Marlborough Court Management Company Limited WIMBORNE


Founded in 1981, Marlborough Court Management Company, classified under reg no. 01583315 is an active company. Currently registered at Minster Property Limited BH21 1JA, Wimborne the company has been in the business for fourty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely David G., Janet W. and Judy F.. In addition one secretary - Peter M. - 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.

Marlborough Court Management Company Limited Address / Contact

Office Address Minster Property Limited
Office Address2 7 The Square
Town Wimborne
Post code BH21 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583315
Date of Incorporation Tue, 1st Sep 1981
Industry Combined facilities support activities
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

David G.

Position: Director

Appointed: 31 October 2023

Peter M.

Position: Secretary

Appointed: 06 December 2022

Janet W.

Position: Director

Appointed: 10 August 2021

Judy F.

Position: Director

Appointed: 29 January 2019

Ellen B.

Position: Secretary

Appointed: 07 November 2022

Resigned: 06 December 2022

Sophie B.

Position: Director

Appointed: 11 December 2018

Resigned: 15 February 2020

Robert S.

Position: Director

Appointed: 22 August 2016

Resigned: 10 August 2021

Michael M.

Position: Director

Appointed: 11 July 2013

Resigned: 28 June 2016

Patrick P.

Position: Director

Appointed: 12 May 2009

Resigned: 19 September 2011

Sheila H.

Position: Director

Appointed: 07 May 2008

Resigned: 15 January 2019

David G.

Position: Director

Appointed: 20 March 2007

Resigned: 06 December 2022

Stephanie R.

Position: Secretary

Appointed: 30 June 2006

Resigned: 07 November 2022

Andrew W.

Position: Director

Appointed: 16 March 2005

Resigned: 20 March 2007

Doris D.

Position: Director

Appointed: 31 March 2004

Resigned: 10 July 2012

Sheila H.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2004

Tracy S.

Position: Director

Appointed: 19 March 2002

Resigned: 07 May 2008

Pamela F.

Position: Director

Appointed: 19 March 2002

Resigned: 31 March 2004

Gareth W.

Position: Director

Appointed: 04 January 2001

Resigned: 09 September 2016

Carole W.

Position: Director

Appointed: 20 October 1999

Resigned: 31 March 2004

Pauline F.

Position: Director

Appointed: 21 October 1998

Resigned: 15 January 2002

Nikki G.

Position: Director

Appointed: 21 October 1998

Resigned: 15 July 2000

Pauline F.

Position: Secretary

Appointed: 21 October 1998

Resigned: 30 June 2006

Emma B.

Position: Director

Appointed: 22 October 1997

Resigned: 19 May 1999

Sam C.

Position: Director

Appointed: 23 October 1996

Resigned: 22 July 1998

Bernadette B.

Position: Director

Appointed: 18 October 1995

Resigned: 27 February 1997

Justine P.

Position: Director

Appointed: 18 October 1995

Resigned: 31 March 2004

Rosalind R.

Position: Director

Appointed: 19 October 1994

Resigned: 01 August 2001

Susan K.

Position: Director

Appointed: 20 October 1993

Resigned: 24 March 1997

Cherry L.

Position: Director

Appointed: 20 October 1993

Resigned: 18 July 2000

Maud D.

Position: Director

Appointed: 22 October 1992

Resigned: 15 February 2002

Christopher B.

Position: Director

Appointed: 15 October 1992

Resigned: 19 October 1994

John W.

Position: Director

Appointed: 10 October 1991

Resigned: 21 October 1992

John K.

Position: Director

Appointed: 10 October 1991

Resigned: 19 October 1994

Leslie B.

Position: Director

Appointed: 10 October 1991

Resigned: 15 October 1991

Derrick L.

Position: Director

Appointed: 10 October 1991

Resigned: 21 October 1998

Stafford J.

Position: Director

Appointed: 10 October 1991

Resigned: 30 January 1996

Caroline H.

Position: Director

Appointed: 10 October 1991

Resigned: 11 April 1995

Bryan S.

Position: Director

Appointed: 10 October 1991

Resigned: 13 November 2000

Merle S.

Position: Director

Appointed: 10 October 1991

Resigned: 23 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets19 18818 34921 84923 233
Net Assets Liabilities19 18818 34921 84923 233
Other
Net Current Assets Liabilities19 18818 34921 84923 233
Total Assets Less Current Liabilities19 18818 34921 84923 233

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search