The Marlowes Residents Company Limited EAST SUSSEX


The Marlowes Residents Company started in year 2000 as Private Limited Company with registration number 04021504. The The Marlowes Residents Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Sussex at 7 Wellington Square. Postal code: TN34 1PD.

At the moment there are 5 directors in the the company, namely Sheila C., Emma S. and Gary M. and others. In addition one secretary - Alexander T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian H. who worked with the the company until 30 December 2012.

The Marlowes Residents Company Limited Address / Contact

Office Address 7 Wellington Square
Office Address2 Hastings
Town East Sussex
Post code TN34 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021504
Date of Incorporation Mon, 26th Jun 2000
Industry Residents property management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Sheila C.

Position: Director

Appointed: 20 April 2018

Emma S.

Position: Director

Appointed: 05 April 2017

Gary M.

Position: Director

Appointed: 23 November 2013

Alexander T.

Position: Secretary

Appointed: 30 December 2012

Lesley O.

Position: Director

Appointed: 18 October 2004

Alexander T.

Position: Director

Appointed: 06 October 2003

Joanne W.

Position: Director

Appointed: 05 April 2022

Resigned: 17 August 2023

Clive D.

Position: Director

Appointed: 10 January 2015

Resigned: 04 April 2021

Peter C.

Position: Director

Appointed: 23 November 2013

Resigned: 21 November 2014

Colin T.

Position: Director

Appointed: 13 November 2010

Resigned: 18 January 2020

Frank O.

Position: Director

Appointed: 18 October 2004

Resigned: 23 November 2013

John H.

Position: Director

Appointed: 18 October 2004

Resigned: 23 November 2013

Christopher P.

Position: Director

Appointed: 22 October 2001

Resigned: 18 October 2004

Margaret D.

Position: Director

Appointed: 22 October 2001

Resigned: 03 February 2018

Brian R.

Position: Director

Appointed: 02 April 2001

Resigned: 24 November 2013

Alexander B.

Position: Director

Appointed: 26 June 2000

Resigned: 06 October 2003

London Law Services Limited

Position: Nominee Director

Appointed: 26 June 2000

Resigned: 26 June 2000

Gerald F.

Position: Director

Appointed: 26 June 2000

Resigned: 30 January 2002

Brian H.

Position: Director

Appointed: 26 June 2000

Resigned: 30 December 2012

Brian H.

Position: Secretary

Appointed: 26 June 2000

Resigned: 30 December 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2000

Resigned: 26 June 2000

John B.

Position: Director

Appointed: 26 June 2000

Resigned: 07 August 2001

Warren D.

Position: Director

Appointed: 26 June 2000

Resigned: 10 November 2000

Carrie N.

Position: Director

Appointed: 26 June 2000

Resigned: 15 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312022-08-312023-08-31
Net Worth101 57046 832  
Balance Sheet
Cash Bank On Hand  33 60548 718
Current Assets67 01843 34035 30550 418
Debtors 7751 7001 700
Net Assets Liabilities  67 32180 327
Property Plant Equipment  36 00036 000
Cash Bank In Hand67 01842 565  
Net Assets Liabilities Including Pension Asset Liability101 57046 832  
Tangible Fixed Assets36 00036 000  
Reserves/Capital
Called Up Share Capital3636  
Profit Loss Account Reserve18 73410 796  
Shareholder Funds101 57046 832  
Other
Accrued Liabilities  936528
Creditors  3 9846 091
Net Current Assets Liabilities65 57010 83231 32144 327
Profit Loss  -6 25413 006
Property Plant Equipment Gross Cost  36 00036 000
Trade Creditors Trade Payables  3 0485 563
Trade Debtors Trade Receivables  1 7001 700
Capital Redemption Reserve36 00036 000  
Creditors Due Within One Year1 44832 508  
Fixed Assets36 00036 000  
Number Shares Allotted3636  
Other Reserves46 800   
Par Value Share 1  
Value Shares Allotted3636  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 16th, November 2023
Free Download (9 pages)

Company search

Advertisements