MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 5EU

Company number 02656250
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address UNIT F KINGSMEAD, PARK FARM, FOLKESTONE, KENT, CT19 5EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Appointment of Stephen Green as a director on 19 July 2016; Termination of appointment of Julia Irene Smith as a director on 19 July 2016. The most likely internet sites of MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED are www.marlboroughcourtmanagementfolkestone.co.uk, and www.marlborough-court-management-folkestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Folkestone West Rail Station is 0.8 miles; to Sandling Rail Station is 4.4 miles; to Dover Priory Rail Station is 6.4 miles; to Shepherds Well Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlborough Court Management Folkestone Limited is a Private Limited Company. The company registration number is 02656250. Marlborough Court Management Folkestone Limited has been working since 22 October 1991. The present status of the company is Active. The registered address of Marlborough Court Management Folkestone Limited is Unit F Kingsmead Park Farm Folkestone Kent Ct19 5eu. The company`s financial liabilities are £12.89k. It is £1.79k against last year. And the total assets are £14.31k, which is £1.85k against last year. BRISLEY, Lynn Carol is a Secretary of the company. BERRY, Sheila is a Director of the company. BRISLEY, Robert Clive is a Director of the company. GREEN, Stephen is a Director of the company. HARMER, Roger Alan, Dr is a Director of the company. IVA, Dee is a Director of the company. Secretary FINCH, Margarete has been resigned. Secretary LEWIS, Ian Charles has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SEARBY, Peter has been resigned. Secretary SEARBY, Peter has been resigned. Secretary VICKERS, John, Lt Col has been resigned. Director BARLOW, Roger Wykeham has been resigned. Director FINCH, Margarete has been resigned. Director FURNEAUX, Frederick Sendall, Captain has been resigned. Director HENDERSON, Iris May has been resigned. Director HOUGHTON, James Robert has been resigned. Director JOHNSON, Neil Andrew has been resigned. Director LAIGHT, Georgina Muriel has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SEARBY, Peter has been resigned. Director SMITH, Julia Irene has been resigned. Director SPENCE, David Yeanan has been resigned. Director STACEY, Monica Mary has been resigned. Director VICKERS, John, Lt Col has been resigned. Director WILLS, Michael William has been resigned. The company operates in "Residents property management".


marlborough court management (folkestone) Key Finiance

LIABILITIES £12.89k
+16%
CASH n/a
TOTAL ASSETS £14.31k
+14%
All Financial Figures

Current Directors

Secretary
BRISLEY, Lynn Carol
Appointed Date: 31 March 2015

Director
BERRY, Sheila
Appointed Date: 26 March 2013
93 years old

Director
BRISLEY, Robert Clive
Appointed Date: 12 December 1999
88 years old

Director
GREEN, Stephen
Appointed Date: 19 July 2016
69 years old

Director
HARMER, Roger Alan, Dr
Appointed Date: 21 March 2005
84 years old

Director
IVA, Dee
Appointed Date: 18 March 2008
63 years old

Resigned Directors

Secretary
FINCH, Margarete
Resigned: 22 October 1991
Appointed Date: 22 October 1991

Secretary
LEWIS, Ian Charles
Resigned: 03 March 2012
Appointed Date: 18 March 2008

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 22 October 1991
Appointed Date: 22 October 1991

Secretary
SEARBY, Peter
Resigned: 31 March 2015
Appointed Date: 03 March 2012

Secretary
SEARBY, Peter
Resigned: 18 March 2008
Appointed Date: 08 April 2003

Secretary
VICKERS, John, Lt Col
Resigned: 08 April 2003
Appointed Date: 22 October 1991

Director
BARLOW, Roger Wykeham
Resigned: 01 April 2009
Appointed Date: 08 April 2003
83 years old

Director
FINCH, Margarete
Resigned: 12 December 1999
Appointed Date: 22 October 1991
102 years old

Director
FURNEAUX, Frederick Sendall, Captain
Resigned: 27 March 1995
Appointed Date: 22 October 1991
118 years old

Director
HENDERSON, Iris May
Resigned: 08 April 2003
Appointed Date: 22 October 1991
97 years old

Director
HOUGHTON, James Robert
Resigned: 03 March 2012
Appointed Date: 20 April 2009
81 years old

Director
JOHNSON, Neil Andrew
Resigned: 01 July 2013
Appointed Date: 03 March 2012
61 years old

Director
LAIGHT, Georgina Muriel
Resigned: 08 April 2003
Appointed Date: 22 October 1991
96 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 22 October 1991
Appointed Date: 22 October 1991

Director
SEARBY, Peter
Resigned: 18 March 2008
Appointed Date: 08 April 2003
91 years old

Director
SMITH, Julia Irene
Resigned: 19 July 2016
Appointed Date: 01 July 2013
72 years old

Director
SPENCE, David Yeanan
Resigned: 08 April 2003
Appointed Date: 27 March 1995
93 years old

Director
STACEY, Monica Mary
Resigned: 01 July 2013
Appointed Date: 08 April 2003
97 years old

Director
VICKERS, John, Lt Col
Resigned: 08 April 2003
Appointed Date: 22 October 1991
107 years old

Director
WILLS, Michael William
Resigned: 21 March 2005
Appointed Date: 08 April 2003
90 years old

Persons With Significant Control

Mr Robert Clive Brisley
Notified on: 22 October 2016
88 years old
Nature of control: Has significant influence or control

MARLBOROUGH COURT MANAGEMENT (FOLKESTONE) LIMITED Events

29 Nov 2016
Confirmation statement made on 22 October 2016 with updates
29 Nov 2016
Appointment of Stephen Green as a director on 19 July 2016
29 Nov 2016
Termination of appointment of Julia Irene Smith as a director on 19 July 2016
24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 54

...
... and 93 more events
16 Dec 1991
Ad 19/11/91--------- £ si 52@1=52 £ ic 2/54

19 Nov 1991
Accounting reference date notified as 31/12

29 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

29 Oct 1991
Director resigned;new director appointed

22 Oct 1991
Incorporation