Marlbray Limited LONDON


Marlbray started in year 2003 as Private Limited Company with registration number 04779387. The Marlbray company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at County Hall - Riverside Building 2nd Floor. Postal code: SE1 7GP.

The company has 2 directors, namely Victoria E., Greg H.. Of them, Victoria E., Greg H. have been with the company the longest, being appointed on 7 December 2017. At present 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.

Marlbray Limited Address / Contact

Office Address County Hall - Riverside Building 2nd Floor
Office Address2 Belvedere Road
Town London
Post code SE1 7GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04779387
Date of Incorporation Wed, 28th May 2003
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Victoria E.

Position: Director

Appointed: 07 December 2017

Greg H.

Position: Director

Appointed: 07 December 2017

Andrew F.

Position: Secretary

Appointed: 30 December 2019

Resigned: 21 June 2022

Inbar Z.

Position: Secretary

Appointed: 12 December 2012

Resigned: 30 December 2019

Boris I.

Position: Director

Appointed: 20 February 2008

Resigned: 07 December 2017

Brindley Goldstein Limited

Position: Corporate Secretary

Appointed: 20 February 2008

Resigned: 12 December 2012

Cornelis V.

Position: Director

Appointed: 24 June 2005

Resigned: 20 February 2008

Stephen C.

Position: Director

Appointed: 24 June 2005

Resigned: 20 February 2008

Chen M.

Position: Director

Appointed: 24 June 2005

Resigned: 27 February 2018

Jonathan W.

Position: Director

Appointed: 28 May 2003

Resigned: 20 February 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 2003

Resigned: 28 May 2003

Trevor B.

Position: Secretary

Appointed: 28 May 2003

Resigned: 20 February 2008

Trevor B.

Position: Director

Appointed: 28 May 2003

Resigned: 24 June 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2003

Resigned: 28 May 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Park Plaza Hotels (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Pphe Hotel Group Ltd that entered St. Peter Port, Channel Islands as the address. This PSC has a legal form of "a non cellular company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Park Plaza Hotels (Uk) Limited

County Hall - Riverside Building 2nd Floor Belvedere Road, London, SE1 7GP, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 07510312
Notified on 8 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pphe Hotel Group Ltd

1st And 2nd Floors Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, GY1 1EW, Channel Islands

Legal authority Guernsey
Legal form Non Cellular Company Limited By Shares
Country registered Channel Islands
Place registered Guernsey Registry
Registration number 47131
Notified on 6 April 2017
Ceased on 7 April 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (31 pages)

Company search

Advertisements