Background WavePink WaveYellow Wave

MARBLE HILL PLACE RES. ASSOC. (TWICKENHAM) LIMITED (02928044)

MARBLE HILL PLACE RES. ASSOC. (TWICKENHAM) LIMITED (02928044) is an active UK company. incorporated on 11 May 1994. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. MARBLE HILL PLACE RES. ASSOC. (TWICKENHAM) LIMITED has been registered for 31 years. Current directors include ARMSTRONG, Gary Mitchell, EMERTON, Caroline Mary, HOWELLS, Debi Dawn Vaughan.

Company Number
02928044
Status
active
Type
ltd
Incorporated
11 May 1994
Age
31 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMSTRONG, Gary Mitchell, EMERTON, Caroline Mary, HOWELLS, Debi Dawn Vaughan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLE HILL PLACE RES. ASSOC. (TWICKENHAM) LIMITED

MARBLE HILL PLACE RES. ASSOC. (TWICKENHAM) LIMITED is an active company incorporated on 11 May 1994 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARBLE HILL PLACE RES. ASSOC. (TWICKENHAM) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02928044

LTD Company

Age

31 Years

Incorporated 11 May 1994

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 18 December 2025 (4 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

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 27 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 11 May 1994To: 12 October 2010
Timeline

16 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Nov 10
Director Left
Sept 15
Director Left
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Jul 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009

ARMSTRONG, Gary Mitchell

Active
28 Beaufort Road, TwickenhamTW1 2PQ
Born October 1962
Director
Appointed 08 Jan 2002

EMERTON, Caroline Mary

Active
20 Beaufort Road, TwickenhamTW1 2PQ
Born May 1958
Director
Appointed 28 Nov 1996

HOWELLS, Debi Dawn Vaughan

Active
44 Beaufort Road, TwickenhamTW1 2PQ
Born September 1971
Director
Appointed 20 Jan 2000

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 18 May 1994
Resigned 08 Jan 1996

COULSON, Barbara Sabine

Resigned
4 Beaufort Road, TwickenhamTW1 2PQ
Secretary
Appointed 08 Jan 1996
Resigned 26 Jun 1997

GRAY, Martin Campbell

Resigned
28 Beaufort Road, TwickenhamTW1 2PQ
Secretary
Appointed 30 Jun 1997
Resigned 01 Oct 1998

HOLDAWAY, Roger Alan

Resigned
35 Saint Johns Road, IsleworthTW7 6NY
Secretary
Appointed 01 Oct 1998
Resigned 01 Nov 2005

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 11 May 1994
Resigned 18 May 1994

WOOD, Perry

Resigned
24 St.Leonards Rd, WindsorSL4 3BB
Secretary
Appointed 01 Nov 2005
Resigned 13 Aug 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 13 Aug 2009
Resigned 18 Dec 2009

BENEDETTO, Luca Christophoro

Resigned
21 Mount Ararat Road, RichmondTW10 6PQ
Born December 1946
Director
Appointed 08 Jan 1996
Resigned 04 Nov 2016

BODDINGTON, Mary Jane

Resigned
Nimrod House, WorcesterWR3 7AG
Born December 1941
Director
Appointed 14 Nov 1996
Resigned 09 Nov 2007

BOND, Kevin

Resigned
2 Beaufort Road, TwickenhamTW1 2PQ
Born May 1962
Director
Appointed 08 Jan 1996
Resigned 29 Dec 2025

COULSON, Barbara Sabine

Resigned
4 Beaufort Road, TwickenhamTW1 2PQ
Born May 1954
Director
Appointed 08 Mar 1999
Resigned 09 Nov 2012

DOLAN, Peter

Resigned
53 The Avenue, TwickenhamTW1 1QU
Born March 1944
Director
Appointed 04 Nov 1996
Resigned 04 Nov 2005

GALTON, Francis Nicholas

Resigned
46 Beaufort Road, TwickenhamTW1 2PQ
Born October 1950
Director
Appointed 20 Jan 2000
Resigned 29 Oct 2010

GILL, Melanie Jane

Resigned
2f Man Kei Toi, Sai Kung
Born December 1958
Director
Appointed 08 Jan 1996
Resigned 06 May 1997

GILL, Philip John

Resigned
2f Man Kei Toi, Sai Kung
Born June 1951
Director
Appointed 08 Jan 1996
Resigned 06 May 1997

GRAY, Martin Campbell

Resigned
28 Beaufort Road, TwickenhamTW1 2PQ
Born May 1959
Director
Appointed 08 Jan 1996
Resigned 24 Apr 2001

GURD, Helen Christina

Resigned
22 Beaufort Road, TwickenhamTW1 2PQ
Born May 1947
Director
Appointed 08 Jan 1996
Resigned 14 Apr 2001

HANKS, Paul

Resigned
6 Beaufort Road, TwickenhamTW1 2PQ
Born February 1969
Director
Appointed 31 Jan 2005
Resigned 09 May 2008

KARASSOV, Serguey

Resigned
12 Beaufort Road, East TwickenhamTW1 2PQ
Born February 1962
Director
Appointed 09 Jan 1996
Resigned 02 Nov 2005

LATHAM, Andrew Stephen

Resigned
14 Beaufort Road, TwickenhamTW1 2PQ
Born May 1965
Director
Appointed 29 Mar 1998
Resigned 09 May 2008

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 11 May 1994
Resigned 18 May 1994

MILLER, Hannes

Resigned
Beaufort Road, TwickenhamTW1 2PQ
Born March 1965
Director
Appointed 04 Oct 2020
Resigned 27 Jul 2023

MILLER, Joanna Marie

Resigned
TwickenhamTW1 2PQ
Born June 1968
Director
Appointed 04 Oct 2020
Resigned 27 Jul 2023

MORRIS, Pauline Elisabeth

Resigned
42 Beaufort Road, TwickenhamTW1 2PQ
Born January 1949
Director
Appointed 08 Jan 1996
Resigned 16 Oct 2019

NATHAN, Fiona Joyce

Resigned
12 Beaufort Road, TwickenhamTW1 2PQ
Born February 1958
Director
Appointed 03 May 2006
Resigned 13 May 2021

PARTON, Jeffrey John

Resigned
33 Temple Mill Island, MarlowSL7 1SQ
Born July 1954
Director
Appointed 18 May 1994
Resigned 08 Jan 1996

PATERSON, William James

Resigned
Aylesbury Road, Leighton BuzzardLU7 0PD
Born June 1970
Director
Appointed 12 Aug 2002
Resigned 26 Jul 2011

PUMMELL, David William

Resigned
6 Beaufort Road, East TwickenhamTW1 2PQ
Born September 1963
Director
Appointed 20 Jan 2000
Resigned 19 Dec 2002

QUINN, Frances Magilla

Resigned
26 Beaufort Road, TwickenhamTW1 2PQ
Born May 1963
Director
Appointed 08 Jan 1996
Resigned 10 Jun 2006

QUINN, Niall Thomas

Resigned
26 Beaufort Road, TwickenhamTW1 2PQ
Born February 1962
Director
Appointed 08 Jan 1996
Resigned 10 Jun 2006

SEDLACEK, Heinrich

Resigned
18 Marble Hill Place, East TwickenhamTW1 2PQ
Born October 1942
Director
Appointed 26 Sept 1994
Resigned 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
18 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
287Change of Registered Office
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
25 May 2000
287Change of Registered Office
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
225Change of Accounting Reference Date
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 1997
AAAnnual Accounts
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
12 January 1996
287Change of Registered Office
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Accounts With Made Up Date
18 September 1995
AAAnnual Accounts
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
15 July 1994
288288
Legacy
31 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Incorporation Company
11 May 1994
NEWINCIncorporation