Background WavePink WaveYellow Wave

MARHOLM COURT MANAGEMENT LIMITED (02608140)

MARHOLM COURT MANAGEMENT LIMITED (02608140) is an active UK company. incorporated on 7 May 1991. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in residents property management. MARHOLM COURT MANAGEMENT LIMITED has been registered for 34 years. Current directors include MUOH, Osinakachukwu Henry, Dr, SALVADORI, Jake, VESSEY, Duncan Leigh and 1 others.

Company Number
02608140
Status
active
Type
ltd
Incorporated
7 May 1991
Age
34 years
Address
Minerva House Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUOH, Osinakachukwu Henry, Dr, SALVADORI, Jake, VESSEY, Duncan Leigh, WILLIAMS, Christine Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARHOLM COURT MANAGEMENT LIMITED

MARHOLM COURT MANAGEMENT LIMITED is an active company incorporated on 7 May 1991 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARHOLM COURT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02608140

LTD Company

Age

34 Years

Incorporated 7 May 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Minerva House Minerva Business Park Lynch Wood Peterborough, PE2 6FT,

Previous Addresses

, 4 Crawford Gardens, Crowland, Peterborough, PE6 0AZ, England
From: 24 May 2024To: 10 November 2025
, 58 Postland Road, Crowland, Peterborough, PE6 0JB, England
From: 15 September 2022To: 24 May 2024
, 43 Casterton Road, Stamford, PE9 2UA, England
From: 3 February 2021To: 15 September 2022
, 58 Postland Road, Crowland, Peterborough, PE6 0JB
From: 7 May 1991To: 3 February 2021
Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
May 91
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SERVICES LIMITED, Letters Secretarial

Active
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 01 Nov 2025

MUOH, Osinakachukwu Henry, Dr

Active
Artindale, PeterboroughPE3 9YL
Born June 1993
Director
Appointed 01 Mar 2024

SALVADORI, Jake

Active
High Street, ArleseySG15 6SN
Born June 1987
Director
Appointed 28 Nov 2025

VESSEY, Duncan Leigh

Active
Cambourne Business Park, CambridgeCB23 6EA
Born April 1958
Director
Appointed 20 Jan 2022

WILLIAMS, Christine Elizabeth

Active
Caldervale, PeterboroughPE2 7HX
Born December 1948
Director
Appointed 08 Jan 1998

BARRASSO, Joseph Scott

Resigned
Casterton Road, StamfordPE9 2UA
Secretary
Appointed 03 Feb 2021
Resigned 15 Sept 2022

BEAUVOISIN, Elizabeth Anne

Resigned
Ladygrove FarmRG8 7RT
Secretary
Appointed N/A
Resigned 22 Feb 1994

LISTER, Chantelle

Resigned
Flat 1 Marholm Court, Walton PeterboroughPE4 6WU
Secretary
Appointed 01 Apr 1998
Resigned 01 Nov 2001

POTTER, Brian

Resigned
Crawford Gardens, PeterboroughPE6 0AZ
Secretary
Appointed 01 Jun 2024
Resigned 10 Nov 2025

ROBERTS, Heather Elizabeth

Resigned
Postland Road, PeterboroughPE6 0JB
Secretary
Appointed 15 Sept 2022
Resigned 01 Jun 2024

ROBERTS, Heather Elizabeth

Resigned
Postland Road, PeterboroughPE6 0JB
Secretary
Appointed 01 Feb 2003
Resigned 03 Feb 2021

SEABROOK, Caroline

Resigned
Flat 3 Marholm Court, PeterboroughPE4 6WU
Secretary
Appointed 25 Apr 1994
Resigned 05 Feb 1997

WILLIAMS, Christine Elizabeth

Resigned
17 Chapel Street, BournePE10 0UL
Secretary
Appointed 09 Dec 2001
Resigned 24 Feb 2003

ARTHURTON, Carl Michael

Resigned
8 Marholm Court, PeterboroughPE4 6WU
Born March 1968
Director
Appointed 22 Feb 1993
Resigned 30 Nov 2000

BARRASSO, Joseph Scot

Resigned
48 High Street, GranthamNG33 5NF
Born July 1976
Director
Appointed 01 Nov 2001
Resigned 20 Feb 2023

BATHER, Samantha Jayne

Resigned
Flat 7 Marholm Court, PeterboroughPE4 6WU
Born April 1978
Director
Appointed 15 Nov 1998
Resigned 07 Jan 2002

BEAUVOISIN, Christopher John

Resigned
Ladygrove FarmRG8 7RT
Born August 1941
Director
Appointed N/A
Resigned 25 Apr 1994

BEAUVOISIN, Elizabeth Anne

Resigned
Ladygrove FarmRG8 7RT
Born July 1945
Director
Appointed N/A
Resigned 22 Feb 1994

BIDDLE, Sarah Dawn

Resigned
Flat 7 Marholm Court, PeterboroughPE4 6WU
Born August 1982
Director
Appointed 24 Jun 2004
Resigned 16 Mar 2012

COOPER, Lynn

Resigned
Main Street, PeterboroughPE7 3LD
Born March 1972
Director
Appointed 30 Apr 2021
Resigned 20 Jan 2022

EELES, Stuart James

Resigned
Flat 7 Marholm Court, PeterboroughPE4 6WU
Born December 1975
Director
Appointed 01 Jun 2001
Resigned 28 Apr 2004

FORD, Gavin Edward

Resigned
Flat 7 Marholm Court, PeterboroughPE4 6WU
Born April 1980
Director
Appointed 24 Jun 2004
Resigned 16 Mar 2012

GILDER, Melanie

Resigned
Flat 2 Marholm Court, PeterboroughPE4 6WU
Born June 1962
Director
Appointed 25 Apr 1994
Resigned 14 Sept 2001

HAGERTY, David James

Resigned
Clover Way, SpaldingPE11 3GD
Born October 1966
Director
Appointed 09 Feb 2001
Resigned 10 Nov 2025

HAGERTY, Dawn

Resigned
Clover Way, SpaldingPE11 3GD
Born October 1967
Director
Appointed 09 Feb 2001
Resigned 10 Nov 2025

HARBOUR, Ty

Resigned
Flat 2 Marholm Court, PeterboroughPE4 6WU
Born December 1970
Director
Appointed 17 Sept 2001
Resigned 04 Oct 2002

IANCU, Ana Maria

Resigned
Artindale, PeterboroughPE3 9YL
Born August 1995
Director
Appointed 01 Mar 2024
Resigned 10 Nov 2025

JARRETT, Deborah Ann

Resigned
Balcony House 100 Main Street, PeterboroughPE7 3LP
Born August 1962
Director
Appointed 05 Oct 2001
Resigned 16 Apr 2021

JARRETT, Mark

Resigned
100 Main Street, PeterboroughPE7 3LP
Born October 1961
Director
Appointed 05 Oct 2001
Resigned 16 Apr 2021

JONES, David

Resigned
Flat 5 Marholm Court, PeterboroughPE4 6WU
Born November 1947
Director
Appointed 25 Apr 1994
Resigned 01 Feb 1998

LING, Gary Robert

Resigned
Flat 4 Marholm Court, PeterboroughPE4 6WU
Born May 1974
Director
Appointed 15 Nov 1995
Resigned 01 Nov 2001

LISTER, Chantelle

Resigned
Flat 1 Marholm Court, Walton PeterboroughPE4 6WU
Born March 1972
Director
Appointed 25 Apr 1994
Resigned 01 Nov 2001

POTTER, Brian

Resigned
4 Crawford Gardens, PeterboroughPE6 0AZ
Born January 1950
Director
Appointed 01 Nov 2001
Resigned 10 Nov 2025

POTTER, Lynda Pamela

Resigned
4 Crawford Gardens, PeterboroughPE6 0AZ
Born December 1950
Director
Appointed 01 Nov 2001
Resigned 10 Nov 2025

RAYNER, Amanda Elizabeth

Resigned
Flat 7 Marholm Court, PeterboroughPE4 6WU
Born November 1970
Director
Appointed 25 Apr 1994
Resigned 15 Nov 1998

Persons with significant control

3

0 Active
3 Ceased

Mrs Heather Elizabeth Roberts

Ceased
Crawford Gardens, PeterboroughPE6 0AZ
Born January 2022

Nature of Control

Significant influence or control
Notified 15 Sept 2022
Ceased 01 Jun 2024

Mr Joseph Scott Barrasso

Ceased
Casterton Road, StamfordPE9 2UA
Born July 1976

Nature of Control

Significant influence or control
Notified 03 Feb 2021
Ceased 15 Sept 2022

Mrs Heather Elizabeth Roberts

Ceased
Postland Road, PeterboroughPE6 0JB
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
1 June 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
1 June 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
1 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
15 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2010
AR01AR01
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
9 March 1998
AAMDAAMD
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
14 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 May 1997
AAAnnual Accounts
Resolution
27 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
13 July 1994
AUDAUD
Legacy
10 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
287Change of Registered Office
Legacy
3 May 1994
88(2)R88(2)R
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1993
AAAnnual Accounts
Legacy
15 July 1992
287Change of Registered Office
Legacy
15 July 1992
363aAnnual Return
Legacy
29 May 1991
288288
Legacy
29 May 1991
224224
Legacy
20 May 1991
288288
Incorporation Company
7 May 1991
NEWINCIncorporation