MARLBOROUGH COURT MANAGEMENT COMPANY LIMITED - WIMBORNE


Company Profile Company Filings

Overview

MARLBOROUGH COURT MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WIMBORNE ENGLAND and has the status: Active.
MARLBOROUGH COURT MANAGEMENT COMPANY LIMITED was incorporated 42 years ago on 01/09/1981 and has the registered number: 01583315. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

MARLBOROUGH COURT MANAGEMENT COMPANY LIMITED - WIMBORNE

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

MINSTER PROPERTY LIMITED
WIMBORNE
BH21 1JA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JUDY MARIE FLETCHER May 1961 British Director 2019-01-29 CURRENT
MR PETER GORDON MAY Secretary 2022-12-06 CURRENT
MRS JANET WILDEY Jul 1957 British Director 2021-08-10 CURRENT
DAVID ROBERT GILES Feb 1943 British Director 2023-10-31 CURRENT
MS ELLEN BOX Secretary 2022-11-07 UNTIL 2022-12-06 RESIGNED
PATRICK POULSOM Jun 1938 British Director 2009-05-12 UNTIL 2011-09-19 RESIGNED
JUSTINE CLARE PATEMAN May 1970 British Director 1995-10-18 UNTIL 2004-03-31 RESIGNED
MR MICHAEL JOHN MULQUEEN Jan 1992 British Director 2013-07-11 UNTIL 2016-06-28 RESIGNED
MISS CHERRY LOUISE LUND Sep 1959 British Director 1993-10-20 UNTIL 2000-07-18 RESIGNED
DERRICK MAURICE LUETCHFORD Dec 1921 British Director RESIGNED
MISS SUSAN KNIGHT Apr 1969 British Director 1993-10-20 UNTIL 1997-03-24 RESIGNED
ROSALIND CAROL RITCHIE Dec 1946 British Director 1994-10-19 UNTIL 2001-08-01 RESIGNED
MRS STEPHANIE ANNE RICHARDSON Aug 1949 British Secretary 2006-06-30 UNTIL 2022-11-07 RESIGNED
DERRICK MAURICE LUETCHFORD Dec 1921 British Secretary RESIGNED
PAULINE EDNA FRENCH Mar 1945 Secretary 1998-10-21 UNTIL 2006-06-30 RESIGNED
MERLE SCHOUTEN Feb 1924 British Director RESIGNED
PAULINE EDNA FRENCH Mar 1945 Director 1998-10-21 UNTIL 2002-01-15 RESIGNED
PAMELA FRIEDRICH Feb 1945 British Director 2002-03-19 UNTIL 2004-03-31 RESIGNED
NIKKI GANDY Apr 1972 British Director 1998-10-21 UNTIL 2000-07-15 RESIGNED
DAVID ROBERT GILES Feb 1943 British Director 2007-03-20 UNTIL 2022-12-06 RESIGNED
ANDREW WOODHOUSE May 1982 British Director 2005-03-16 UNTIL 2007-03-20 RESIGNED
CAROLINE JANE HARRISON Mar 1958 British Director RESIGNED
MAUD DANSLOW Aug 1916 British Director 1992-10-22 UNTIL 2002-02-15 RESIGNED
SHEILA HOUGHTON Jul 1944 British Director 2008-05-07 UNTIL 2019-01-15 RESIGNED
SAM MARK COOZEE Jul 1971 British Director 1996-10-23 UNTIL 1998-07-22 RESIGNED
BERNADETTE BUTLER Dec 1962 British Director 1995-10-18 UNTIL 1997-02-27 RESIGNED
MR CHRISTOPHER JOHN BUCKLEY Jul 1961 British Director 1992-10-15 UNTIL 1994-10-19 RESIGNED
MS SOPHIE JANE BRIDLE Nov 1991 British Director 2018-12-11 UNTIL 2020-02-15 RESIGNED
LESLIE ARTHUR COLLIN BILLINGTON Apr 1906 British Director RESIGNED
EMMA BUTLER Oct 1970 British Director 1997-10-22 UNTIL 1999-05-19 RESIGNED
SHEILA PATRICIA HOUGHTON Jul 1944 British Director 2003-03-31 UNTIL 2004-03-31 RESIGNED
ROBERT JAMES STANSBY Jan 1942 British Director 2016-08-22 UNTIL 2021-08-10 RESIGNED
JOHN EDWARD KING Nov 1943 British Director RESIGNED
JOHN EDWARD WOOD Sep 1918 British Director RESIGNED
GARETH WILLIAMS Oct 1940 British Director 2001-01-04 UNTIL 2016-09-09 RESIGNED
CAROLE ANN WHITE Feb 1954 British Director 1999-10-20 UNTIL 2004-03-31 RESIGNED
BRYAN HERBERT SUTTON Apr 1929 British Director RESIGNED
STAFFORD JAMES JONES Apr 1922 British Director RESIGNED
TRACY JANE SKARGON Jun 1966 British Director 2002-03-19 UNTIL 2008-05-07 RESIGNED
DORIS MARY DAVIDSON Jul 1926 British Director 2004-03-31 UNTIL 2012-07-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCK PENSION TRUSTEES LIMITED FELTHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
METHOD B LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
DIGITAL GRADS LTD SHEFFIELD ... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NURSERIES DEVELOPMENT COMPANY LIMITED WIMBORNE MINSTER ENGLAND Active DORMANT 41202 - Construction of domestic buildings
IAN C. SPEIRS & ASSOCIATES LIMITED WIMBORNE MINSTER Active MICRO ENTITY 71111 - Architectural activities
J PITTARD LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 71111 - Architectural activities
KINGS WALK 2003 LIMITED WIMBORNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
MEYRICK GATE RESIDENTS RTM COMPANY LIMITED WIMBORNE ENGLAND Active DORMANT 98000 - Residents property management
LA NAUTICA (MUDEFORD) COMPANY LIMITED WIMBORNE Active MICRO ENTITY 98000 - Residents property management
HORTON FIELDS MANAGEMENT LIMITED WIMBORNE Active MICRO ENTITY 98000 - Residents property management
LEIGH MEWS MANAGEMENT COMPANY LIMITED WIMBORNE Active MICRO ENTITY 98000 - Residents property management
ARIEL DORSET LIMITED WIMBORNE ENGLAND Active DORMANT 49320 - Taxi operation