Company Information for MARLEY CLOSE MANAGEMENT COMPANY LIMITED
294 BANBURY ROAD, BANBURY ROAD, OXFORD, OX2 7ED,
|
Company Registration Number
08747921
Private Limited Company
Active |
Company Name | |
---|---|
MARLEY CLOSE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
294 BANBURY ROAD BANBURY ROAD OXFORD OX2 7ED Other companies in HP17 | |
Company Number | 08747921 | |
---|---|---|
Company ID Number | 08747921 | |
Date formed | 2013-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 07:15:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HUSSAIN MAHMOUDI |
||
MARK KIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDRIK KARLSSON |
Director | ||
JAYNE BLAKE |
Company Secretary | ||
ROBERT DAVIDSON |
Director | ||
DAVID ULLATHORNE |
Director | ||
SARAH VICKERS |
Director | ||
SIMON PETER VICKERS |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
DIRECTOR APPOINTED DR URSULA ROSEMARY WINDER | ||
AP01 | DIRECTOR APPOINTED DR URSULA ROSEMARY WINDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF RECTORY HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KIGHT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AP01 | DIRECTOR APPOINTED MR OLIVER LEYDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/18 FROM 27 Broad Street Wokingham RG40 1AU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDRIK KARLSSON | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mr Hussain Mahmoudi as company secretary on 2016-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8DA | |
AP01 | DIRECTOR APPOINTED MR MARK KIGHT | |
AP01 | DIRECTOR APPOINTED MR FREDRIK KARLSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON VICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH VICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ULLATHORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON | |
TM02 | Termination of appointment of Jayne Blake on 2016-08-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVIDSON | |
RES01 | ADOPT ARTICLES 20/11/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 MARLEY CLOSE MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARLEY CLOSE MANAGEMENT COMPANY LIMITED are:
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. |