Marquess Point Property Management Limited HEMEL HEMPSTEAD


Marquess Point Property Management started in year 2005 as Private Limited Company with registration number 05348532. The Marquess Point Property Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hemel Hempstead at Vantage Point. Postal code: HP2 7DN.

The company has 3 directors, namely Jonathan S., John M. and Julia A.. Of them, Julia A. has been with the company the longest, being appointed on 11 April 2017 and Jonathan S. has been with the company for the least time - from 1 September 2022. 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.

Marquess Point Property Management Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05348532
Date of Incorporation Tue, 1st Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jonathan S.

Position: Director

Appointed: 01 September 2022

John M.

Position: Director

Appointed: 02 May 2017

Julia A.

Position: Director

Appointed: 11 April 2017

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 18 March 2009

Simon D.

Position: Director

Appointed: 27 September 2010

Resigned: 01 September 2022

Peter H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 18 March 2009

Simon D.

Position: Director

Appointed: 30 November 2007

Resigned: 18 March 2009

Graham S.

Position: Secretary

Appointed: 01 February 2006

Resigned: 30 November 2007

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2005

Resigned: 01 February 2005

Kevin W.

Position: Director

Appointed: 01 February 2005

Resigned: 05 February 2019

Gavin C.

Position: Director

Appointed: 01 February 2005

Resigned: 30 November 2007

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 01 February 2005

Resigned: 01 February 2005

Eve G.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 February 2006

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Kevin W. This PSC and has 75,01-100% shares.

Kevin W.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth30303030      
Balance Sheet
Cash Bank On Hand     11111
Net Assets Liabilities   3030301111
Net Assets Liabilities Including Pension Asset Liability30303030      
Reserves/Capital
Shareholder Funds30303030      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3030303030300000
Number Shares Allotted 30303030301111
Par Value Share 111111111
Share Capital Allotted Called Up Paid30303030      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-12-01 director's details were changed
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements