Marsland Court Limited PLYMOUTH


Marsland Court started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09312270. The Marsland Court company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Plymouth at C/o Plymouth Block Management The Ocean Building. Postal code: PL4 0LP. Since December 23, 2014 Marsland Court Limited is no longer carrying the name Fairoaks (brandwood).

The company has 3 directors, namely Rachel F., Andrew C. and William N.. Of them, Rachel F., Andrew C., William N. have been with the company the longest, being appointed on 2 October 2017. As of 29 April 2024, there were 9 ex directors - David G., Julia H. and others listed below. There were no ex secretaries.

Marsland Court Limited Address / Contact

Office Address C/o Plymouth Block Management The Ocean Building
Office Address2 Queen Anne Battery
Town Plymouth
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09312270
Date of Incorporation Fri, 14th Nov 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Larchfield Asset Management Limited

Position: Corporate Secretary

Appointed: 13 November 2023

Rachel F.

Position: Director

Appointed: 02 October 2017

Andrew C.

Position: Director

Appointed: 02 October 2017

William N.

Position: Director

Appointed: 02 October 2017

Residential Block Management Limited

Position: Corporate Secretary

Appointed: 01 July 2023

Resigned: 31 October 2023

Absolute Block Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2022

Resigned: 01 July 2023

Carrick Johnson Management Services Limited

Position: Corporate Secretary

Appointed: 02 September 2019

Resigned: 01 October 2022

David G.

Position: Director

Appointed: 02 October 2017

Resigned: 22 October 2018

Julia H.

Position: Director

Appointed: 02 October 2017

Resigned: 28 October 2019

Frances R.

Position: Director

Appointed: 02 October 2017

Resigned: 22 October 2018

Doris F.

Position: Director

Appointed: 02 October 2017

Resigned: 22 October 2018

Harry S.

Position: Director

Appointed: 02 October 2017

Resigned: 22 October 2018

Susan C.

Position: Director

Appointed: 30 September 2017

Resigned: 20 August 2018

Kenneth V.

Position: Director

Appointed: 01 September 2017

Resigned: 27 October 2018

John B.

Position: Director

Appointed: 14 November 2014

Resigned: 02 October 2017

Hilda B.

Position: Director

Appointed: 14 November 2014

Resigned: 02 October 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is John B. This PSC has 75,01-100% voting rights.

John B.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: 75,01-100% voting rights

Company previous names

Fairoaks (brandwood) December 23, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address Larchfield Asset Management Ltd 118 Westhill Road Torquay TQ1 4NT. Change occurred on November 20, 2023. Company's previous address: C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England.
filed on: 20th, November 2023
Free Download (1 page)

Company search