MARDEN ESTATES LTD
BICKLEY MISTPALM BUILDERS LIMITED

Hellopages » Greater London » Bromley » BR1 2EB

Company number 02064112
Status Active
Incorporation Date 14 October 1986
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY, BROMLEY KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 2 . The most likely internet sites of MARDEN ESTATES LTD are www.mardenestates.co.uk, and www.marden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Marden Estates Ltd is a Private Limited Company. The company registration number is 02064112. Marden Estates Ltd has been working since 14 October 1986. The present status of the company is Active. The registered address of Marden Estates Ltd is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. . MILLER, Anne Elizabeth is a Secretary of the company. MILLER, Anne Elizabeth is a Director of the company. MILLER, Terence John is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director

Director
MILLER, Terence John

82 years old

Persons With Significant Control

Mrs Anne Elizabeth Miller
Notified on: 31 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence John Miller
Notified on: 31 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARDEN ESTATES LTD Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

19 Feb 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2

...
... and 58 more events
05 Mar 1987
Registered office changed on 05/03/87 from: harrison hill castle and co rutland house bromley kent

04 Mar 1987
Accounting reference date notified as 31/12

18 Feb 1987
Registered office changed on 18/02/87 from: bridge house 181 queen victoria street london EC4V 4DD

17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1986
Certificate of Incorporation