Marcus Court Residents Association Limited WOKING


Marcus Court Residents Association started in year 1997 as Private Limited Company with registration number 03405773. The Marcus Court Residents Association company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Woking at 2 Marcus Court. Postal code: GU22 7HT.

Currently there are 6 directors in the the company, namely Samuel M., Vanessa L. and Hoi N. and others. In addition one secretary - Sian H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marcus Court Residents Association Limited Address / Contact

Office Address 2 Marcus Court
Office Address2 Heathside Road
Town Woking
Post code GU22 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03405773
Date of Incorporation Mon, 21st Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Samuel M.

Position: Director

Appointed: 04 January 2024

Vanessa L.

Position: Director

Appointed: 04 January 2024

Hoi N.

Position: Director

Appointed: 27 December 2022

Sian H.

Position: Secretary

Appointed: 01 December 2021

Amrik H.

Position: Director

Appointed: 01 December 2021

Rebecca G.

Position: Director

Appointed: 09 September 2006

Josephine W.

Position: Director

Appointed: 18 November 2004

Janine S.

Position: Director

Appointed: 06 July 2021

Resigned: 21 December 2022

Andrew L.

Position: Director

Appointed: 06 July 2021

Resigned: 21 December 2022

Lotta G.

Position: Director

Appointed: 23 December 2020

Resigned: 01 December 2021

Ashley G.

Position: Secretary

Appointed: 23 December 2020

Resigned: 01 December 2021

Frances S.

Position: Director

Appointed: 15 August 2019

Resigned: 01 July 2021

Jatinder S.

Position: Director

Appointed: 15 August 2019

Resigned: 01 July 2021

Jeanne-Marie V.

Position: Secretary

Appointed: 10 March 2019

Resigned: 01 January 2021

David V.

Position: Director

Appointed: 01 March 2019

Resigned: 01 January 2021

David S.

Position: Director

Appointed: 16 December 2013

Resigned: 15 August 2019

Giuseppe D.

Position: Director

Appointed: 14 December 2011

Resigned: 16 December 2013

Radenko V.

Position: Director

Appointed: 01 August 2007

Resigned: 14 December 2011

Josephine W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 10 March 2019

Nicole S.

Position: Director

Appointed: 01 August 2007

Resigned: 03 August 2018

Annabel W.

Position: Director

Appointed: 02 June 1998

Resigned: 18 November 2004

Julia H.

Position: Director

Appointed: 02 June 1998

Resigned: 18 August 2006

Michele G.

Position: Director

Appointed: 02 June 1998

Resigned: 03 July 2007

Michele G.

Position: Secretary

Appointed: 02 June 1998

Resigned: 03 July 2007

Sheila C.

Position: Director

Appointed: 02 June 1998

Resigned: 15 August 2019

Peter R.

Position: Director

Appointed: 02 June 1998

Resigned: 09 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1997

Resigned: 21 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 21 July 1997

Resigned: 21 July 1997

Richard S.

Position: Secretary

Appointed: 21 July 1997

Resigned: 02 June 1998

Edward G.

Position: Director

Appointed: 21 July 1997

Resigned: 02 June 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Sian H. This PSC has significiant influence or control over the company,.

Sian H.

Notified on 30 January 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets1 5881 083321191343979
Net Assets Liabilities1 5881 083321191343979
Other
Net Current Assets Liabilities1 5881 083321191343979
Total Assets Less Current Liabilities1 5881 083321191343979

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search