Marvelhouse Limited LONDON


Founded in 1992, Marvelhouse, classified under reg no. 02730409 is an active company. Currently registered at 296 King Street W6 0RR, London the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Charles B., Emma P. and Jennifer T. and others. Of them, Bryan N. has been with the company the longest, being appointed on 14 August 1992 and Charles B. has been with the company for the least time - from 14 November 2020. Currently 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.

Marvelhouse Limited Address / Contact

Office Address 296 King Street
Town London
Post code W6 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730409
Date of Incorporation Fri, 10th Jul 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

The Residents Management Co Ltd

Position: Corporate Secretary

Appointed: 22 February 2021

Charles B.

Position: Director

Appointed: 14 November 2020

Emma P.

Position: Director

Appointed: 17 February 2011

Jennifer T.

Position: Director

Appointed: 30 August 2001

Malcolm L.

Position: Director

Appointed: 30 August 2001

Bryan N.

Position: Director

Appointed: 14 August 1992

Jane M.

Position: Secretary

Appointed: 01 February 2006

Resigned: 22 February 2021

Hiroko K.

Position: Director

Appointed: 27 September 2004

Resigned: 05 December 2017

Jane M.

Position: Director

Appointed: 12 December 2003

Resigned: 14 November 2020

Peter B.

Position: Director

Appointed: 31 July 1996

Resigned: 17 February 2011

Katia L.

Position: Director

Appointed: 06 October 1993

Resigned: 22 July 2004

Michael G.

Position: Director

Appointed: 14 August 1992

Resigned: 16 September 2003

Margaret N.

Position: Secretary

Appointed: 14 August 1992

Resigned: 01 February 2006

Irene R.

Position: Director

Appointed: 14 August 1992

Resigned: 30 June 2001

Roy T.

Position: Director

Appointed: 14 August 1992

Resigned: 31 July 1996

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1992

Resigned: 14 August 1992

Severnside Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1992

Resigned: 14 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 1896 0548 43810 8587 6926 718  
Current Assets4 1896 05710 09413 2369 5779 3461 430 
Debtors 31 6562 3781 8852 6281 4301 430
Other Debtors    8541 3241 4301 430
Property Plant Equipment5 7205 7205 7205 7205 7205 7205 7205 720
Other
Accrued Liabilities 9999900  
Creditors5705795926368531 373  
Net Current Assets Liabilities3 6195 4789 50212 6008 7247 9731 4301 430
Number Shares Issued Fully Paid 6      
Other Creditors570570583627614243  
Par Value Share 1      
Prepayments  1 3371 4481 0311 304  
Profit Loss 1 859      
Property Plant Equipment Gross Cost5 7205 7205 7205 7205 7205 7205 720 
Total Assets Less Current Liabilities9 33911 19815 22218 32014 44413 6937 1507 150
Trade Debtors Trade Receivables 3319930854   
Trade Creditors Trade Payables    230230  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (6 pages)

Company search