Marlborough House (newcastle) Holdings Limited NEWCASTLE UPON TYNE


Marlborough House (newcastle) Holdings Limited is a private limited company registered at Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-04-20, this 5-year-old company is run by 3 directors.
Director Jonathan M., appointed on 15 May 2018. Director Michael B., appointed on 15 May 2018. Director David S., appointed on 20 April 2018.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209). According to official database there was a change of name on 2018-10-18 and their previous name was Drs Officespace (Newcastle) Limited.
The last confirmation statement was filed on 2023-04-19 and the date for the next filing is 2024-05-03. What is more, the statutory accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Marlborough House (newcastle) Holdings Limited Address / Contact

Office Address Rmt Accountants & Business Advisors Limited
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11320963
Date of Incorporation Fri, 20th Apr 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Jonathan M.

Position: Director

Appointed: 15 May 2018

Michael B.

Position: Director

Appointed: 15 May 2018

David S.

Position: Director

Appointed: 20 April 2018

Sean M.

Position: Director

Appointed: 15 May 2018

Resigned: 29 May 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Investacc Pension Trustees Limited from Carlisle, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Document Risk Solutions Ltd that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Investacc Pension Trustees Limited

Minerva House Port Road Business Park, Carlisle, CA2 7AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02875892
Notified on 27 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Document Risk Solutions Ltd

10 Queen Street Place, London, EC4R 1BE, England

Legal authority England Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06817629
Notified on 20 April 2018
Ceased on 27 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drs Officespace (newcastle) October 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand700377 3304 73585 49781 877
Current Assets69 225487 891122 677129 829134 235
Debtors68 525110 561117 94244 33252 358
Net Assets Liabilities-60 479741 593801 826901 600964 802
Other Debtors68 525108 05097 85544 33252 358
Property Plant Equipment   13 59420 950
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 5545 892
Additions Other Than Through Business Combinations Property Plant Equipment   15 14811 694
Amounts Owed To Group Undertakings606 797301 893432 708434 078 
Average Number Employees During Period44433
Bank Borrowings Overdrafts675 726641 822606 263569 116372 332
Creditors675 726641 822606 263569 116372 332
Fixed Assets  1 821 0181 902 4651 909 821
Increase From Depreciation Charge For Year Property Plant Equipment   1 5544 338
Investment Property1 234 5251 298 8971 821 0181 888 8711 888 871
Investment Property Fair Value Model1 234 5251 298 8971 821 0181 888 871 
Issue Equity Instruments100799 881   
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases292 484219 3631 189 2421 032 149875 028
Net Current Assets Liabilities-619 27884 518-401 487-404 549-524 334
Other Creditors22 35824 47950 77954 04063 487
Other Taxation Social Security Payable7764 764 5 8026 408
Profit Loss-60 5792 19160 233  
Property Plant Equipment Gross Cost   15 14826 842
Provisions For Liabilities Balance Sheet Subtotal  11 44227 20048 353
Total Assets Less Current Liabilities615 2471 383 4151 419 5311 497 9161 385 487
Trade Creditors Trade Payables34 29838 3335 1173 3112 498
Trade Debtors Trade Receivables 2 51120 087  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates April 19, 2023
filed on: 19th, April 2023
Free Download (3 pages)

Company search

Advertisements