Marragone Flat Management Company Limited NORTHAMPTON


Founded in 1978, Marragone Flat Management Company, classified under reg no. 01401278 is an active company. Currently registered at 310 Wellingborough Road NN1 4EP, Northampton the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Ella F., Rafik M. and Sevanti C.. In addition one secretary - Fiona E. - is with the company. 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.

Marragone Flat Management Company Limited Address / Contact

Office Address 310 Wellingborough Road
Town Northampton
Post code NN1 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401278
Date of Incorporation Wed, 22nd Nov 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Ella F.

Position: Director

Appointed: 03 November 2019

Rafik M.

Position: Director

Appointed: 26 October 2013

Sevanti C.

Position: Director

Appointed: 05 September 1998

Fiona E.

Position: Secretary

Appointed: 06 August 1997

Lucy C.

Position: Director

Appointed: 03 November 2019

Resigned: 26 November 2023

Syed H.

Position: Director

Appointed: 24 November 2010

Resigned: 26 October 2013

Paul H.

Position: Director

Appointed: 24 November 2010

Resigned: 03 November 2019

Andrew S.

Position: Director

Appointed: 01 August 2008

Resigned: 22 July 2010

Steven G.

Position: Director

Appointed: 27 November 2002

Resigned: 14 October 2008

Fiona E.

Position: Director

Appointed: 06 August 1997

Resigned: 22 November 2020

Martin H.

Position: Director

Appointed: 06 August 1997

Resigned: 25 September 1999

David D.

Position: Secretary

Appointed: 29 May 1995

Resigned: 01 May 1998

Graham D.

Position: Director

Appointed: 01 May 1992

Resigned: 13 August 1997

Ronald S.

Position: Director

Appointed: 01 May 1992

Resigned: 13 August 1997

David G.

Position: Secretary

Appointed: 01 May 1992

Resigned: 28 May 1991

Edmund M.

Position: Secretary

Appointed: 01 July 1991

Resigned: 01 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 00847 38752 331
Current Assets60 57655 25759 954
Debtors6 5687 8707 623
Other Debtors2 8153 3233 857
Property Plant Equipment2 0322 0322 032
Other
Creditors14 93313 78814 303
Net Current Assets Liabilities45 64341 46945 651
Other Creditors14 12512 87513 438
Property Plant Equipment Gross Cost2 0322 032 
Total Assets Less Current Liabilities47 67543 50147 683
Trade Creditors Trade Payables808913865
Trade Debtors Trade Receivables3 7534 5473 766

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 27th, June 2023
Free Download (8 pages)

Company search