Marlborough Lodge Limited BELFAST


Founded in 1992, Marlborough Lodge, classified under reg no. NI026810 is an active company. Currently registered at Apartment 3 Marlborough Lodge BT9 6HJ, Belfast the company has been in the business for 32 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 4 directors, namely Antoinette B., Marie C. and Thomas M. and others. Of them, Jane I. has been with the company the longest, being appointed on 30 September 2004 and Antoinette B. has been with the company for the least time - from 10 August 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marlborough Lodge Limited Address / Contact

Office Address Apartment 3 Marlborough Lodge
Office Address2 78a Marlborough Park North
Town Belfast
Post code BT9 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026810
Date of Incorporation Tue, 18th Aug 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Antoinette B.

Position: Director

Appointed: 10 August 2018

Marie C.

Position: Director

Appointed: 24 January 2014

Thomas M.

Position: Director

Appointed: 01 December 2004

Jane I.

Position: Director

Appointed: 30 September 2004

Christine O.

Position: Director

Appointed: 19 September 2015

Resigned: 10 August 2018

Michael O.

Position: Secretary

Appointed: 19 June 2014

Resigned: 19 September 2015

Elizabeth B.

Position: Director

Appointed: 01 January 2005

Resigned: 24 January 2014

Jane I.

Position: Secretary

Appointed: 30 September 2004

Resigned: 19 June 2014

Bertus R.

Position: Secretary

Appointed: 18 August 1992

Resigned: 30 September 2004

Michael O.

Position: Director

Appointed: 18 August 1992

Resigned: 19 September 2015

Richard C.

Position: Director

Appointed: 18 August 1992

Resigned: 01 January 2005

Bert R.

Position: Director

Appointed: 18 August 1992

Resigned: 30 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets 9 9873 7466 7716 8268 73111 581
Net Assets Liabilities444444 
Other
Creditors 9 9833 7426 7676 8228 72711 577
Net Current Assets Liabilities444444 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Resolution Restoration
Accounts for a micro company for the period ending on 2022/06/30
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements