Marlow Court Freehold Company Limited WATFORD


Marlow Court Freehold Company started in year 1999 as Private Limited Company with registration number 03775204. The Marlow Court Freehold Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 4 directors, namely Nicholas C., Mohamed T. and Hasmukh V. and others. Of them, Mustafa Z. has been with the company the longest, being appointed on 23 October 2017 and Nicholas C. has been with the company for the least time - from 16 November 2022. Currently 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.

Marlow Court Freehold Company Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03775204
Date of Incorporation Fri, 21st May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Nicholas C.

Position: Director

Appointed: 16 November 2022

Mohamed T.

Position: Director

Appointed: 25 June 2019

Hasmukh V.

Position: Director

Appointed: 25 June 2019

Mustafa Z.

Position: Director

Appointed: 23 October 2017

Iris S.

Position: Director

Appointed: 23 October 2017

Resigned: 26 April 2022

Elliott K.

Position: Director

Appointed: 17 December 2013

Resigned: 29 May 2020

Alison G.

Position: Director

Appointed: 05 December 2012

Resigned: 17 December 2013

Sarah D.

Position: Director

Appointed: 30 November 2011

Resigned: 03 February 2014

Shirin M.

Position: Director

Appointed: 16 June 2010

Resigned: 17 December 2013

Robert S.

Position: Director

Appointed: 23 September 2008

Resigned: 06 April 2012

Catherine T.

Position: Director

Appointed: 21 November 2007

Resigned: 09 December 2009

Duarte C.

Position: Director

Appointed: 21 November 2007

Resigned: 30 November 2011

Mark E.

Position: Director

Appointed: 21 May 2006

Resigned: 23 September 2008

Mark E.

Position: Secretary

Appointed: 10 October 2004

Resigned: 01 December 2009

Katherine W.

Position: Secretary

Appointed: 03 April 2003

Resigned: 23 October 2017

Katherine W.

Position: Director

Appointed: 03 April 2003

Resigned: 23 October 2017

Patrick W.

Position: Director

Appointed: 03 April 2003

Resigned: 10 October 2004

Angelina M.

Position: Director

Appointed: 22 November 2001

Resigned: 01 December 2009

Michael L.

Position: Director

Appointed: 22 November 2001

Resigned: 15 November 2002

Andrew O.

Position: Director

Appointed: 22 November 2001

Resigned: 22 May 2002

Keith V.

Position: Secretary

Appointed: 18 November 2001

Resigned: 03 April 2003

Keith V.

Position: Director

Appointed: 18 November 2001

Resigned: 03 April 2003

Steven W.

Position: Director

Appointed: 13 March 2000

Resigned: 18 November 2001

Mark E.

Position: Director

Appointed: 21 May 1999

Resigned: 22 May 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1999

Resigned: 21 May 1999

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 21 May 1999

Resigned: 21 May 1999

Carmel S.

Position: Secretary

Appointed: 21 May 1999

Resigned: 18 November 2001

Carmel S.

Position: Director

Appointed: 21 May 1999

Resigned: 18 November 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Mustafa Z. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Katherine W. This PSC has significiant influence or control over the company,. Then there is Elliott K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mustafa Z.

Notified on 23 October 2017
Ceased on 5 June 2020
Nature of control: significiant influence or control

Katherine W.

Notified on 6 April 2016
Ceased on 23 October 2017
Nature of control: significiant influence or control

Elliott K.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth78 54760 79861 16461 303       
Balance Sheet
Cash Bank On Hand   62 56364 13864 35366 63066 849173 4577 5357 669
Current Assets109 52265 57364 75163 69065 33965 53068 40568 469175 2497 99710 532
Debtors2 3141 3406991 1271 2011 1771 7751 6201 7924622 863
Other Debtors      424724742402474
Cash Bank In Hand107 20864 23364 05262 563       
Reserves/Capital
Called Up Share Capital37373737       
Profit Loss Account Reserve78 51060 76161 12761 266       
Shareholder Funds78 54760 79861 16461 303       
Other
Creditors   2 3873 4663 2614 3232 77420 6512 4802 797
Net Current Assets Liabilities    61 87362 26964 08265 695154 5985 5177 735
Number Shares Issued Fully Paid     3737    
Other Creditors   2 3873 1663 1114 3232 7742 7622 2152 277
Other Taxation Social Security Payable        17 889265520
Par Value Share 111 11    
Trade Creditors Trade Payables    300150     
Trade Debtors Trade Receivables   1 1271 2011 1771 3518961 050602 389
Creditors Due Within One Year30 9754 7753 5872 387       
Number Shares Allotted 373737       
Share Capital Allotted Called Up Paid37373737       
Total Assets Less Current Liabilities78 54760 79861 16461 303       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements