MARLBOROUGH HOUSE ESTATES LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1RT

Company number 02310475
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address E C L HOUSE, LAKE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Termination of appointment of Martin Montague Lange as a director on 12 October 2015. The most likely internet sites of MARLBOROUGH HOUSE ESTATES LIMITED are www.marlboroughhouseestates.co.uk, and www.marlborough-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Marlborough House Estates Limited is a Private Limited Company. The company registration number is 02310475. Marlborough House Estates Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of Marlborough House Estates Limited is E C L House Lake Street Leighton Buzzard Bedfordshire Lu7 1rt. . MATHEWS, Christine is a Secretary of the company. MATHEWS, Christine is a Director of the company. Director BALLERINO, Ross Peter has been resigned. Director KEANE, James Francis has been resigned. Director LANGE, Martin Montague has been resigned. The company operates in "Non-trading company".


Current Directors


Director
MATHEWS, Christine

82 years old

Resigned Directors

Director
BALLERINO, Ross Peter
Resigned: 28 August 1998
69 years old

Director
KEANE, James Francis
Resigned: 31 October 1995
92 years old

Director
LANGE, Martin Montague
Resigned: 12 October 2015
Appointed Date: 01 November 1995
81 years old

MARLBOROUGH HOUSE ESTATES LIMITED Events

26 Jun 2016
Accounts for a dormant company made up to 31 October 2015
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

11 Nov 2015
Termination of appointment of Martin Montague Lange as a director on 12 October 2015
07 Jul 2015
Accounts for a dormant company made up to 31 October 2014
06 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

...
... and 72 more events
29 Jun 1990
Return made up to 26/04/90; full list of members

01 Mar 1989
Registered office changed on 01/03/89 from: midsummer hse 437A midsummer boulevard saxon gate west central milton keynes MK9 3BN

10 Nov 1988
Registered office changed on 10/11/88 from: bridge house 181 queen victoria street london EC4V 4DD

10 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1988
Incorporation

MARLBOROUGH HOUSE ESTATES LIMITED Charges

30 December 1993
Fixed charge
Delivered: 6 January 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: L/H land and buildings on the south west sede of frimley…
12 April 1991
Fixed and floating charge
Delivered: 22 April 1991
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited.
Description: F/H property being land and buildings on the south west…
22 March 1991
Fixed and floating charge
Delivered: 28 March 1991
Status: Satisfied on 13 May 1996
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H property k/a 160, 161 and 162 high street and redbourne…
22 February 1991
Charge
Delivered: 27 February 1991
Status: Outstanding
Persons entitled: Samuel Montgary & Co Limited
Description: Land & building lying to the s/w of frimley road, camberley…
18 December 1990
Fixed and floating charge
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Legal chargee over 48 high street, walton-upton-thames…