MARLBOROUGH DEVELOPMENTS LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
MARLBOROUGH DEVELOPMENTS LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Active.
MARLBOROUGH DEVELOPMENTS LIMITED was incorporated 27 years ago on 14/05/1996 and has the registered number: 03198701. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
MARLBOROUGH DEVELOPMENTS LIMITED was incorporated 27 years ago on 14/05/1996 and has the registered number: 03198701. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
MARLBOROUGH DEVELOPMENTS LIMITED - AYLESBURY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
2 CROSSWAYS BUSINESS CENTRE
AYLESBURY
BUCKS
HP18 0RA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS BURT | Oct 1951 | British | Director | 2022-05-24 | CURRENT |
MR CHARLES KINLOCH BRYCE | Oct 1957 | British | Director | 2022-05-24 | CURRENT |
MR DAVID GEORGE ALMOND | May 1952 | British | Director | 2022-05-24 | CURRENT |
MR CHARLES BRYCE | Secretary | 2022-05-24 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-05-14 UNTIL 1996-05-14 | RESIGNED | ||
MR DAVID MALCOLM REES | Jun 1943 | British | Director | 1996-05-14 UNTIL 1996-09-16 | RESIGNED |
MR ANDREW JOHN BEDFORD OAKES | Nov 1950 | British | Director | 1996-08-01 UNTIL 2017-05-22 | RESIGNED |
MR GEOFFREY WALTER DAVIES | Aug 1943 | British | Director | 1996-08-01 UNTIL 2022-05-24 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-05-14 UNTIL 1996-05-14 | RESIGNED | ||
MRS SHARAN CAROLE REES | Oct 1954 | British | Secretary | 1996-05-14 UNTIL 1996-08-01 | RESIGNED |
IAN ZANT BOER | Jan 1953 | British | Secretary | 2001-06-28 UNTIL 2002-06-18 | RESIGNED |
MR GEOFFREY WALTER DAVIES | Aug 1943 | British | Secretary | 2002-06-18 UNTIL 2018-01-22 | RESIGNED |
MR GEOFFREY WALTER DAVIES | Aug 1943 | British | Secretary | 1996-08-01 UNTIL 2001-06-28 | RESIGNED |
MRS CATHERINE SUSAN DAVIES | Secretary | 2018-01-22 UNTIL 2022-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David George Almond | 2022-05-24 | 5/1952 | Aylesbury Bucks | Ownership of shares 75 to 100 percent |
Mr Geoffrey Walter Davies | 2016-04-06 - 2022-05-24 | 8/1943 | Milton Keynes | Ownership of shares 25 to 50 percent |
Mr Andrew John Bedford Oakes | 2016-04-06 - 2017-05-22 | 11/1950 | Northampton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marlborough Developments Limited Filleted accounts for Companies House (small and micro) | 2023-05-20 | 31-05-2022 | £-18,642 equity |
Marlborough Developments Limited - Accounts | 2021-06-16 | 31-05-2021 | |
Marlborough Developments Limited - Accounts | 2020-08-06 | 31-05-2020 | £143,982 equity |
Marlborough Developments Limited - Accounts | 2019-08-31 | 31-05-2019 | £146,555 equity |
Marlborough Developments Limited - Accounts | 2018-12-01 | 31-05-2018 | £146,555 equity |
Marlborough Developments Limited - Accounts | 2018-02-08 | 31-05-2017 | £172,771 equity |
Abbreviated Company Accounts - MARLBOROUGH DEVELOPMENTS LIMITED | 2016-11-30 | 31-05-2016 | £294 Cash £172,771 equity |
Abbreviated Company Accounts - MARLBOROUGH DEVELOPMENTS LIMITED | 2016-02-19 | 31-05-2015 | £294 Cash £172,771 equity |
Abbreviated Company Accounts - MARLBOROUGH DEVELOPMENTS LIMITED | 2015-02-28 | 31-05-2014 | £1,250 Cash £173,341 equity |