MARLBOROUGH PROPERTY VENTURES LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9EH

Company number 03069484
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address CHAPPELL HOUSE, THE GREEN, DATCHET, BERKSHIRE, SL3 9EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Satisfaction of charge 14 in full; Director's details changed for Mr Jeremy James Oldroyd on 28 February 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of MARLBOROUGH PROPERTY VENTURES LIMITED are www.marlboroughpropertyventures.co.uk, and www.marlborough-property-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Marlborough Property Ventures Limited is a Private Limited Company. The company registration number is 03069484. Marlborough Property Ventures Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Marlborough Property Ventures Limited is Chappell House The Green Datchet Berkshire Sl3 9eh. . SCOTT, George Quintin is a Secretary of the company. OLDROYD, Jeremy James is a Director of the company. REED, David Bruce is a Director of the company. Secretary MCCLELLAN, Anthony George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MCCLELLAN, Anthony George has been resigned. Director OLDROYD, George Martyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, George Quintin
Appointed Date: 02 April 2010

Director
OLDROYD, Jeremy James
Appointed Date: 01 December 1996
56 years old

Director
REED, David Bruce
Appointed Date: 25 October 2002
58 years old

Resigned Directors

Secretary
MCCLELLAN, Anthony George
Resigned: 02 April 2010
Appointed Date: 19 June 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

Director
MCCLELLAN, Anthony George
Resigned: 02 April 2010
Appointed Date: 19 June 1995
83 years old

Director
OLDROYD, George Martyn
Resigned: 14 December 2010
Appointed Date: 19 June 1995
81 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

MARLBOROUGH PROPERTY VENTURES LIMITED Events

06 Mar 2017
Satisfaction of charge 14 in full
05 Mar 2017
Director's details changed for Mr Jeremy James Oldroyd on 28 February 2017
06 Jul 2016
Total exemption full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

07 Jun 2016
Registration of charge 030694840019, created on 23 May 2016
...
... and 91 more events
07 Jul 1995
New director appointed
07 Jul 1995
Registered office changed on 07/07/95 from: 12 york place leeds LS1 2DS
07 Jul 1995
Secretary resigned
07 Jul 1995
Director resigned
19 Jun 1995
Incorporation

MARLBOROUGH PROPERTY VENTURES LIMITED Charges

23 May 2016
Charge code 0306 9484 0019
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot A1, warminster business…
23 May 2016
Charge code 0306 9484 0018
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as indian queens trading…
23 May 2016
Charge code 0306 9484 0017
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 May 2016
Charge code 0306 9484 0016
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at victoria business…
23 May 2016
Charge code 0306 9484 0015
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as victoria trading park…
28 November 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied on 6 March 2017
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V.
Description: The f/h land at moorland road indian queens st columb t/n…
19 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 11 May 2016
Persons entitled: Kbc Bank N.V.
Description: Land and buildings at victoria trading park roche st…
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 14 March 2007
Persons entitled: Walton Holdings Limited
Description: Pantglas industrial estate bedwas t/n WA798509.
10 April 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 14 March 2007
Persons entitled: Walton Holdings Limited
Description: Locksley works brighouse t/n WYK391891.
3 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 14 March 2007
Persons entitled: Julius Baer Trust Company (Channel Islands) Limited and Colin Deryck Grant Andjohn William Vine
Description: F/H the joinery works aston road waterlooville havant…
3 December 1998
Legal charge
Delivered: 11 December 1998
Status: Satisfied on 7 May 2002
Persons entitled: Bank Julius Baer & Co Limited
Description: F/H property k/a the joinery works aston road waterlooville…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 14 March 2007
Persons entitled: John William Vine Julius Baer Trust Company (Channel Islands) Limited Colin Deryck Grant
Description: The l/h land and buildings k/a bedwas bodyworks pantglas…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 14 March 2007
Persons entitled: Colin Deryck Grant Julius Baer Trust Company (Channel Isliands) Limited John William Vine
Description: The f/h land and buildings k/a locksley works armytage road…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 7 May 2002
Persons entitled: Bank Julius Baer & Co LTD
Description: Land and buildings on the south west side of wakefield road…
10 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 7 May 2002
Persons entitled: Bank Julius Baer & Co LTD
Description: Land and buildings at pantglas industrial estate newport…
4 June 1996
Commercial mortgage deed
Delivered: 13 June 1996
Status: Satisfied on 14 March 2007
Persons entitled: The Bristol & West Building Society
Description: Property k/a locksley works, locksley road, armytage road…
4 June 1996
Legal charge
Delivered: 7 June 1996
Status: Satisfied on 7 May 2002
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited, K.E. Rayner and G.P. Bellot
Description: L/H property situate at pantglas industrial estate, bedwas…
2 August 1995
Legal charge
Delivered: 3 August 1995
Status: Satisfied on 7 May 2002
Persons entitled: Royal Bank of Canada Trust Company (Jersey) Limited G P Bellot K E Rayner
Description: F/H property being land and buildings on the south side of…