Marrabon Close Management Company Limited SIDCUP


Founded in 1994, Marrabon Close Management Company, classified under reg no. 02915989 is an active company. Currently registered at 5 Marrabon Close DA15 9EF, Sidcup the company has been in the business for 30 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

The firm has 3 directors, namely Michelle S., Geoffrey B. and Elizabeth L.. Of them, Elizabeth L. has been with the company the longest, being appointed on 19 November 2017 and Michelle S. has been with the company for the least time - from 2 November 2023. At the moment 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.

Marrabon Close Management Company Limited Address / Contact

Office Address 5 Marrabon Close
Town Sidcup
Post code DA15 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915989
Date of Incorporation Wed, 6th Apr 1994
Industry Residents property management
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Michelle S.

Position: Director

Appointed: 02 November 2023

Geoffrey B.

Position: Director

Appointed: 02 July 2019

Elizabeth L.

Position: Director

Appointed: 19 November 2017

Deborah W.

Position: Director

Appointed: 01 March 2019

Resigned: 29 October 2022

Kathleen V.

Position: Secretary

Appointed: 25 September 2007

Resigned: 23 March 2018

Stuart S.

Position: Director

Appointed: 01 August 2007

Resigned: 19 November 2017

Kathleen V.

Position: Director

Appointed: 20 March 2005

Resigned: 23 March 2018

Keith B.

Position: Director

Appointed: 10 February 2005

Resigned: 10 March 2006

Sally C.

Position: Director

Appointed: 04 September 2000

Resigned: 10 February 2005

Nicola P.

Position: Secretary

Appointed: 20 April 1998

Resigned: 25 September 2007

David C.

Position: Director

Appointed: 20 April 1998

Resigned: 26 April 2019

Alec F.

Position: Director

Appointed: 20 April 1998

Resigned: 18 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1994

Resigned: 06 April 1994

Michael G.

Position: Director

Appointed: 06 April 1994

Resigned: 20 April 1998

Graham T.

Position: Director

Appointed: 06 April 1994

Resigned: 20 April 1998

Paul W.

Position: Secretary

Appointed: 06 April 1994

Resigned: 20 April 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-012015-07-012016-07-012017-07-012018-07-012019-07-012020-07-012021-07-012022-07-012023-06-30
Net Worth1111      
Balance Sheet
Current Assets    2 6943 0581 7402 0641 0701 091
Net Assets Liabilities   12 5543 0581 7402 0641 0701 070
Net Assets Liabilities Including Pension Asset Liability1111      
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital7777      
Profit Loss Account Reserve-6-6-6-6      
Shareholder Funds1111      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    140    21
Fixed Assets11111     
Net Current Assets Liabilities    2 6943 0581 7402 0641 0701 091
Total Assets Less Current Liabilities111113 0581 7402 0641 0701 091
Number Shares Allotted 777      
Par Value Share 111      
Share Capital Allotted Called Up Paid7777      
Tangible Fixed Assets Cost Or Valuation11 07311 07311 073       
Tangible Fixed Assets Depreciation11 07211 07211 072       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 15th, October 2023
Free Download (3 pages)

Company search

Advertisements