Marlborough Court Freehold Company Limited WORTHING


Marlborough Court Freehold Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05260667. The Marlborough Court Freehold Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR.

At present there are 4 directors in the the firm, namely Patricia M., Dawn O. and Shahnaz Z. and others. In addition one secretary - Mallindi B. - is with the company. As of 1 May 2024, there were 4 ex directors - Robert M., Juergen S. and others listed below. There were no ex secretaries.

Marlborough Court Freehold Company Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260667
Date of Incorporation Fri, 15th Oct 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Patricia M.

Position: Director

Appointed: 16 June 2022

Dawn O.

Position: Director

Appointed: 25 March 2022

Shahnaz Z.

Position: Director

Appointed: 06 September 2013

Mallindi B.

Position: Secretary

Appointed: 23 May 2007

Mallindi B.

Position: Director

Appointed: 15 October 2004

Robert M.

Position: Director

Appointed: 06 September 2013

Resigned: 23 March 2023

Juergen S.

Position: Director

Appointed: 28 November 2012

Resigned: 10 September 2013

Springfield Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 February 2005

Resigned: 23 May 2007

Patricia M.

Position: Director

Appointed: 15 October 2004

Resigned: 28 November 2012

Christopher F.

Position: Director

Appointed: 15 October 2004

Resigned: 14 December 2012

Mfg Services Limited

Position: Corporate Secretary

Appointed: 15 October 2004

Resigned: 22 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 66427 29318 31427 37525 83432 71950 646
Current Assets30 11133 65134 09739 37242 69848 72753 661
Debtors10 4476 35815 78311 99716 86416 0083 015
Net Assets Liabilities2 4141 6121 6123 8726 59510 28610 375
Other Debtors431661870301903030
Property Plant Equipment35 24331 36230 34426 94926 79623 60820 368
Other
Accrued Liabilities Deferred Income9 2419 2818 7518 7508 8258 3509 895
Accumulated Depreciation Impairment Property Plant Equipment21 41425 29529 89033 28536 47539 66342 903
Additions Other Than Through Business Combinations Property Plant Equipment  3 577 3 037  
Balances Amounts Owed To Related Parties   51 19951 199  
Creditors51 19951 19951 19951 19951 19951 19951 199
Increase From Depreciation Charge For Year Property Plant Equipment 3 8814 5953 3953 190 3 240
Net Current Assets Liabilities18 37021 44922 46728 12230 99837 87741 206
Other Creditors2 5002 5602 5002 5002 8752 5002 560
Other Remaining Borrowings51 19951 19951 19951 19951 19951 19951 199
Prepayments Accrued Income258261275288297315335
Property Plant Equipment Gross Cost56 65756 65760 23460 23463 27163 271 
Total Assets Less Current Liabilities53 61352 81152 81155 07157 79461 48561 574
Trade Creditors Trade Payables 361379    
Trade Debtors Trade Receivables9 7585 43614 63811 67916 37715 6632 650

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Tue, 13th Feb 2024 - the day director's appointment was terminated
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements