Company number 06574427
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address 53 SHAFTESBURY AVENUE, NORWOOD GREEN, MIDDLESEX, UB2 4HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 1
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 28 MARLOW ROAD MANAGEMENT COMPANY LIMITED are www.28marlowroadmanagementcompany.co.uk, and www.28-marlow-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. 28 Marlow Road Management Company Limited is a Private Limited Company.
The company registration number is 06574427. 28 Marlow Road Management Company Limited has been working since 23 April 2008.
The present status of the company is Active. The registered address of 28 Marlow Road Management Company Limited is 53 Shaftesbury Avenue Norwood Green Middlesex Ub2 4hj. . VIRDI, Parmjit Singh is a Secretary of the company. VIRDI, Parmjit Singh is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LTD has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 25 April 2008
Appointed Date: 23 April 2008
Director
ABERGAN REED LTD
Resigned: 25 April 2008
Appointed Date: 23 April 2008
28 MARLOW ROAD MANAGEMENT COMPANY LIMITED Events
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
06 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 13 more events
16 Feb 2009
Director and secretary appointed parmjit singh virdi
28 Apr 2008
Appointment terminated secretary abergan reed nominees LIMITED
28 Apr 2008
Appointment terminated director abergan reed LTD
28 Apr 2008
Registered office changed on 28/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
23 Apr 2008
Incorporation