Background WavePink WaveYellow Wave

TEN MARLBOROUGH ROAD LIMITED (01689088)

TEN MARLBOROUGH ROAD LIMITED (01689088) is an active UK company. incorporated on 24 December 1982. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. TEN MARLBOROUGH ROAD LIMITED has been registered for 43 years. Current directors include SINGH KUNG, Anoop.

Company Number
01689088
Status
active
Type
ltd
Incorporated
24 December 1982
Age
43 years
Address
10 Marlborough Road, Surrey, TW10 6JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SINGH KUNG, Anoop
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN MARLBOROUGH ROAD LIMITED

TEN MARLBOROUGH ROAD LIMITED is an active company incorporated on 24 December 1982 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEN MARLBOROUGH ROAD LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01689088

LTD Company

Age

43 Years

Incorporated 24 December 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

10 Marlborough Road Richmond Surrey, TW10 6JR,

Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
May 14
Director Joined
Jun 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
May 23
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

SINGH KUNG, Anoop

Active
10 Marlborough Road, RichmondTW10 6JR
Born March 1991
Director
Appointed 20 Mar 2025

CULLIGAN, Kieron Lawrence

Resigned
The Garden Flat, RichmondTW10 6JR
Secretary
Appointed 01 Jul 2004
Resigned 01 Oct 2005

GORDON, David, Dr

Resigned
Flat 1 10 Marlborough Road, RichmondTW10 6JR
Secretary
Appointed 23 Feb 2001
Resigned 16 Jul 2001

GRAYSON, Nichola Susan

Resigned
10 Marlborough Road, RichmondTW10 6JR
Secretary
Appointed 01 Sept 1997
Resigned 09 Nov 1999

HAYNES, John Harold Coleman

Resigned
The Manor House, BathBA2 7FR
Secretary
Appointed 09 Nov 1999
Resigned 25 Feb 2001

INGHAM, Susan Jane

Resigned
The Garden Flat, RichmondTW10 6JR
Secretary
Appointed 10 Oct 2001
Resigned 05 Dec 2001

LYON, Michael

Resigned
10 Marlborough Road, RichmondTW10 6JR
Secretary
Appointed N/A
Resigned 21 Jul 1997

MALCOLM, Zakia

Resigned
10 Marlborough Road, SurreyTW10 6JR
Secretary
Appointed 11 Apr 2012
Resigned 22 May 2023

MALCOLM, Zakia

Resigned
Flat 4, RichmondTW10 6JR
Secretary
Appointed 21 Feb 2002
Resigned 30 Jun 2004

MALLAGHAN, Rowena Brina

Resigned
Flat 3 10 Marlborough Road, RichmondTW10 6JR
Secretary
Appointed 19 Feb 2007
Resigned 15 Jul 2011

NUTLAND, David John

Resigned
Flat 3 10 Marlborough Road, RichmondTW10 6JR
Secretary
Appointed 01 Oct 2005
Resigned 19 Feb 2007

CULLIGAN, Ionela

Resigned
The Garden Flat, RichmondTW10 6JR
Born June 1970
Director
Appointed 12 Jun 2003
Resigned 11 Apr 2012

CULLIGAN, Kieron Lawrence

Resigned
The Garden Flat, RichmondTW10 6JR
Born July 1964
Director
Appointed 12 Jun 2003
Resigned 11 Apr 2012

FINLAY, Sean Menary

Resigned
Flat 2 10 Marlborough Road, RichmondTW10 6JR
Born May 1967
Director
Appointed 22 Oct 2001
Resigned 09 Jun 2003

GENET, Brendan John

Resigned
Flat 3, RichmondTW10 6JR
Born January 1969
Director
Appointed 14 Feb 2001
Resigned 09 Jun 2003

GRAYSON, Nichola Susan

Resigned
10 Marlborough Road, RichmondTW10 6JR
Born December 1961
Director
Appointed N/A
Resigned 09 Nov 1999

HAYNES, Valencia Rose

Resigned
The Garden Flat, RichmondTW10 6JR
Born May 1963
Director
Appointed 04 Nov 1996
Resigned 31 Jan 2001

HEDLEY WHYTE, Harmony Joan Marion

Resigned
The Garden Flat 10 Marlborough Road, RichmondTW10 6JR
Born July 1939
Director
Appointed 01 Nov 1991
Resigned 21 Nov 1995

LYON, Michael

Resigned
10 Marlborough Road, RichmondTW10 6JR
Born November 1941
Director
Appointed N/A
Resigned 21 Jul 1997

MALCOLM, Zakia

Resigned
10 Marlborough Road, SurreyTW10 6JR
Born March 1960
Director
Appointed 12 Sept 2018
Resigned 22 May 2023

NUTLAND, David John

Resigned
Flat 3 10 Marlborough Road, RichmondTW10 6JR
Born December 1968
Director
Appointed 12 Jun 2003
Resigned 15 Jul 2011

PARR MACKINTOSH, Simon

Resigned
Marlborough Road, RichmondTW10 6JR
Born August 1973
Director
Appointed 04 Jun 2017
Resigned 11 Aug 2025

PHILLIPS, Roy Adrian

Resigned
10 Marlborough Road, RichmondTW10 6JR
Born December 1922
Director
Appointed N/A
Resigned 19 Sept 1991

RIGLET, Ludovic

Resigned
Marlborough Road, RichmondTW10 6JR
Born September 1966
Director
Appointed 11 Apr 2012
Resigned 09 Sept 2018

SANGHERA, Nim

Resigned
Marlborough Road, RichmondTW10 6JR
Born October 1965
Director
Appointed 11 Apr 2012
Resigned 02 May 2014

VAN OUTERSTERP, Deirdre Francis

Resigned
10 Marlborough Road, RichmondTW10 6JR
Born January 1950
Director
Appointed N/A
Resigned 23 Feb 2001

VAN OUTERSTERP, Lara Francis

Resigned
Flat 3, RichmondTW10 6JR
Born November 1967
Director
Appointed 14 Feb 2001
Resigned 09 Jun 2003
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2010
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363b363b
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
288288
Legacy
28 October 1991
288288
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
19 August 1986
363363