Background WavePink WaveYellow Wave

MARLBOROUGH MAINTENANCE LIMITED (01026921)

MARLBOROUGH MAINTENANCE LIMITED (01026921) is an active UK company. incorporated on 11 October 1971. with registered office in Longwell Green. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLBOROUGH MAINTENANCE LIMITED has been registered for 54 years. Current directors include CRAY, Diana Margaret Farquhar, FREEMAN, Hilary Margaretta, STEPHENS, Christa Connorton.

Company Number
01026921
Status
active
Type
ltd
Incorporated
11 October 1971
Age
54 years
Address
65 Long Beach Road, Longwell Green, BS30 9XD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAY, Diana Margaret Farquhar, FREEMAN, Hilary Margaretta, STEPHENS, Christa Connorton
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH MAINTENANCE LIMITED

MARLBOROUGH MAINTENANCE LIMITED is an active company incorporated on 11 October 1971 with the registered office located in Longwell Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLBOROUGH MAINTENANCE LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01026921

LTD Company

Age

54 Years

Incorporated 11 October 1971

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

65 Long Beach Road Longwell Green, BS30 9XD,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 7 October 2014To: 27 June 2019
6 Gay Street Bath Avon BA1 2PH
From: 11 October 1971To: 7 October 2014
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Jun 15
Director Left
May 16
Director Left
Dec 16
Director Joined
Mar 19
Director Left
Feb 23
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CRAY, Diana Margaret Farquhar

Active
9 Marlborough Building, BathBA1 2LX
Born November 1945
Director
Appointed 22 Oct 1998

FREEMAN, Hilary Margaretta

Active
Laurel Cottage High Street, NorthamptonNN7 1ER
Born August 1946
Director
Appointed 10 Apr 2008

STEPHENS, Christa Connorton

Active
Longwell GreenBS30 9XD
Born December 1970
Director
Appointed 20 Jan 2026

CRAY, Diana Margaret Farquhar

Resigned
9 Marlborough Building, BathBA1 2LX
Secretary
Appointed 28 Jul 1993
Resigned 01 Sept 1999

CRAY, Peter Edgar, Dr

Resigned
9 Marlborough Building, BathBA1 2LX
Secretary
Appointed N/A
Resigned 24 Jun 1992

DORIZZI, Stuart Dixon

Resigned
Flat 2 9 Marlborough, BathBA1 2LX
Secretary
Appointed 23 Aug 1992
Resigned 21 Jul 1993

VELLEMAN, Deborah Mary

Resigned
Gay Street, BathBA1 2PH
Secretary
Appointed 01 Sept 1999
Resigned 01 Oct 2014

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2014
Resigned 26 Jun 2019

BARRAND, Peter Mark David

Resigned
77 Goddard Avenue, SwindonSN1 4HT
Born March 1962
Director
Appointed 31 May 1992
Resigned 04 Jul 1996

BLACK, Andrew Stewart

Resigned
Top Flat 9 Marlborough Buildings, BathBA1 2LX
Born December 1949
Director
Appointed 04 Jul 1996
Resigned 17 Jul 1998

CRAY, Peter Edgar, Dr

Resigned
9 Marlborough Building, BathBA1 2LX
Born February 1940
Director
Appointed N/A
Resigned 26 Nov 2009

DE ALBUQUERQUE, Thomas Peter

Resigned
Longwell GreenBS30 9XD
Born June 1980
Director
Appointed 02 Feb 2019
Resigned 22 Dec 2022

DORIZZI, Rita

Resigned
9 Marlborough Building, BathBA1 2LX
Born March 1937
Director
Appointed 31 May 1992
Resigned 15 Sept 1998

HILL, Mary Margaret

Resigned
9 Marlborough Building, BathBA1 2LX
Born February 1925
Director
Appointed N/A
Resigned 04 May 2016

LYNOTT, Cathleen Elizabeth

Resigned
9 Marlborough Buildings, BathBA1 2LX
Born July 1980
Director
Appointed 03 Nov 1999
Resigned 14 Nov 2003

MALTBY, Andrew Dexter

Resigned
Kingsway Barn, MalmesburySN16 0HW
Born April 1957
Director
Appointed 03 Aug 2006
Resigned 09 Mar 2015

RADFORD, Sarah Annette, Dr

Resigned
Flat 5 9 Marlborough Building, BathBA1 2LX
Born July 1966
Director
Appointed 17 Jul 1998
Resigned 03 Nov 1999

RIGNEY, Christopher Brian

Resigned
Wallaringa Avenue Neutral Bay, New South Wales
Born December 1945
Director
Appointed 01 Mar 1995
Resigned 03 Aug 2012

STREET, Steven Andrea

Resigned
9 Marlborough Buildings, BathBA1 2LX
Born September 1972
Director
Appointed 02 Oct 2012
Resigned 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
1 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
27 August 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
25 July 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Auditors Resignation Company
3 June 1992
AUDAUD
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
19 August 1991
363x363x
Legacy
12 April 1990
288288
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
288288
Legacy
3 October 1986
288288
Legacy
10 September 1986
363363