Background WavePink WaveYellow Wave

MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED (02626031)

MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED (02626031) is an active UK company. incorporated on 2 July 1991. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED has been registered for 34 years. Current directors include CULLIS, Michelle, FAIRHEAD, David Paul.

Company Number
02626031
Status
active
Type
ltd
Incorporated
2 July 1991
Age
34 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CULLIS, Michelle, FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED

MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED is an active company incorporated on 2 July 1991 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARLBOROUGH COURT MANAGEMENT COMPANY (SLOUGH) LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02626031

LTD Company

Age

34 Years

Incorporated 2 July 1991

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 17 November 2025 (5 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 1 October 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 2 July 1991To: 14 August 2014
Timeline

2 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 28 May 2002

CULLIS, Michelle

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1975
Director
Appointed 07 Mar 2006

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 18 Dec 2025

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 02 Jul 1991
Resigned 03 Jul 1991

CANNON, Maria

Resigned
Flat 6 Marlborough Court, SloughSL1 6JH
Secretary
Appointed 19 Jun 1998
Resigned 27 May 2002

COOMBS, Gregory Michael

Resigned
Flat 8, Marlborough Court, BurnhamSL1 6JH
Secretary
Appointed 09 Feb 1993
Resigned 05 May 1997

HARRISON, Michael Douglas

Resigned
Benison House, BinfieldRG12 5AA
Secretary
Appointed 03 Jul 1991
Resigned 11 Jan 1993

MILLER, Deborah

Resigned
Flat 2 Marlborough Court, 24 Iona CrescentSL1 6JU
Secretary
Appointed 05 May 1997
Resigned 19 Jun 1998

BENNETT, David John

Resigned
Flat 9, Marlborough Court, BurnhamSL1 6JH
Born July 1945
Director
Appointed N/A
Resigned 01 May 1995

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 02 Jul 1991
Resigned 03 Jul 1991

CANNON, Maria

Resigned
Flat 6 Marlborough Court, SloughSL1 6JH
Born April 1966
Director
Appointed 19 Jun 1998
Resigned 20 Feb 2009

COOMBS, Gillian Lesley

Resigned
Flat 8, Marlborough Court, BurnhamSL1 6JH
Born September 1970
Director
Appointed N/A
Resigned 05 May 1997

HARRISON, Michael Douglas

Resigned
Benison House, BinfieldRG12 5AA
Born November 1947
Director
Appointed 03 Jul 1991
Resigned 11 Jan 1993

HARRISON, Pauline Harriet

Resigned
Benison House, BinfieldRG12 5AA
Born May 1953
Director
Appointed 03 Jul 1991
Resigned 11 Jan 1993

MILLER, Martin Andrew

Resigned
Flat 2 Marlborough Court, BurnhamSL1 6JH
Born September 1966
Director
Appointed 19 Mar 1997
Resigned 19 Jun 1998

SEWELL, Ian Leslie

Resigned
Flat 9, Marlborough Court, BurnhamSL1 6JH
Born May 1965
Director
Appointed N/A
Resigned 31 Mar 2006

Persons with significant control

1

16 Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 July 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 July 2010
CH04Change of Corporate Secretary Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
4 May 2004
287Change of Registered Office
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
22 August 2002
287Change of Registered Office
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
7 April 1997
225Change of Accounting Reference Date
Legacy
26 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
88(2)R88(2)R
Miscellaneous
14 November 1994
MISCMISC
Legacy
10 November 1994
363aAnnual Return
Legacy
10 November 1994
363aAnnual Return
Legacy
10 November 1994
363aAnnual Return
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Accounts Amended With Made Up Date
9 November 1994
AAMDAAMD
Accounts Amended With Made Up Date
9 November 1994
AAMDAAMD
Auditors Resignation Company
9 November 1994
AUDAUD
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1993
AAAnnual Accounts
Resolution
17 June 1993
RESOLUTIONSResolutions
Legacy
7 June 1993
225(1)225(1)
Accounts With Accounts Type Dormant
7 June 1993
AAAnnual Accounts
Resolution
7 June 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
14 October 1992
88(2)R88(2)R
Legacy
29 September 1992
287Change of Registered Office
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
15 July 1991
88(2)R88(2)R
Legacy
15 July 1991
287Change of Registered Office
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Incorporation Company
2 July 1991
NEWINCIncorporation