Marston Drive Freeholders Ltd WARLINGHAM


Founded in 2016, Marston Drive Freeholders, classified under reg no. 09992696 is an active company. Currently registered at 8 Marston Drive CR6 9SY, Warlingham the company has been in the business for 8 years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2023.

At the moment there are 10 directors in the the firm, namely Chris J., Veronica B. and Mary C. and others. In addition one secretary - Ann S. - is with the company. As of 6 May 2024, there were 8 ex directors - Lesley H., David B. and others listed below. There were no ex secretaries.

Marston Drive Freeholders Ltd Address / Contact

Office Address 8 Marston Drive
Town Warlingham
Post code CR6 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09992696
Date of Incorporation Mon, 8th Feb 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Chris J.

Position: Director

Appointed: 17 April 2023

Veronica B.

Position: Director

Appointed: 17 April 2023

Mary C.

Position: Director

Appointed: 14 January 2021

Peter P.

Position: Director

Appointed: 16 December 2020

Jacqueline D.

Position: Director

Appointed: 08 February 2016

Angela C.

Position: Director

Appointed: 08 February 2016

Alastair R.

Position: Director

Appointed: 08 February 2016

Carol J.

Position: Director

Appointed: 08 February 2016

Ann S.

Position: Director

Appointed: 08 February 2016

Steven W.

Position: Director

Appointed: 08 February 2016

Ann S.

Position: Secretary

Appointed: 08 February 2016

Lesley H.

Position: Director

Appointed: 08 February 2016

Resigned: 17 June 2018

David B.

Position: Director

Appointed: 08 February 2016

Resigned: 01 January 2023

Paul C.

Position: Director

Appointed: 08 February 2016

Resigned: 27 November 2020

Colin D.

Position: Director

Appointed: 08 February 2016

Resigned: 12 September 2022

Alan D.

Position: Director

Appointed: 08 February 2016

Resigned: 20 October 2020

Beryl G.

Position: Director

Appointed: 08 February 2016

Resigned: 27 March 2023

Richard G.

Position: Director

Appointed: 08 February 2016

Resigned: 21 June 2018

David N.

Position: Director

Appointed: 08 February 2016

Resigned: 08 January 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Ann S. This PSC has significiant influence or control over this company,.

Ann S.

Notified on 8 April 2016
Ceased on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth16 265      
Balance Sheet
Current Assets16 26515 52215 97616 73518 60821 11423 137
Net Assets Liabilities16 26515 52215 97616 73518 60821 11423 037
Net Assets Liabilities Including Pension Asset Liability16 265      
Reserves/Capital
Shareholder Funds16 265      
Other
Creditors      100
Net Current Assets Liabilities16 26515 52215 97616 73518 60821 11423 037
Total Assets Less Current Liabilities16 26515 52215 97616 73518 60821 11423 037

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements