Background WavePink WaveYellow Wave

MARSHES END MANAGEMENT COMPANY LIMITED (02308484)

MARSHES END MANAGEMENT COMPANY LIMITED (02308484) is an active UK company. incorporated on 24 October 1988. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARSHES END MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include GREGORY, Simon Read, MANN, David John Glaisby, PRICE, Michael James.

Company Number
02308484
Status
active
Type
ltd
Incorporated
24 October 1988
Age
37 years
Address
Strand House, Poole, BH15 1SB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GREGORY, Simon Read, MANN, David John Glaisby, PRICE, Michael James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHES END MANAGEMENT COMPANY LIMITED

MARSHES END MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 October 1988 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARSHES END MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02308484

LTD Company

Age

37 Years

Incorporated 24 October 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

RUDBIN LIMITED
From: 24 October 1988To: 28 February 1989
Contact
Address

Strand House Strand Street Poole, BH15 1SB,

Previous Addresses

Towergate House, Upton Road Poole Dorset BH17 7AG
From: 24 October 1988To: 1 May 2015
Timeline

3 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Nov 15
Director Joined
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GREGORY, Simon Read

Active
7 Erpingham Road, PooleBH12 1EX
Born October 1952
Director
Appointed 19 Jan 1994

MANN, David John Glaisby

Active
Strand Street, PooleBH15 1SB
Born February 1973
Director
Appointed 12 Feb 2024

PRICE, Michael James

Active
Strand Street, PooleBH15 1SB
Born March 1967
Director
Appointed 08 Apr 1997

GREGORY, Simon Read

Resigned
7 Erpingham Road, PooleBH12 1EX
Secretary
Appointed N/A
Resigned 19 Jan 1994

HAIKNEY, David Robert

Resigned
Strand Street, PooleBH15 1SB
Secretary
Appointed 10 Jun 2011
Resigned 01 Oct 2024

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Secretary
Appointed 19 Jan 1994
Resigned 10 Jun 2011

BALDWIN, Nicholas Charles

Resigned
11 Wood View, WimborneBH21 7BP
Born December 1956
Director
Appointed 19 Jan 1994
Resigned 16 May 1997

CLARK, Darryl

Resigned
7 Maple Close, WarehamBH20 7QD
Born December 1959
Director
Appointed 14 Jan 1998
Resigned 09 Apr 2003

EDMONDS, Lawrence Thomas

Resigned
Reeds End Beach Road, PooleBH16 5NA
Born February 1945
Director
Appointed N/A
Resigned 17 Jun 1996

FENTON, Michael

Resigned
37 Somerset Road, BournemouthBH7 6JJ
Born May 1961
Director
Appointed 09 Apr 2003
Resigned 22 Apr 2015

GREGORY, Edwin Butler

Resigned
Brooks Farm, WarehamBH20 7DL
Born November 1944
Director
Appointed N/A
Resigned 20 Oct 2005

KING, Roger Charles

Resigned
8 Blake Hill Crescent, PooleBH14 8QR
Born October 1942
Director
Appointed N/A
Resigned 19 Jan 1994

MELDRUM, Neil John, Sol

Resigned
15 Upper Golf Links Road, BroadstoneBH18 8BT
Born February 1950
Director
Appointed 14 Jan 1998
Resigned 31 Jul 1998

PORTER, Horace Joseph

Resigned
Southwold 18 Keswick Way, VerwoodBH31 6HP
Born April 1927
Director
Appointed N/A
Resigned 27 Mar 1997

Persons with significant control

1

Forelle Estates Ltd

Active
Strand Street, PooleBH15 1SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2011
AR01AR01
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
28 December 2007
287Change of Registered Office
Legacy
17 December 2007
287Change of Registered Office
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
24 October 2003
287Change of Registered Office
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
23 July 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
26 February 1994
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
8 August 1990
225(1)225(1)
Legacy
16 July 1990
288288
Legacy
6 July 1990
288288
Legacy
22 May 1990
363363
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Legacy
27 July 1989
PUC 2PUC 2
Legacy
17 May 1989
PUC 2PUC 2
Resolution
6 March 1989
RESOLUTIONSResolutions
Resolution
2 March 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1989
288288
Legacy
27 February 1989
287Change of Registered Office
Incorporation Company
24 October 1988
NEWINCIncorporation