Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCH COURT FREEHOLD COMPANY LIMITED
Company Information for

MARCH COURT FREEHOLD COMPANY LIMITED

3RD FLOOR COLLEGIATE HOUSE, 9 ST THOMAS STREET, LONDON, SE1 9RY,
Company Registration Number
04048115
Private Limited Company
Active

Company Overview

About March Court Freehold Company Ltd
MARCH COURT FREEHOLD COMPANY LIMITED was founded on 2000-08-07 and has its registered office in London. The organisation's status is listed as "Active". March Court Freehold Company 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
MARCH COURT FREEHOLD COMPANY LIMITED
 
Legal Registered Office
3RD FLOOR COLLEGIATE HOUSE
9 ST THOMAS STREET
LONDON
SE1 9RY
Other companies in SW15
 
Filing Information
Company Number 04048115
Company ID Number 04048115
Date formed 2000-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCH COURT FREEHOLD COMPANY 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 MARCH COURT FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY RICHARD CULLIS
Director 2015-10-29
BARBARA JEAN FORSTER
Director 2016-09-27
PETER RICHARD GIBBONS
Director 2016-09-27
KAREN ELIZABETH MATTHEWS
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
J C F P SECRETARIES LTD
Company Secretary 2017-03-01 2017-12-31
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2017-03-01
HUDA ASAD
Director 2012-08-28 2015-10-29
ALEXANDER LAURENCE MUNRO
Company Secretary 2014-07-16 2015-10-01
JIM RYAN
Director 2012-08-28 2014-11-26
GARY NEWELL
Company Secretary 2011-12-01 2014-07-16
JONATHAN GOODWIN
Director 2012-08-28 2014-06-23
RAFAEL BENJAMIN JAY
Director 2006-08-17 2012-08-28
BLAISE MICHAEL JENNER
Director 2011-01-16 2012-08-20
MORTIMER SECRETARIES LIMITED
Company Secretary 2009-02-16 2011-11-30
ROBERT SINCLAIR CULLIMORE LEE
Director 2007-03-27 2010-10-21
PETER KINGSWELL SKINNER
Director 2006-03-10 2010-02-27
PETER KINGSWELL SKINNER
Company Secretary 2007-03-27 2009-02-16
STUART RICHARDSON MACWILLIAM
Director 2001-03-27 2008-07-17
STUART RICHARDSON MACWILLIAM
Company Secretary 2001-03-27 2007-03-27
RONIA BAMANN
Director 2005-04-01 2006-04-30
HOWARD TREVOR STAFFORD
Director 2003-08-02 2005-03-31
CATHERINE JANE KARNEY
Director 2001-03-27 2003-12-31
SARAH CHARLOTTE THOMAS
Director 2001-01-19 2003-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-07 2001-01-19
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-07 2001-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD GIBBONS WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED Director 2016-01-14 CURRENT 1966-04-07 Active
KAREN ELIZABETH MATTHEWS WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED Director 2011-10-30 CURRENT 1966-04-07 Active
KAREN ELIZABETH MATTHEWS J. KNOWLES & SONS (PUTNEY) LIMITED Director 1991-07-05 CURRENT 1988-11-02 Active

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
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom
2023-07-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England
2021-10-04AP01DIRECTOR APPOINTED MR ADAM LLEWELYN PATT
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM Basement Office 9 Spring Street London W2 3RA England
2020-09-22AP01DIRECTOR APPOINTED MR MATTHEW DAVID BISHTON
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JEAN FORSTER
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM 322 Upper Richmond Road London SW15 6TL England
2018-01-02TM02APPOINTMENT TERMINATED, SECRETARY J C F P SECRETARIES LTD
2018-01-02TM02APPOINTMENT TERMINATED, SECRETARY J C F P SECRETARIES LTD
2017-11-02CH01Director's details changed for Mr Peter Richard Gibbons on 2017-10-10
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 105
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-05-08AP04Appointment of J C F P Secretaries Ltd as company secretary on 2017-03-01
2017-05-08TM02Termination of appointment of J C Francis & Partners Limited on 2017-03-01
2017-01-11AP01DIRECTOR APPOINTED MRS BARBARA JEAN FORSTER
2017-01-11AP01DIRECTOR APPOINTED PETER RICHARD GIBBONS
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 105
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-25AD02Register inspection address changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-01-13AP01DIRECTOR APPOINTED MISS KAREN ELIZABETH MATTHEWS
2015-11-02AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD CULLIS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HUDA ASAD
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER MUNRO
2015-10-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 108
2015-09-09AR0115/08/15 FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JIM RYAN
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 108
2014-09-10AR0115/08/14 FULL LIST
2014-08-20AP03SECRETARY APPOINTED MR ALEXANDER LAURENCE MUNRO
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY GARY NEWELL
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM C/O C/O ELM LTD 2ND FLOOR VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ UNITED KINGDOM
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODWIN
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-08-28AR0115/08/13 FULL LIST
2012-09-11AP01DIRECTOR APPOINTED MR JIM RYAN
2012-09-11AP01DIRECTOR APPOINTED MISS HUDA ASAD
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL JAY
2012-09-11AA31/12/11 TOTAL EXEMPTION FULL
2012-09-07AP01DIRECTOR APPOINTED MR JONATHAN GOODWIN
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BLAISE JENNER
2012-09-04AR0115/08/12 FULL LIST
2012-01-18AP03SECRETARY APPOINTED GARY NEWELL
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-08-16AR0115/08/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MR BLAISE MICHAEL JENNER
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2010-09-02AA31/12/09 TOTAL EXEMPTION FULL
2010-08-17AR0115/08/10 FULL LIST
2010-08-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SKINNER
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY PETER SKINNER
2009-09-24363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-04AA31/12/08 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, 110 MARCH COURT, WARWICK DRIVE, LONDON, SW15 6LE
2009-02-20288aSECRETARY APPOINTED MORTIMER SECRETARIES LIMITED
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR STUART MACWILLIAM
2008-08-14AA31/12/07 TOTAL EXEMPTION FULL
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-08-31363sRETURN MADE UP TO 15/08/06; CHANGE OF MEMBERS
2006-08-31288aNEW DIRECTOR APPOINTED
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14288bDIRECTOR RESIGNED
2006-02-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 07/08/04; CHANGE OF MEMBERS
2004-01-13288bDIRECTOR RESIGNED
2004-01-13288bDIRECTOR RESIGNED
2004-01-10288aNEW DIRECTOR APPOINTED
2003-11-17363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 MARCH COURT FREEHOLD COMPANY 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 MARCH COURT FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCH COURT FREEHOLD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MARCH COURT FREEHOLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MARCH COURT FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCH COURT FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of MARCH COURT FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCH COURT FREEHOLD COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as MARCH COURT FREEHOLD COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARCH COURT FREEHOLD COMPANY 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 MARCH COURT FREEHOLD COMPANY 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 MARCH COURT FREEHOLD COMPANY 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.