Background WavePink WaveYellow Wave

MARLBOROUGH HEIGHTS (MANAGEMENT COMPANY) LIMITED (01428544)

MARLBOROUGH HEIGHTS (MANAGEMENT COMPANY) LIMITED (01428544) is an active UK company. incorporated on 12 June 1979. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLBOROUGH HEIGHTS (MANAGEMENT COMPANY) LIMITED has been registered for 46 years. Current directors include CHOUDHARY, Anubhav Parasmal, GOGINENI, Viswa Kumar, PARMAR, Jaimin Jagdish, Mr. and 1 others.

Company Number
01428544
Status
active
Type
ltd
Incorporated
12 June 1979
Age
46 years
Address
Suite A5 Kebbell House Delta Gain, Watford, WD19 5EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOUDHARY, Anubhav Parasmal, GOGINENI, Viswa Kumar, PARMAR, Jaimin Jagdish, Mr., SIDAPARA, Paras Bhagwanji
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH HEIGHTS (MANAGEMENT COMPANY) LIMITED

MARLBOROUGH HEIGHTS (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 12 June 1979 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLBOROUGH HEIGHTS (MANAGEMENT COMPANY) LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01428544

LTD Company

Age

46 Years

Incorporated 12 June 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Suite A5 Kebbell House Delta Gain Carpenders Park Watford, WD19 5EF,

Previous Addresses

Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England
From: 18 July 2017To: 12 May 2023
C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England
From: 16 February 2016To: 18 July 2017
C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN
From: 13 August 2013To: 16 February 2016
151 Sparrows Herne Bushey Heath Herts WD23 1AQ
From: 12 June 1979To: 13 August 2013
Timeline

24 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Feb 20
Director Left
Jun 21
Director Left
Feb 22
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHOUDHARY, Anubhav Parasmal

Active
Delta Gain, WatfordWD19 5EF
Born May 1980
Director
Appointed 09 Feb 2016

GOGINENI, Viswa Kumar

Active
Delta Gain, WatfordWD19 5EF
Born June 1980
Director
Appointed 19 Dec 2017

PARMAR, Jaimin Jagdish, Mr.

Active
Delta Gain, WatfordWD19 5EF
Born May 1980
Director
Appointed 09 Jan 2018

SIDAPARA, Paras Bhagwanji

Active
Delta Gain, WatfordWD19 5EF
Born October 1974
Director
Appointed 09 Jun 2011

DAVIES, Dorothy Sarah

Resigned
4 Rusland Heights, HarrowHA1 1UU
Secretary
Appointed N/A
Resigned 09 Jun 2011

MASOOD, Mobeen

Resigned
Rusland Heights, HarrowHA1 1UU
Secretary
Appointed 09 Jun 2011
Resigned 15 Apr 2014

APPLEBY, Rosalind Elizabeth

Resigned
7 Rusland Heights, HarrowHA1 1UU
Born March 1959
Director
Appointed N/A
Resigned 01 Mar 2014

BACON, Martin James

Resigned
2 Rusland Heights, HarrowHA1 1UU
Born November 1966
Director
Appointed N/A
Resigned 06 May 1994

BELLING, Tessa Patricia Anne

Resigned
Cunninghan, HarrowHA1 4QJ
Born July 1945
Director
Appointed 30 Oct 1996
Resigned 09 Jun 2011

BERRY, Anne

Resigned
11 Rusland Heights, HarrowHA1 1UU
Born February 1944
Director
Appointed 20 Jul 1997
Resigned 02 Feb 2004

BERRY, Francis

Resigned
11 Rusland Heights, HarrowHA1 1UU
Born March 1945
Director
Appointed 31 Jul 1993
Resigned 01 Jun 1997

BIRJANDI, Farhad, Dr

Resigned
8 Rusland Heights, HarrowHA1 1UU
Born September 1957
Director
Appointed N/A
Resigned 25 May 1994

BURKILL, Gemma

Resigned
10 Rusland Heights, HarrowHA1 1UU
Born December 1921
Director
Appointed N/A
Resigned 28 Jan 2005

CURRAN, Sean James

Resigned
Flat 14 Rusland Heights, HarrowHA1 1UU
Born October 1969
Director
Appointed 22 Dec 2000
Resigned 09 Jun 2011

