Background WavePink WaveYellow Wave

MARGINBLOCK RESIDENTS MANAGEMENT LIMITED (02686667)

MARGINBLOCK RESIDENTS MANAGEMENT LIMITED (02686667) is an active UK company. incorporated on 12 February 1992. with registered office in Nottinghamshire. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MARGINBLOCK RESIDENTS MANAGEMENT LIMITED has been registered for 34 years. Current directors include BEARDSLEY, Mary Elizabeth, JOHNSON, Girodan Leigh, JURGENS, Kim Doreen and 1 others.

Company Number
02686667
Status
active
Type
ltd
Incorporated
12 February 1992
Age
34 years
Address
Windsor House, Nottinghamshire, NG23 5JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BEARDSLEY, Mary Elizabeth, JOHNSON, Girodan Leigh, JURGENS, Kim Doreen, TUTIN, Paul Frederick
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGINBLOCK RESIDENTS MANAGEMENT LIMITED

MARGINBLOCK RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 12 February 1992 with the registered office located in Nottinghamshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MARGINBLOCK RESIDENTS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 81100)

Status

active

Active since 34 years ago

Company No

02686667

LTD Company

Age

34 Years

Incorporated 12 February 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Windsor House A1 Business Park At Long Bennington Nottinghamshire, NG23 5JR,

Previous Addresses

Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England
From: 7 February 2014To: 7 February 2014
St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG
From: 12 February 1992To: 7 February 2014
Timeline

11 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jun 17
Director Left
Nov 17
New Owner
Feb 18
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Joined
May 19
New Owner
Feb 20
Owner Exit
Feb 20
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

TUTIN, Paul Frederick

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Secretary
Appointed 12 Feb 1992

BEARDSLEY, Mary Elizabeth

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born November 1936
Director
Appointed 14 Oct 1997

JOHNSON, Girodan Leigh

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born November 1990
Director
Appointed 30 May 2019

JURGENS, Kim Doreen

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born August 1966
Director
Appointed 12 Feb 2019

TUTIN, Paul Frederick

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born April 1962
Director
Appointed 12 Feb 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 1992
Resigned 13 Feb 1992

CONWILL, Michael Stephen

Resigned
115 Mill Gate, NewarkNG24 4UA
Born July 1952
Director
Appointed 07 Feb 1992
Resigned 26 Jan 1993

ELLIOTT, Andrew

Resigned
Flat 4 35 Newcastle Drive, NottinghamNG7 1AA
Born July 1982
Director
Appointed 02 Feb 2007
Resigned 04 Nov 2017

FLEWITT, Richard Charles

Resigned
Flat 3 Pelham House, NottinghamNG7 1AA
Born December 1961
Director
Appointed 22 Nov 1993
Resigned 14 Oct 1997

HAMILTON, Ann Jane

Resigned
115 Mill Gate, NewarkNG24 4UA
Born July 1953
Director
Appointed 07 Feb 1992
Resigned 22 Nov 1993

LIM, Suanne

Resigned
Flat 2 35 Newcastle Drive, NottinghamNG7 1AA
Born December 1971
Director
Appointed 01 Aug 1996
Resigned 13 Apr 2007

LONGSON, Kate Sarah Louise

Resigned
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born December 1989
Director
Appointed 16 Jun 2017
Resigned 28 Jan 2019

ROGERS, Stephen, Dr

Resigned
Flat 2, NottinghamNG7 1AA
Born June 1965
Director
Appointed 16 Feb 1993
Resigned 28 Feb 2005

Persons with significant control

6

4 Active
2 Ceased

Miss Girodan Leigh Johnson

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born November 1990

Nature of Control

Significant influence or control
Notified 30 May 2019

Miss Kim Doreen Jurgens

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2019

Miss Kate Sarah Louise Longson

Ceased
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2017
Ceased 28 Jan 2019

Mr Andrew Elliott

Ceased
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born July 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2019

Mr Paul Frederick Tutin

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Mary Elizabeth Beardsley

Active
A1 Business Park At Long Bennington, NottinghamshireNG23 5JR
Born November 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Secretary Company With Change Date
4 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
2 February 2005
353353
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Legacy
15 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Legacy
23 August 1996
287Change of Registered Office
Legacy
23 August 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1995
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Resolution
29 June 1993
RESOLUTIONSResolutions
Legacy
21 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
4 February 1993
287Change of Registered Office
Legacy
7 October 1992
224224
Legacy
17 February 1992
288288
Incorporation Company
12 February 1992
NEWINCIncorporation