Marlborough Road Gillingham Freeholders Limited CHATHAM


Marlborough Road Gillingham Freeholders started in year 2014 as Private Limited Company with registration number 09255138. The Marlborough Road Gillingham Freeholders company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chatham at 4 Maynard Place. Postal code: ME5 7HD.

The firm has 2 directors, namely Florah M., Saul S.. Of them, Saul S. has been with the company the longest, being appointed on 24 November 2021 and Florah M. has been with the company for the least time - from 28 December 2023. At present 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.

Marlborough Road Gillingham Freeholders Limited Address / Contact

Office Address 4 Maynard Place
Town Chatham
Post code ME5 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09255138
Date of Incorporation Wed, 8th Oct 2014
Industry Residents property management
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Florah M.

Position: Director

Appointed: 28 December 2023

Saul S.

Position: Director

Appointed: 24 November 2021

Saul S.

Position: Director

Appointed: 23 November 2021

Resigned: 24 November 2021

Saul S.

Position: Director

Appointed: 23 November 2021

Resigned: 23 November 2021

Stephen M.

Position: Secretary

Appointed: 20 October 2019

Resigned: 28 December 2023

Alan R.

Position: Director

Appointed: 18 July 2016

Resigned: 23 November 2021

Farooq R.

Position: Director

Appointed: 24 June 2016

Resigned: 23 November 2021

Roman P.

Position: Director

Appointed: 16 March 2016

Resigned: 15 October 2021

Stephen M.

Position: Director

Appointed: 08 October 2014

Resigned: 31 December 2023

Alan R.

Position: Secretary

Appointed: 08 October 2014

Resigned: 20 October 2019

Leslie H.

Position: Director

Appointed: 08 October 2014

Resigned: 16 March 2016

Kaye S.

Position: Director

Appointed: 08 October 2014

Resigned: 28 November 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Humble Abode Propco Ltd from Rochester, England. The abovementioned PSC is categorised as "a limited compnay" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Florah M. This PSC has significiant influence or control over the company,. Moving on, there is Stephen M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Humble Abode Propco Ltd

89 Cooling Road, Rochester, ME2 4RS, England

Legal authority Companies Act
Legal form Limited Compnay
Country registered England
Place registered England
Registration number 14755283
Notified on 1 November 2023
Nature of control: 50,01-75% shares
50,01-75% shares

Florah M.

Notified on 28 December 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Stephen M.

Notified on 11 March 2018
Ceased on 28 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Debtors     555
Net Assets Liabilities55555555
Other Debtors     555
Cash Bank On Hand 55555  
Other
Version Production Software      2 0242 023
Net Current Assets Liabilities     555
Called Up Share Capital Not Paid Not Expressed As Current Asset55      
Number Shares Allotted 55555  
Par Value Share 11111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thu, 25th Jan 2024
filed on: 25th, January 2024
Free Download (4 pages)

Company search

Advertisements