Marston Fields (property Management) Company No.4 Limited MILTON KEYNES


Founded in 2005, Marston Fields (property Management) Company No.4, classified under reg no. 05632415 is an active company. Currently registered at The Stable Yard Vicarage Road MK11 1BN, Milton Keynes the company has been in the business for 19 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 4 directors, namely Deborah F., Saskia U. and Michelle M. and others. Of them, Michelle M., John O. have been with the company the longest, being appointed on 1 December 2017 and Deborah F. has been with the company for the least time - from 16 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John O. who worked with the the company until 30 October 2006.

Marston Fields (property Management) Company No.4 Limited Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05632415
Date of Incorporation Tue, 22nd Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Deborah F.

Position: Director

Appointed: 16 June 2023

Saskia U.

Position: Director

Appointed: 23 April 2018

Michelle M.

Position: Director

Appointed: 01 December 2017

John O.

Position: Director

Appointed: 01 December 2017

Ross W.

Position: Director

Appointed: 22 November 2019

Resigned: 16 June 2023

Lindsey A.

Position: Director

Appointed: 01 December 2017

Resigned: 22 October 2019

Marc S.

Position: Director

Appointed: 10 October 2014

Resigned: 28 February 2018

Rebecca E.

Position: Director

Appointed: 22 August 2007

Resigned: 10 October 2014

Lee N.

Position: Director

Appointed: 30 October 2006

Resigned: 28 July 2016

Cetc (nominees) Limited

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 13 February 2011

Howard F.

Position: Director

Appointed: 30 October 2006

Resigned: 24 May 2008

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2005

Resigned: 22 November 2005

John O.

Position: Director

Appointed: 22 November 2005

Resigned: 30 October 2006

John O.

Position: Secretary

Appointed: 22 November 2005

Resigned: 30 October 2006

John O.

Position: Director

Appointed: 22 November 2005

Resigned: 30 October 2006

7side Secretarial Limited

Position: Corporate Nominee Director

Appointed: 22 November 2005

Resigned: 22 November 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 22 November 2005

Resigned: 22 November 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Marc S. This PSC and has 75,01-100% shares.

Marc S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Friday 16th June 2023
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements