Background WavePink WaveYellow Wave

MARLBOROUGH COURT (SERVICES) CO. LIMITED (02456230)

MARLBOROUGH COURT (SERVICES) CO. LIMITED (02456230) is an active UK company. incorporated on 29 December 1989. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLBOROUGH COURT (SERVICES) CO. LIMITED has been registered for 36 years.

Company Number
02456230
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
Melrose House Pynes Hill, Exeter, EX2 5AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH COURT (SERVICES) CO. LIMITED

MARLBOROUGH COURT (SERVICES) CO. LIMITED is an active company incorporated on 29 December 1989 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLBOROUGH COURT (SERVICES) CO. LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02456230

LTD Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

VIEWSPIRIT LIMITED
From: 29 December 1989To: 9 May 1990
Contact
Address

Melrose House Pynes Hill Rydon Lane Exeter, EX2 5AZ,

Previous Addresses

2 Barnfield Crescent Exeter Devon EX1 1QT
From: 10 October 2014To: 24 October 2025
Jones Lang Lasalle Berkeley Square Bristol BS8 1HU
From: 15 February 2012To: 10 October 2014
King Sturge 40 Berkeley Square Bristol BS8 1HU
From: 29 December 1989To: 15 February 2012
Timeline

4 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Aug 16
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Gazette Filings Brought Up To Date
28 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
88(2)R88(2)R
Legacy
25 April 1996
363aAnnual Return
Accounts With Accounts Type Small
11 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
88(2)R88(2)R
Legacy
12 October 1994
88(2)R88(2)R
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
25 January 1994
363aAnnual Return
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
2 April 1993
287Change of Registered Office
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
23 September 1992
363b363b
Legacy
23 July 1992
288288
Gazette Filings Brought Up To Date
6 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Gazette Notice Compulsory
23 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 May 1992
287Change of Registered Office
Resolution
24 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1990
287Change of Registered Office
Legacy
9 February 1990
288288
Legacy
9 February 1990
288288
Incorporation Company
29 December 1989
NEWINCIncorporation