Marlborough Knightsbridge Management Limited LONDON


Marlborough Knightsbridge Management started in year 1991 as Private Limited Company with registration number 02668432. The Marlborough Knightsbridge Management company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at Strangford Management. Postal code: EC2M 1JH.

The company has 7 directors, namely Nicholas R., Josephine S. and Dale G. and others. Of them, Richard N. has been with the company the longest, being appointed on 7 February 2006 and Nicholas R. and Josephine S. and Dale G. have been with the company for the least time - from 14 October 2019. At the moment 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 Knightsbridge Management Limited Address / Contact

Office Address Strangford Management
Office Address2 46 New Broad Street
Town London
Post code EC2M 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668432
Date of Incorporation Wed, 4th Dec 1991
Industry Residents property management
End of financial Year 25th December
Company age 33 years old
Account next due date Wed, 25th Sep 2024 (180 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Strangford Management Ltd

Position: Corporate Secretary

Appointed: 30 June 2020

Nicholas R.

Position: Director

Appointed: 14 October 2019

Josephine S.

Position: Director

Appointed: 14 October 2019

Dale G.

Position: Director

Appointed: 14 October 2019

Lindsey C.

Position: Director

Appointed: 25 June 2014

Darren R.

Position: Director

Appointed: 28 April 2009

Christine F.

Position: Director

Appointed: 28 April 2009

Richard N.

Position: Director

Appointed: 07 February 2006

Robert T.

Position: Director

Appointed: 25 June 2014

Resigned: 01 July 2015

John E.

Position: Director

Appointed: 27 April 2010

Resigned: 08 May 2014

Iris M.

Position: Director

Appointed: 27 April 2010

Resigned: 05 January 2016

Ali A.

Position: Director

Appointed: 27 April 2010

Resigned: 15 October 2014

Alastair F.

Position: Director

Appointed: 27 April 2010

Resigned: 09 October 2013

Savannah H.

Position: Director

Appointed: 26 September 2006

Resigned: 15 April 2015

John C.

Position: Director

Appointed: 19 March 2003

Resigned: 23 February 2010

Karine C.

Position: Secretary

Appointed: 01 February 2001

Resigned: 27 April 2010

David S.

Position: Director

Appointed: 28 November 1995

Resigned: 27 April 2010

Karine C.

Position: Director

Appointed: 26 April 1995

Resigned: 27 April 2010

James P.

Position: Director

Appointed: 20 April 1994

Resigned: 05 December 2004

David E.

Position: Director

Appointed: 20 April 1994

Resigned: 04 December 1994

Alexander S.

Position: Director

Appointed: 01 August 1993

Resigned: 24 July 2002

John C.

Position: Director

Appointed: 01 August 1993

Resigned: 28 April 2009

Bryan G.

Position: Director

Appointed: 15 April 1992

Resigned: 18 April 2003

Pauline D.

Position: Director

Appointed: 15 April 1992

Resigned: 27 April 2010

Georgette S.

Position: Director

Appointed: 15 April 1992

Resigned: 26 April 1995

Eric S.

Position: Director

Appointed: 11 February 1992

Resigned: 31 October 1993

Paul M.

Position: Director

Appointed: 11 February 1992

Resigned: 06 January 1994

Jean F.

Position: Secretary

Appointed: 11 February 1992

Resigned: 05 October 2000

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 29 November 1991

Resigned: 11 February 1992

Mbc Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 1991

Resigned: 11 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-252019-12-252020-12-252021-12-252022-12-25
Balance Sheet
Cash Bank On Hand380 864399 768392 094345 206261 224
Current Assets402 483399 801393 824347 803314 033
Debtors21 619331 7302 59752 809
Net Assets Liabilities1 520 2691 550 3101 536 8021 505 6831 472 291
Other Debtors21 619  1 37951 246
Other
Accrued Liabilities Deferred Income40 773815   
Average Number Employees During Period44444
Creditors40 7738 05015 581679301
Investment Property1 405 0121 405 0121 405 0121 405 0121 405 012
Investment Property Fair Value Model1 405 0121 405 0121 405 0121 405 012 
Net Current Assets Liabilities361 710391 751378 243347 124313 732
Other Creditors 7 23515 281379 
Provisions For Liabilities Balance Sheet Subtotal246 453246 453246 453246 453246 453
Total Assets Less Current Liabilities1 766 7221 796 7631 783 2551 752 1361 718 744
Trade Debtors Trade Receivables 331 7301 2181 563
Accrued Liabilities  300300301

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to 2022-12-25
filed on: 1st, June 2023
Free Download (8 pages)

Company search