Marlow Leisure Limited OXFORDSHIRE


Marlow Leisure started in year 2003 as Private Limited Company with registration number 04862788. The Marlow Leisure company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Oxfordshire at 19 Tanners Lane. Postal code: OX18 4NA.

Currently there are 2 directors in the the company, namely James M. and Nigel S.. In addition one secretary - Nigel S. - is with the firm. Currently there is one former director listed by the company - Daniel D., who left the company on 11 August 2003. In addition, the company lists several former secretaries whose names might be found in the list below.

Marlow Leisure Limited Address / Contact

Office Address 19 Tanners Lane
Office Address2 Burford
Town Oxfordshire
Post code OX18 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04862788
Date of Incorporation Mon, 11th Aug 2003
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Nigel S.

Position: Secretary

Appointed: 01 April 2019

James M.

Position: Director

Appointed: 23 October 2003

Nigel S.

Position: Director

Appointed: 11 August 2003

Bsdr Corporate Services Limited

Position: Corporate Secretary

Appointed: 23 October 2003

Resigned: 21 October 2019

Robert F.

Position: Secretary

Appointed: 11 August 2003

Resigned: 23 October 2003

Daniel D.

Position: Director

Appointed: 11 August 2003

Resigned: 11 August 2003

Daniel D.

Position: Secretary

Appointed: 11 August 2003

Resigned: 11 August 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Nigel S. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Nigel S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     705 0411 017 876
Current Assets    858 5351 288 1431 251 092
Debtors302 957167 754118 259309 724858 535583 102233 216
Other Debtors236 0849 310100100602 239352 720905
Property Plant Equipment2 575 6842 610 6512 605 9972 603 1722 600 8032 646 7082 645 336
Other
Accumulated Depreciation Impairment Property Plant Equipment265 607271 273275 927278 752281 121283 835286 396
Bank Borrowings Overdrafts903 860711 653434 942200 155176 171  
Corporation Tax Payable 11 52134 77465 03569 6455 97775 441
Creditors1 434 4921 008 139745 281606 341816 9461 203 105815 968
Deferred Tax Asset Debtors 79 98665 80453 99844 25836 12828 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 00010 00010 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment 5 666 2 8252 3692 7142 561
Net Current Assets Liabilities-1 131 535-840 385-627 022-296 61741 58985 038435 124
Number Shares Issued Fully Paid 100     
Other Creditors266 636283 867247 460318 723544 1591 122 285666 128
Other Taxation Social Security Payable  3 67721 60822 19770 69369 269
Par Value Share 1     
Profit Loss27 524326 117     
Property Plant Equipment Gross Cost2 841 2912 881 9242 881 9242 881 9242 881 9242 930 5432 931 732
Total Additions Including From Business Combinations Property Plant Equipment 40 633   48 6191 189
Total Assets Less Current Liabilities1 444 1491 770 2661 978 9752 306 5552 642 3922 731 7463 080 460
Trade Creditors Trade Payables263 9961 09824 4288204 7744 1505 130
Trade Debtors Trade Receivables66 87378 45852 355255 626212 038194 254203 599

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements