Background WavePink WaveYellow Wave

MARGOT MANAGEMENT COMPANY LIMITED (02954888)

MARGOT MANAGEMENT COMPANY LIMITED (02954888) is an active UK company. incorporated on 2 August 1994. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. MARGOT MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include CARPENTER, Michael John, EVANS, Harry Sidney, GUILLOT, Ryan Charles.

Company Number
02954888
Status
active
Type
ltd
Incorporated
2 August 1994
Age
31 years
Address
1 Spring Cottages, Surbiton, KT6 4DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARPENTER, Michael John, EVANS, Harry Sidney, GUILLOT, Ryan Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGOT MANAGEMENT COMPANY LIMITED

MARGOT MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 1994 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARGOT MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02954888

LTD Company

Age

31 Years

Incorporated 2 August 1994

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1 Spring Cottages St. Leonards Road Surbiton, KT6 4DF,

Previous Addresses

69 Victoria Road Surbiton Surrey KT6 4NX
From: 2 August 1994To: 7 March 2018
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Mar 15
Director Left
Aug 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

DUNGWORTH, Mark Russell

Active
St. Leonards Road, SurbitonKT6 4DF
Secretary
Appointed 05 Mar 2018

CARPENTER, Michael John

Active
St. Leonards Road, SurbitonKT6 4DF
Born April 1985
Director
Appointed 08 Apr 2025

EVANS, Harry Sidney

Active
St. Leonards Road, SurbitonKT6 4DF
Born August 1947
Director
Appointed 09 Nov 2022

GUILLOT, Ryan Charles

Active
St. Leonards Road, SurbitonKT6 4DF
Born June 1985
Director
Appointed 24 Feb 2024

BRODIE, Gordon James

Resigned
Tallboys Hammerfield Drive, DorkingRH5 6QY
Secretary
Appointed 02 Aug 1994
Resigned 29 Oct 1996

DANIELLS, Sophie

Resigned
Flat D 58 The Avenue, SurbitonKT5 8JL
Secretary
Appointed 28 Jul 1999
Resigned 21 Dec 2000

DENT, Peter Shaun

Resigned
Flat B 60 The Avenue, SurbitonKT5 8QL
Secretary
Appointed 10 Dec 1998
Resigned 27 Jul 1999

HEALD, Robert Douglas Spencer

Resigned
69 Victoria Road, SurreyKT6 4NX
Secretary
Appointed 10 Nov 2003
Resigned 05 Mar 2018

LAW, Helen Margaret

Resigned
Flat G 56 The Avenue, SurbitonKT5 8JL
Secretary
Appointed 25 Mar 1997
Resigned 01 Aug 2000

WITHAM, Ian

Resigned
Flat C, SurbitonKT5 8JL
Secretary
Appointed 01 Jan 2001
Resigned 03 Aug 2003

ATKINSON, Anne-Marie

Resigned
Flat 56a, SurbitonKT5 8JL
Born December 1971
Director
Appointed 10 Sept 1999
Resigned 01 Aug 2000

BELL, Owen Alexander

Resigned
St. Leonards Road, SurbitonKT6 4DF
Born November 1988
Director
Appointed 06 Jul 2021
Resigned 07 Jan 2022

BLUNDEN, Joanne Adele

Resigned
Flat E 60 The Avenue, SurbitonKT5 8JL
Born October 1971
Director
Appointed 29 Oct 1996
Resigned 27 Jul 1999

BRODIE, Gordon James

Resigned
Tallboys Hammerfield Drive, DorkingRH5 6QY
Born June 1959
Director
Appointed 09 Aug 1994
Resigned 29 Oct 1996

BRODIE, Paul Royston

Resigned
Tallboys Hammerfield Drive, DorkingRH5 6QY
Born October 1955
Director
Appointed 02 Aug 1994
Resigned 29 Oct 1996

BULLOCK, Peter George

Resigned
St. Leonards Road, SurbitonKT6 4DF
Born June 1947
Director
Appointed 11 Jul 2017
Resigned 08 Sept 2022

CANN, Darren James

Resigned
69 Victoria Road, SurreyKT6 4NX
Born November 1972
Director
Appointed 08 Sept 2011
Resigned 12 Jun 2017

COOPER, David Charles

Resigned
Flat G 58 The Avenue, SurbitonKT5 8JL
Born March 1972
Director
Appointed 27 Jul 1999
Resigned 01 Sept 2001

DENT, Peter Shaun

Resigned
Flat B 60 The Avenue, SurbitonKT5 8QL
Born February 1961
Director
Appointed 29 Oct 1996
Resigned 27 Jul 1999

DODD, Rowan George

Resigned
56 The Avenue, SurbitonKT6 8JL
Born November 1973
Director
Appointed 23 Mar 2015
Resigned 14 Jul 2022

GILES, Emma

Resigned
Flat B, SurbitonKT5 8JL
Born July 1974
Director
Appointed 27 May 2004
Resigned 20 Nov 2007

GILES, Rachel

Resigned
58e The Avenue, SurbitonKT5 8JL
Born May 1970
Director
Appointed 10 Nov 2003
Resigned 18 Feb 2011

GORMAN, Susan Lucy

Resigned
Flat E 56 The Avenue, SurbitonKT5 8JL
Born May 1963
Director
Appointed 29 Oct 1996
Resigned 01 Sept 1997

IRVINE, Myles Stewart

Resigned
St. Leonards Road, SurbitonKT6 4DF
Born March 1954
Director
Appointed 09 Nov 2022
Resigned 19 Apr 2025

KELLY, Paul Michael

Resigned
The Avenue, SurbitonKT5 8JL
Born May 1974
Director
Appointed 27 Oct 2008
Resigned 26 Jan 2018

KING, Matthew Stephen

Resigned
60a The Avenue, SurbitonKT5 8JL
Born December 1973
Director
Appointed 13 Apr 2005
Resigned 02 May 2007

PAGET, Jonathan James

Resigned
SurbitonKT5 8JL
Born August 1985
Director
Appointed 05 Jul 2017
Resigned 19 Jan 2018

PAYNE, James Robert

Resigned
The Avenue, SurbitonKT5 8JL
Born May 1977
Director
Appointed 04 Oct 2011
Resigned 27 Jul 2012

SAUNDERS, Sharon Amanda

Resigned
Flat F, SurbitonKT5 8JL
Born February 1971
Director
Appointed 15 Dec 2000
Resigned 02 Oct 2002

SHAW, Joanne Helen

Resigned
Flat B, SurbitonKT5 8JL
Born June 1961
Director
Appointed 15 Dec 2000
Resigned 03 Jul 2003

THOMPSON, Robert John

Resigned
SurbitonKT5 8JL
Born September 1960
Director
Appointed 19 Jan 2018
Resigned 28 Jun 2021

UNDRILL, Louise

Resigned
56 The Avenue, SurbitonKT5 8JL
Born March 1974
Director
Appointed 05 Sept 2006
Resigned 01 Aug 2016

WALPOLE, James

Resigned
58d The Avenue, SurbitonKT5 8JL
Born November 1974
Director
Appointed 10 Nov 2003
Resigned 17 May 2005
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 September 2018
AAMDAAMD
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Gazette Filings Brought Up To Date
24 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
10 May 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
287Change of Registered Office
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
287Change of Registered Office
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
12 September 1995
88(2)R88(2)R
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
2 August 1994
NEWINCIncorporation