Marble Hill Place Res. Assoc. (twickenham) Limited CROYDON


Marble Hill Place Res. Assoc. (twickenham) started in year 1994 as Private Limited Company with registration number 02928044. The Marble Hill Place Res. Assoc. (twickenham) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 6 directors, namely Nitu T., Gary A. and Debi H. and others. Of them, Heinrich S. has been with the company the longest, being appointed on 26 September 1994 and Nitu T. has been with the company for the least time - from 15 September 2023. Currently 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.

Marble Hill Place Res. Assoc. (twickenham) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928044
Date of Incorporation Wed, 11th May 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Nitu T.

Position: Director

Appointed: 15 September 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Gary A.

Position: Director

Appointed: 08 January 2002

Debi H.

Position: Director

Appointed: 20 January 2000

Caroline E.

Position: Director

Appointed: 28 November 1996

Kevin B.

Position: Director

Appointed: 08 January 1996

Heinrich S.

Position: Director

Appointed: 26 September 1994

Hannes M.

Position: Director

Appointed: 04 October 2020

Resigned: 27 July 2023

Joanna M.

Position: Director

Appointed: 04 October 2020

Resigned: 27 July 2023

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 13 August 2009

Resigned: 18 December 2009

Fiona N.

Position: Director

Appointed: 03 May 2006

Resigned: 13 May 2021

Perry W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 13 August 2009

Paul H.

Position: Director

Appointed: 31 January 2005

Resigned: 09 May 2008

William P.

Position: Director

Appointed: 12 August 2002

Resigned: 26 July 2011

Carol T.

Position: Director

Appointed: 16 July 2001

Resigned: 11 September 2015

Francis G.

Position: Director

Appointed: 20 January 2000

Resigned: 29 October 2010

David P.

Position: Director

Appointed: 20 January 2000

Resigned: 19 December 2002

Barbara C.

Position: Director

Appointed: 08 March 1999

Resigned: 09 November 2012

Roger H.

Position: Secretary

Appointed: 01 October 1998

Resigned: 01 November 2005

Andrew L.

Position: Director

Appointed: 29 March 1998

Resigned: 09 May 2008

Martin G.

Position: Secretary

Appointed: 30 June 1997

Resigned: 01 October 1998

Mary B.

Position: Director

Appointed: 14 November 1996

Resigned: 09 November 2007

Peter D.

Position: Director

Appointed: 04 November 1996

Resigned: 04 November 2005

Serguey K.

Position: Director

Appointed: 09 January 1996

Resigned: 02 November 2005

Barbara C.

Position: Secretary

Appointed: 08 January 1996

Resigned: 26 June 1997

Luca B.

Position: Director

Appointed: 08 January 1996

Resigned: 04 November 2016

Martin G.

Position: Director

Appointed: 08 January 1996

Resigned: 24 April 2001

Melanie G.

Position: Director

Appointed: 08 January 1996

Resigned: 06 May 1997

Helen G.

Position: Director

Appointed: 08 January 1996

Resigned: 14 April 2001

Philip G.

Position: Director

Appointed: 08 January 1996

Resigned: 06 May 1997

Frances Q.

Position: Director

Appointed: 08 January 1996

Resigned: 10 June 2006

Niall Q.

Position: Director

Appointed: 08 January 1996

Resigned: 10 June 2006

Susan T.

Position: Director

Appointed: 08 January 1996

Resigned: 19 January 2000

Dinah W.

Position: Director

Appointed: 08 January 1996

Resigned: 11 September 2001

Pauline M.

Position: Director

Appointed: 08 January 1996

Resigned: 16 October 2019

Jeffrey P.

Position: Director

Appointed: 18 May 1994

Resigned: 08 January 1996

Christopher C.

Position: Secretary

Appointed: 18 May 1994

Resigned: 08 January 1996

Margaret W.

Position: Nominee Secretary

Appointed: 11 May 1994

Resigned: 18 May 1994

Angela M.

Position: Nominee Director

Appointed: 11 May 1994

Resigned: 18 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets242424
Net Assets Liabilities242424
Other
Net Current Assets Liabilities242424
Total Assets Less Current Liabilities242424

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements