MARLOW COURT FREEHOLD COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 03775204
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, UNITED KINGDOM, WD17 1DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 37 ; Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015. The most likely internet sites of MARLOW COURT FREEHOLD COMPANY LIMITED are www.marlowcourtfreeholdcompany.co.uk, and www.marlow-court-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlow Court Freehold Company Limited is a Private Limited Company. The company registration number is 03775204. Marlow Court Freehold Company Limited has been working since 21 May 1999. The present status of the company is Active. The registered address of Marlow Court Freehold Company Limited is Egale 1 80 St Albans Road Watford Herts United Kingdom Wd17 1dl. The cash in hand is £62.56k. It is £-1.49k against last year. And the total assets are £63.69k, which is £-1.06k against last year. WINTER, Katherine is a Secretary of the company. KATZ, Elliott Paul is a Director of the company. WINTER, Katherine is a Director of the company. Secretary EVELEIGH, Mark John has been resigned. Secretary SHAMIR, Carmel has been resigned. Secretary VINCE, Keith has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CORREIA DE CAMPOS, Duarte has been resigned. Director DEEDAT, Sarah Amina has been resigned. Director EVELEIGH, Mark John has been resigned. Director EVELEIGH, Mark John has been resigned. Director GREEN, Alison Louise has been resigned. Director LEHANE, Michael Elliot has been resigned. Director MOUSAVI, Shirin Zahra has been resigned. Director MURRAY DEAN, Angelina has been resigned. Director ORMAN, Andrew Robin has been resigned. Director SHAMIR, Carmel has been resigned. Director SYKES, Robert Daniel has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director THORPE, Catherine Roseanne has been resigned. Director VINCE, Keith has been resigned. Director WASTNAGE, Patrick Martin has been resigned. Director WONG, Steven has been resigned. The company operates in "Management of real estate on a fee or contract basis".


marlow court freehold company Key Finiance

LIABILITIES n/a
CASH £62.56k
-3%
TOTAL ASSETS £63.69k
-2%
All Financial Figures

Current Directors

Secretary
WINTER, Katherine
Appointed Date: 03 April 2003

Director
KATZ, Elliott Paul
Appointed Date: 17 December 2013
35 years old

Director
WINTER, Katherine
Appointed Date: 03 April 2003
54 years old

Resigned Directors

Secretary
EVELEIGH, Mark John
Resigned: 01 December 2009
Appointed Date: 10 October 2004

Secretary
SHAMIR, Carmel
Resigned: 18 November 2001
Appointed Date: 21 May 1999

Secretary
VINCE, Keith
Resigned: 03 April 2003
Appointed Date: 18 November 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 21 May 1999
Appointed Date: 21 May 1999

Director
CORREIA DE CAMPOS, Duarte
Resigned: 30 November 2011
Appointed Date: 21 November 2007
46 years old

Director
DEEDAT, Sarah Amina
Resigned: 03 February 2014
Appointed Date: 30 November 2011
45 years old

Director
EVELEIGH, Mark John
Resigned: 23 September 2008
Appointed Date: 21 May 2006
60 years old

Director
EVELEIGH, Mark John
Resigned: 22 May 2002
Appointed Date: 21 May 1999
60 years old

Director
GREEN, Alison Louise
Resigned: 17 December 2013
Appointed Date: 05 December 2012
55 years old

Director
LEHANE, Michael Elliot
Resigned: 15 November 2002
Appointed Date: 22 November 2001
54 years old

Director
MOUSAVI, Shirin Zahra
Resigned: 17 December 2013
Appointed Date: 16 June 2010
52 years old

Director
MURRAY DEAN, Angelina
Resigned: 01 December 2009
Appointed Date: 22 November 2001
64 years old

Director
ORMAN, Andrew Robin
Resigned: 22 May 2002
Appointed Date: 22 November 2001
56 years old

Director
SHAMIR, Carmel
Resigned: 18 November 2001
Appointed Date: 21 May 1999
74 years old

Director
SYKES, Robert Daniel
Resigned: 06 April 2012
Appointed Date: 23 September 2008
44 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 May 1999
Appointed Date: 21 May 1999

Director
THORPE, Catherine Roseanne
Resigned: 09 December 2009
Appointed Date: 21 November 2007
54 years old

Director
VINCE, Keith
Resigned: 03 April 2003
Appointed Date: 18 November 2001
56 years old

Director
WASTNAGE, Patrick Martin
Resigned: 10 October 2004
Appointed Date: 03 April 2003
66 years old

Director
WONG, Steven
Resigned: 18 November 2001
Appointed Date: 13 March 2000
65 years old

MARLOW COURT FREEHOLD COMPANY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 May 2016
29 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 37

03 Nov 2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015
10 Aug 2015
Total exemption small company accounts made up to 31 May 2015
03 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 37

...
... and 77 more events
01 Jul 1999
Registered office changed on 01/07/99 from: 152-160 city road london EC1V 2NX
24 Jun 1999
New director appointed
04 Jun 1999
Director resigned
04 Jun 1999
Secretary resigned
21 May 1999
Incorporation

MARLOW COURT FREEHOLD COMPANY LIMITED Charges

3 January 2006
Mortgage
Delivered: 6 January 2006
Status: Satisfied on 22 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a marlow court 221 willesden london t/no…