Background WavePink WaveYellow Wave

MARLBOROUGH LIMITED (02654988)

MARLBOROUGH LIMITED (02654988) is an active UK company. incorporated on 17 October 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARLBOROUGH LIMITED has been registered for 34 years. Current directors include CORDERY, Andrew Paul.

Company Number
02654988
Status
active
Type
ltd
Incorporated
17 October 1991
Age
34 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORDERY, Andrew Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH LIMITED

MARLBOROUGH LIMITED is an active company incorporated on 17 October 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARLBOROUGH LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02654988

LTD Company

Age

34 Years

Incorporated 17 October 1991

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 6 March 2026 (Just now)
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

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

ARRAN LIMITED
From: 17 October 1991To: 30 October 1991
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England
From: 29 October 2019To: 19 September 2023
Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB
From: 24 February 2017To: 29 October 2019
, 306 High Street, Croydon, Surrey, CR0 1NG
From: 9 July 2015To: 24 February 2017
, Wsm Pinnacle House 17-25 Hartfield Road, Wimbledon, London, SW19 3SE
From: 17 October 1991To: 9 July 2015
Timeline

9 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Loan Cleared
May 15
Loan Cleared
May 15
Funding Round
Mar 17
Director Left
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Apr 23
Loan Cleared
May 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CORDERY, Andrew Paul

Active
15 Woodcote Close, EpsomKT18 7QJ
Secretary
Appointed 01 Jun 2000

CORDERY, Andrew Paul

Active
15 Woodcote Close, EpsomKT18 7QJ
Born February 1964
Director
Appointed 09 Jan 1995

KING, Jane Ann

Resigned
34 Gleneagles Drive, MaidstoneME15 6FH
Secretary
Appointed N/A
Resigned 30 Jan 1997

PRETTYMAN, Susan Ann

Resigned
19b Rhondda Grove, LondonE3 5AP
Secretary
Appointed 30 Jan 1997
Resigned 01 Jun 2000

CAMPBELL, Helen Robertson

Resigned
1 The Headway, EpsomKT17 1UJ
Born February 1962
Director
Appointed N/A
Resigned 09 Jan 1995

LAWRENCE, Stephen Andrew

Resigned
Aubonne 1170
Born January 1961
Director
Appointed 09 Jan 1995
Resigned 28 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Paul Cordery

Active
Cornhill, LondonEC3V 3QQ
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2017

Mr Stephen Andrew Lawrence

Ceased
LondonW1H 7PE
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2017

Ms Clare Suzanne Cordery

Active
Cornhill, LondonEC3V 3QQ
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 October 2023
AAMDAAMD
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 July 2017
AAAnnual Accounts
Legacy
13 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
2 March 2017
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Statement Of Companys Objects
10 January 2013
CC04CC04
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
10 August 2009
287Change of Registered Office
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
23 June 2005
287Change of Registered Office
Legacy
19 May 2005
169169
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 October 2000
AAMDAAMD
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288cChange of Particulars
Legacy
10 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
6 March 1997
287Change of Registered Office
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
13 September 1995
288288
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
12 February 1993
363b363b
Legacy
4 December 1992
288288
Auditors Resignation Company
10 April 1992
AUDAUD
Legacy
7 February 1992
287Change of Registered Office
Legacy
16 January 1992
88(2)R88(2)R
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 1991
NEWINCIncorporation