You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Marlborough Road Limited SURREY


Founded in 1986, 8 Marlborough Road, classified under reg no. 02041756 is an active company. Currently registered at 8 Marlborough Road TW10 6JR, Surrey the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Riccardo C., Arben C. and Kim J. and others. Of them, Nicola W. has been with the company the longest, being appointed on 20 January 1993 and Riccardo C. has been with the company for the least time - from 1 April 2021. At the moment 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.

8 Marlborough Road Limited Address / Contact

Office Address 8 Marlborough Road
Office Address2 Richmond
Town Surrey
Post code TW10 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02041756
Date of Incorporation Tue, 29th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Riccardo C.

Position: Director

Appointed: 01 April 2021

Arben C.

Position: Director

Appointed: 04 November 2019

Kim J.

Position: Director

Appointed: 07 August 2006

Kieryn S.

Position: Director

Appointed: 10 January 2006

Nicola W.

Position: Director

Appointed: 20 January 1993

Erifylli B.

Position: Director

Appointed: 12 September 2012

Resigned: 26 April 2019

Paul N.

Position: Director

Appointed: 02 September 2011

Resigned: 10 April 2020

Clare C.

Position: Director

Appointed: 01 October 2008

Resigned: 17 February 2012

Mark A.

Position: Director

Appointed: 07 August 2006

Resigned: 12 October 2007

Nicola W.

Position: Secretary

Appointed: 25 July 2005

Resigned: 08 October 2011

Miles M.

Position: Director

Appointed: 14 August 2004

Resigned: 07 April 2006

Sonia G.

Position: Director

Appointed: 07 July 1999

Resigned: 22 November 2010

Richard B.

Position: Director

Appointed: 24 August 1997

Resigned: 08 August 2006

Stuart R.

Position: Director

Appointed: 23 August 1995

Resigned: 31 December 1998

Fiona E.

Position: Director

Appointed: 27 September 1994

Resigned: 07 December 1999

Mark H.

Position: Director

Appointed: 11 January 1993

Resigned: 02 May 1994

John W.

Position: Secretary

Appointed: 28 November 1991

Resigned: 25 July 2005

John W.

Position: Director

Appointed: 31 January 1991

Resigned: 30 November 2004

Emma R.

Position: Secretary

Appointed: 31 January 1991

Resigned: 28 November 1991

Christine G.

Position: Director

Appointed: 31 January 1991

Resigned: 31 December 1992

Margaret R.

Position: Director

Appointed: 31 January 1991

Resigned: 13 July 1995

Michael R.

Position: Director

Appointed: 31 January 1991

Resigned: 22 June 1997

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we discovered, there is Paul N. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Kieryn S. This PSC has significiant influence or control over the company,. Moving on, there is Kim J., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul N.

Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control: significiant influence or control

Kieryn S.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

Kim J.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

Nicola W.

Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control: significiant influence or control

Eryfilli B.

Notified on 6 April 2016
Ceased on 6 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets17 0443 505
Net Assets Liabilities3 0913 091
Other
Creditors3 0011 558
Fixed Assets3 0913 091
Net Current Assets Liabilities14 0431 947
Provisions For Liabilities Balance Sheet Subtotal14 0431 947
Total Assets Less Current Liabilities17 1345 038

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements