The Marlborough (nottingham) Limited CAMBRIDGE


Founded in 2001, The Marlborough (nottingham), classified under reg no. 04204693 is an active company. Currently registered at 2 Hills Road CB2 1JP, Cambridge the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Thomas C., Lukasz B. and Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 15 August 2014 and Thomas C. has been with the company for the least time - from 28 July 2020. At present 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.

The Marlborough (nottingham) Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04204693
Date of Incorporation Tue, 24th Apr 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Thomas C.

Position: Director

Appointed: 28 July 2020

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 02 April 2019

Lukasz B.

Position: Director

Appointed: 24 March 2017

Michael B.

Position: Director

Appointed: 15 August 2014

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 May 2012

Resigned: 02 April 2019

Thomas H.

Position: Director

Appointed: 05 January 2011

Resigned: 29 October 2013

Francis A.

Position: Director

Appointed: 17 September 2007

Resigned: 14 August 2014

Andrew H.

Position: Director

Appointed: 13 April 2005

Resigned: 14 August 2006

Elizabeth L.

Position: Director

Appointed: 13 March 2003

Resigned: 01 December 2006

Peter C.

Position: Director

Appointed: 13 March 2003

Resigned: 17 November 2010

Peter B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 01 May 2012

Lisbeth I.

Position: Director

Appointed: 22 May 2001

Resigned: 13 March 2003

Stanley D.

Position: Director

Appointed: 22 May 2001

Resigned: 13 March 2003

Oliver W.

Position: Secretary

Appointed: 15 May 2001

Resigned: 24 April 2002

Oliver W.

Position: Director

Appointed: 15 May 2001

Resigned: 10 January 2006

Benjamin W.

Position: Director

Appointed: 15 May 2001

Resigned: 10 January 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2001

Resigned: 24 April 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 April 2001

Resigned: 15 May 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements