MARLOW HOUSE RESIDENTS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EH
Company number 04723161
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 77 VICTORIA STREET, WINDSOR, BERKSHIRE, ENGLAND, SL4 1EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,201 ; Appointment of Leete Secretarial Services Limited as a secretary on 5 February 2016. The most likely internet sites of MARLOW HOUSE RESIDENTS LIMITED are www.marlowhouseresidents.co.uk, and www.marlow-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Marlow House Residents Limited is a Private Limited Company. The company registration number is 04723161. Marlow House Residents Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Marlow House Residents Limited is 77 Victoria Street Windsor Berkshire England Sl4 1eh. The company`s financial liabilities are £13.49k. It is £3.59k against last year. The cash in hand is £15.1k. It is £4.44k against last year. And the total assets are £17.79k, which is £5.52k against last year. LEETE SECRETARIAL SERVICES LIMITED is a Secretary of the company. COLLINS, Michael is a Director of the company. FROST, Lesley Monique is a Director of the company. HALLETT, Nicholas Howard is a Director of the company. STURGESS, Ian James is a Director of the company. WRIGHTON, Laura Jane is a Director of the company. Secretary DRAPER, Alan Robert has been resigned. Secretary MANLEY, Peter has been resigned. Secretary VENN, Michael has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LTD has been resigned. Director CHURCHILL, Daniel John has been resigned. Director HARVEY, Elaine has been resigned. Director MANNING, Raymond Charles has been resigned. Director ONIONS, Alan has been resigned. Director PRITCHARD, Frank Gerald has been resigned. Director STURGESS, Ian James has been resigned. Director TUCKER, Donald Anthony has been resigned. Director WILKINSON, Barbara Helen has been resigned. Director WILKINSON, Stephen has been resigned. Director WRIGHTON, Laura Jane has been resigned. The company operates in "Residents property management".


marlow house residents Key Finiance

LIABILITIES £13.49k
+36%
CASH £15.1k
+41%
TOTAL ASSETS £17.79k
+44%
All Financial Figures

Current Directors

Secretary
LEETE SECRETARIAL SERVICES LIMITED
Appointed Date: 05 February 2016

Director
COLLINS, Michael
Appointed Date: 03 July 2013
95 years old

Director
FROST, Lesley Monique
Appointed Date: 26 July 2006
66 years old

Director
HALLETT, Nicholas Howard
Appointed Date: 26 June 2015
64 years old

Director
STURGESS, Ian James
Appointed Date: 17 March 2010
82 years old

Director
WRIGHTON, Laura Jane
Appointed Date: 29 January 2014
69 years old

Resigned Directors

Secretary
DRAPER, Alan Robert
Resigned: 05 February 2016
Appointed Date: 01 November 2013

Secretary
MANLEY, Peter
Resigned: 06 September 2010
Appointed Date: 16 April 2005

Secretary
VENN, Michael
Resigned: 30 March 2005
Appointed Date: 04 April 2003

Secretary
LEASEHOLD MANAGEMENT SERVICES LTD
Resigned: 27 November 2013
Appointed Date: 06 September 2010

Director
CHURCHILL, Daniel John
Resigned: 04 April 2013
Appointed Date: 30 March 2005
79 years old

Director
HARVEY, Elaine
Resigned: 31 August 2005
Appointed Date: 30 March 2005
81 years old

Director
MANNING, Raymond Charles
Resigned: 30 March 2005
Appointed Date: 04 April 2003
82 years old

Director
ONIONS, Alan
Resigned: 21 April 2015
Appointed Date: 01 December 2013
78 years old

Director
PRITCHARD, Frank Gerald
Resigned: 29 January 2014
Appointed Date: 10 July 2008
94 years old

Director
STURGESS, Ian James
Resigned: 27 January 2008
Appointed Date: 15 June 2005
82 years old

Director
TUCKER, Donald Anthony
Resigned: 30 March 2005
Appointed Date: 04 April 2003
71 years old

Director
WILKINSON, Barbara Helen
Resigned: 08 June 2011
Appointed Date: 30 March 2005
69 years old

Director
WILKINSON, Stephen
Resigned: 20 February 2015
Appointed Date: 29 January 2014
70 years old

Director
WRIGHTON, Laura Jane
Resigned: 17 March 2010
Appointed Date: 30 March 2005
69 years old

MARLOW HOUSE RESIDENTS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 24 June 2016
10 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,201

05 Feb 2016
Appointment of Leete Secretarial Services Limited as a secretary on 5 February 2016
05 Feb 2016
Termination of appointment of Alan Robert Draper as a secretary on 5 February 2016
02 Feb 2016
Registered office address changed from C/O Common Ground E&Pm Ltd Sandford Gate East Point Business Park Oxford Oxon OX4 6LB to 77 Victoria Street Windsor Berkshire SL4 1EH on 2 February 2016
...
... and 64 more events
28 Apr 2004
Return made up to 04/04/04; full list of members
04 Sep 2003
Accounting reference date extended from 30/04/04 to 24/06/04
04 Jun 2003
Director's particulars changed
02 Jun 2003
Director's particulars changed
04 Apr 2003
Incorporation