Background WavePink WaveYellow Wave

62 MARLBOROUGH PLACE LIMITED (02865899)

62 MARLBOROUGH PLACE LIMITED (02865899) is an active UK company. incorporated on 26 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. 62 MARLBOROUGH PLACE LIMITED has been registered for 32 years. Current directors include JAYARAMAN, Sreenivas, NUTTALL, John Burrell.

Company Number
02865899
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
C/O Cadmus Property, 70 Great Western Studios, London, W2 5EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAYARAMAN, Sreenivas, NUTTALL, John Burrell
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62 MARLBOROUGH PLACE LIMITED

62 MARLBOROUGH PLACE LIMITED is an active company incorporated on 26 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. 62 MARLBOROUGH PLACE LIMITED was registered 32 years ago.(SIC: 98000, 99999)

Status

active

Active since 32 years ago

Company No

02865899

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O Cadmus Property, 70 Great Western Studios 65 Alfred Road London, W2 5EU,

Previous Addresses

C/O Cadmus Property, 70 Great Western Studios 65 Alfred Road London W2 5EU England
From: 15 July 2025To: 15 July 2025
62 Marlborough Place London NW8 0PL England
From: 25 May 2025To: 15 July 2025
16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE United Kingdom
From: 22 November 2023To: 25 May 2025
126a High Street Ruislip Middlesex HA4 8LL
From: 26 October 1993To: 22 November 2023
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Oct 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JAYARAMAN, Sreenivas

Active
70 Great Western Studios, LondonW2 5EU
Secretary
Appointed 01 Jun 2004

CADMUS PROPERTY

Active
70 Great Western Studios, LondonW2 5EU
Corporate secretary
Appointed 23 May 2025

JAYARAMAN, Sreenivas

Active
70 Great Western Studios, LondonW2 5EU
Born December 1971
Director
Appointed 01 Jun 2004

NUTTALL, John Burrell

Active
70 Great Western Studios, LondonW2 5EU
Born June 1961
Director
Appointed 10 May 2007

BERTON, Alan Leopold

Resigned
The Garden Flat 62 Marlborough Place, LondonNW8 0PL
Secretary
Appointed 29 Jan 2002
Resigned 01 Jun 2004

BROWN, Christopher James

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 29 Jan 2015
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 19 Nov 2007
Resigned 29 Jan 2015

LAZARUS, Roberta

Resigned
Garden Flat, LondonNW8 0PL
Secretary
Appointed 21 Feb 1997
Resigned 29 Jan 2002

WELLS, Helen Elizabeth

Resigned
Flat 4 62 Marlborough Place, LondonNW8 0PL
Secretary
Appointed 26 Oct 1993
Resigned 21 Feb 1997

LMS SHERIDANS LTD

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023
Resigned 23 May 2025

APPLEBY DEEN, Jane Hilary

Resigned
62 Marlborough Place, LondonNW8 0PL
Born April 1950
Director
Appointed 21 Nov 2004
Resigned 24 Jul 2007

BERTON, Alan Leopold

Resigned
The Garden Flat 62 Marlborough Place, LondonNW8 0PL
Born August 1924
Director
Appointed 25 Nov 1999
Resigned 20 Nov 2001

JORDAN, Nicholas

Resigned
Flat 4 62 Marlborough Place, LondonNW8 0PL
Born October 1966
Director
Appointed 29 Aug 2002
Resigned 31 Oct 2007

LAZARUS, Roberta

Resigned
Garden Flat, LondonNW8 0PL
Born September 1936
Director
Appointed 26 Oct 1993
Resigned 10 May 2007

MOURSEY, Elizabeth Jane

Resigned
Flat 2 62 Marlborough Place, LondonNW8 0PL
Born February 1962
Director
Appointed 26 Oct 1993
Resigned 25 Nov 1999

VEMALANATHAN, Arulanandam

Resigned
2 Jalan Usj 2/6f Vep Suban G-Jaya, Selangor47600
Born July 1942
Director
Appointed 08 Nov 2000
Resigned 20 Nov 2001

WELLS, Helen Elizabeth

Resigned
Flat 4 62 Marlborough Place, LondonNW8 0PL
Born September 1957
Director
Appointed 26 Oct 1993
Resigned 19 Feb 1996
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
18 June 2007
287Change of Registered Office
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
287Change of Registered Office
Restoration Order Of Court
13 September 1999
AC92AC92
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
13 September 1999
288cChange of Particulars
Legacy
13 September 1999
363aAnnual Return
Legacy
13 September 1999
363aAnnual Return
Legacy
13 September 1999
363aAnnual Return
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Gazette Dissolved Compulsary
21 October 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 July 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
27 February 1997
MEM/ARTSMEM/ARTS
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
22 May 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 January 1994
224224
Incorporation Company
26 October 1993
NEWINCIncorporation