DAVE, Dayram

Resigned
12 Rusland Heights, HarrowHA1 1UU
Born September 1917
Director
Appointed N/A
Resigned 18 Feb 2004

DAVIES, Dorothy Sarah

Resigned
4 Rusland Heights, HarrowHA1 1UU
Born January 1942
Director
Appointed N/A
Resigned 09 Jun 2011

FOUNTAIN, Phyllis Kathleen

Resigned
1 Rusland Heights, HarrowHA1 1UU
Born November 1902
Director
Appointed N/A
Resigned 30 Oct 1996

HODGSON, James David

Resigned
8 Rusland Heights, HarrowHA1 1UU
Born May 1972
Director
Appointed 22 May 1995
Resigned 14 Jul 2001

HOYLE, Kathryn Louise

Resigned
14 Rusland Heights, HarrowHA1 1UU
Born January 1965
Director
Appointed N/A
Resigned 22 Dec 2000

HURRELL, David Edward

Resigned
9 Rusland Heights, HarrowHA1 1UU
Born November 1964
Director
Appointed 19 Sept 1995
Resigned 16 Jan 2008

JOHNSON, Stuart

Resigned
Conifers Berry Lane, RickmansworthWD3 2HG
Born November 1967
Director
Appointed N/A
Resigned 14 Oct 1998

LEE, Kuan Loong

Resigned
15 Rusland Heights, HarrowHA1 1UU
Born January 1977
Director
Appointed 22 Jan 2004
Resigned 09 Jun 2011

LEONG, Wellington

Resigned
11 Rusland Heights, HarrowHA1 1UU
Born July 1953
Director
Appointed N/A
Resigned 31 Jul 1993

MASOOD, Mobeen Ahmed

Resigned
Elm Park House, PinnerHA5 3NN
Born July 1966
Director
Appointed 15 Apr 2014
Resigned 13 Nov 2015

MASOOD, Mobeen Ahmed

Resigned
2 Rusland Heights, HarrowHA1 1UU
Born July 1966
Director
Appointed 27 Feb 2003
Resigned 09 Jun 2011

MAYS, Julie

Resigned
13 Rusland Heights, HarrowHA1 1UU
Born April 1961
Director
Appointed N/A
Resigned 28 Feb 2003

NAYAK, Suhas Gopalakrishna

Resigned
10 Rusland Heights, HarrowHA1 1UU
Born June 1978
Director
Appointed 04 Nov 2005
Resigned 09 Jun 2011

O'HARA, Michael Bernard

Resigned
6 Rusland Heights, HarrowHA1 1UU
Born November 1953
Director
Appointed N/A
Resigned 14 Nov 2001

PANDEY, Siddhartha

Resigned
Delta Gain, WatfordWD19 5EF
Born August 1981
Director
Appointed 15 Apr 2014
Resigned 16 Jun 2021

PARMAR, Jaimin Jagdish, Mr.

Resigned
Delta Gain, WatfordWD19 5EF
Born May 1980
Director
Appointed 09 Jun 2011
Resigned 19 Dec 2017

RAHMAN, Tawfiq

Resigned
Delta Gain, WatfordWD19 5EF
Born February 1988
Director
Appointed 27 Jan 2020
Resigned 26 Jan 2022

RAJA, Pippin

Resigned
5 Rusland Heights, HarrowHA1 1UU
Born March 1958
Director
Appointed N/A
Resigned 01 Aug 1997

SIGGERS, Clare Margaret

Resigned
2 Rusland Heights, HarrowHA1 1UU
Born October 1969
Director
Appointed 06 May 1994
Resigned 27 Feb 2003

SIMPER, Nicholas James

Resigned
13 Rusland Heights, HarrowHA1 1UU
Born January 1978
Director
Appointed 28 Feb 2003
Resigned 09 Jun 2011

SINGHAL, Vibhor

Resigned
Rusland Heights, HarrowHA1 1UU
Born January 1971
Director
Appointed 09 Jun 2011
Resigned 28 Feb 2014
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Termination Director Company
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
15 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
363aAnnual Return
Legacy
8 April 1992
363aAnnual Return
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
12 August 1987
363363
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Accounts With Accounts Type Full
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Legacy
7 April 1987
287Change of Registered Office
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 June 1986
288288
Incorporation Company
12 June 1979
NEWINCIncorporation