Background WavePink WaveYellow Wave

MARLBOROUGH HILL MANAGEMENT CO LIMITED (02924595)

MARLBOROUGH HILL MANAGEMENT CO LIMITED (02924595) is an active UK company. incorporated on 3 May 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLBOROUGH HILL MANAGEMENT CO LIMITED has been registered for 31 years. Current directors include DANGOOR, Michael Arthur Jonathan.

Company Number
02924595
Status
active
Type
ltd
Incorporated
3 May 1994
Age
31 years
Address
4 Carlos Place, London, W1K 3AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANGOOR, Michael Arthur Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH HILL MANAGEMENT CO LIMITED

MARLBOROUGH HILL MANAGEMENT CO LIMITED is an active company incorporated on 3 May 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLBOROUGH HILL MANAGEMENT CO LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02924595

LTD Company

Age

31 Years

Incorporated 3 May 1994

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 5 January 2026 (2 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

4 Carlos Place London, W1K 3AW,

Previous Addresses

Summit House 170 Finchley Road London NW3 6BP
From: 3 May 1994To: 7 May 2024
Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Funding Round
May 11
Funding Round
Jul 12
Funding Round
Aug 16
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DANGOOR, Michael Arthur Jonathan

Active
Carlos Place, LondonW1K 3AW
Born September 1951
Director
Appointed 05 Apr 2024

KEMBLE, Pamela Joy

Resigned
93-95 Holders Hill Road, LondonNW4 1JY
Secretary
Appointed 03 May 1994
Resigned 05 Apr 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 29 Apr 1994
Resigned 03 May 1994

FREEDMAN, Aron Marc

Resigned
40 Manchester Street, LondonW1U 7LL
Born January 1971
Director
Appointed 03 May 1994
Resigned 15 Sept 1997

KEMBLE, David Jacob

Resigned
170 Finchley Road, LondonNW36 6BP
Born June 1995
Director
Appointed 08 Jun 2023
Resigned 05 Apr 2024

KEMBLE, Julian Phillip

Resigned
Beaulieu House, LondonNW4 1JY
Born January 1936
Director
Appointed 03 May 1994
Resigned 24 Apr 2023

KEMBLE, Pamela Joy

Resigned
93-95 Holders Hill Road, LondonNW4 1JY
Born October 1942
Director
Appointed 23 Apr 2023
Resigned 05 Apr 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 29 Apr 1994
Resigned 03 May 1994

Persons with significant control

2

0 Active
2 Ceased

Mrs Pamela Joy Kemble

Ceased
93-95 Holders Hill Road, LondonNW4 1JY
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2024

Mr Julian Philip Kemble

Ceased
93-95 Holders Hill Road, LondonNW4 1JY
Born January 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Secretary Company With Change Date
16 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Resolution
1 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Legacy
15 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
24 July 2008
225Change of Accounting Reference Date
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Incorporation Company
3 May 1994
NEWINCIncorporation