Marley Estate Management Company Limited SOUTH BRENT


Founded in 1996, Marley Estate Management Company, classified under reg no. 03177320 is an active company. Currently registered at 1 The Dower House TQ10 9JX, South Brent the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 7 directors in the the company, namely Carleen K., Julian T. and Paul D. and others. In addition one secretary - Bruce F. - is with the firm. 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.

Marley Estate Management Company Limited Address / Contact

Office Address 1 The Dower House
Office Address2 Marley House Estate
Town South Brent
Post code TQ10 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177320
Date of Incorporation Mon, 25th Mar 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Carleen K.

Position: Director

Appointed: 04 October 2021

Julian T.

Position: Director

Appointed: 04 October 2021

Paul D.

Position: Director

Appointed: 04 October 2021

Edward T.

Position: Director

Appointed: 04 October 2021

Patricia H.

Position: Director

Appointed: 11 December 2016

Iris B.

Position: Director

Appointed: 15 October 2012

Bruce F.

Position: Secretary

Appointed: 29 March 2011

Bruce F.

Position: Director

Appointed: 26 April 2007

William V.

Position: Director

Appointed: 04 October 2021

Resigned: 04 January 2024

Krystyna T.

Position: Director

Appointed: 04 October 2021

Resigned: 09 August 2023

Stuart M.

Position: Director

Appointed: 04 October 2021

Resigned: 01 October 2023

Brett S.

Position: Director

Appointed: 04 October 2021

Resigned: 18 December 2023

Stuart M.

Position: Director

Appointed: 15 December 2019

Resigned: 12 June 2020

Jonathan N.

Position: Director

Appointed: 15 October 2012

Resigned: 11 December 2016

Maria B.

Position: Director

Appointed: 05 December 2010

Resigned: 14 November 2013

Michael A.

Position: Director

Appointed: 05 December 2010

Resigned: 18 October 2012

Carleen K.

Position: Director

Appointed: 26 April 2007

Resigned: 14 May 2007

Gillian M.

Position: Director

Appointed: 26 April 2007

Resigned: 14 May 2007

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 29 March 2011

Daniel M.

Position: Director

Appointed: 29 November 2006

Resigned: 05 December 2010

Philip H.

Position: Director

Appointed: 06 September 2004

Resigned: 14 January 2005

Patricia L.

Position: Director

Appointed: 17 May 2004

Resigned: 29 November 2006

Patricia L.

Position: Secretary

Appointed: 29 March 2004

Resigned: 29 November 2006

Christopher S.

Position: Director

Appointed: 29 March 2004

Resigned: 29 August 2004

Darnell Services Limited

Position: Corporate Secretary

Appointed: 02 February 2004

Resigned: 29 March 2004

Stephen P.

Position: Director

Appointed: 02 December 2003

Resigned: 16 May 2004

Charles S.

Position: Director

Appointed: 02 December 2003

Resigned: 26 April 2007

Carleen K.

Position: Director

Appointed: 02 December 2003

Resigned: 21 April 2004

Patricia L.

Position: Secretary

Appointed: 02 December 2003

Resigned: 02 February 2004

Bruce F.

Position: Director

Appointed: 02 December 2003

Resigned: 29 March 2004

Daniel M.

Position: Director

Appointed: 02 December 2003

Resigned: 10 July 2004

Iver S.

Position: Director

Appointed: 05 September 2001

Resigned: 02 December 2003

Russell B.

Position: Secretary

Appointed: 05 September 2001

Resigned: 02 December 2003

Bruce F.

Position: Secretary

Appointed: 15 March 2000

Resigned: 05 September 2001

David T.

Position: Secretary

Appointed: 04 April 1997

Resigned: 15 March 2000

John E.

Position: Secretary

Appointed: 25 March 1996

Resigned: 04 April 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 1996

Resigned: 25 March 1996

Iver S.

Position: Director

Appointed: 25 March 1996

Resigned: 17 October 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1996

Resigned: 25 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets67 33371 42270 85174 871
Net Assets Liabilities50 58758 39267 33471 606
Other
Creditors16 74613 0304 5243 750
Net Current Assets Liabilities50 58758 39267 33471 606
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 007485
Total Assets Less Current Liabilities50 58758 39267 33471 606

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 1st, March 2023
Free Download (3 pages)

Company search

Advertisements