Mornington Road (block D) Management Company Limited MARDEN


Founded in 1991, Mornington Road (block D) Management Company, classified under reg no. 02587917 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Penelope M., appointed on 7 January 2013. There are currently no secretaries appointed. 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.

Mornington Road (block D) Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587917
Date of Incorporation Mon, 4th Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 19 February 2014

Penelope M.

Position: Director

Appointed: 07 January 2013

Andrew M.

Position: Secretary

Appointed: 10 February 2004

Resigned: 06 November 2014

Joan D.

Position: Director

Appointed: 06 February 2004

Resigned: 11 May 2004

John G.

Position: Director

Appointed: 01 September 1998

Resigned: 16 May 2014

Elizabeth L.

Position: Director

Appointed: 21 May 1997

Resigned: 04 August 2010

Eric E.

Position: Director

Appointed: 22 November 1994

Resigned: 13 September 1995

John D.

Position: Secretary

Appointed: 01 January 1994

Resigned: 08 February 2006

Jane B.

Position: Director

Appointed: 17 August 1992

Resigned: 09 September 1994

John B.

Position: Director

Appointed: 17 August 1992

Resigned: 27 October 1998

Geoffrey E.

Position: Director

Appointed: 24 September 1991

Resigned: 17 August 1992

Lesley S.

Position: Secretary

Appointed: 01 September 1991

Resigned: 31 December 1993

Mbc Nominees Limited

Position: Nominee Director

Appointed: 04 March 1991

Resigned: 04 March 1991

Richard C.

Position: Director

Appointed: 04 March 1991

Resigned: 17 August 1992

Linda T.

Position: Secretary

Appointed: 04 March 1991

Resigned: 01 September 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 04 March 1991

Resigned: 04 March 1991

Gary P.

Position: Director

Appointed: 04 March 1911

Resigned: 24 September 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 1738 2468 135   
Current Assets18 8589 8239 97114 797  
Debtors1 6851 5771 83614 79723 54923 412
Net Assets Liabilities11 7273 5163 1567 22915 91016 497
Other Debtors  22012 35222 96422 567
Other
Creditors3 0003 0003 0003 0003 0003 000
Other Creditors5251 1081 107503588755
Other Remaining Borrowings3 0003 0003 0003 0003 0003 000
Prepayments490223222222223222
Total Assets Less Current Liabilities14 7276 5166 15610 22918 90919 497
Total Borrowings3 0003 0003 0003 0003 0003 000
Trade Creditors Trade Payables3 6062 1992 7084 0654 0513 160
Trade Debtors Trade Receivables1 1951 3541 3942 223362623

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements