONE) 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 COURT MANAGEMENT (FOLKESTONE) 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 COURT MANAGEMENT (FOLKESTONE) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3