Background WavePink WaveYellow Wave

MARRYAT SQUARE MANAGEMENT COMPANY LIMITED (02961483)

MARRYAT SQUARE MANAGEMENT COMPANY LIMITED (02961483) is an active UK company. incorporated on 23 August 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MARRYAT SQUARE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include COULTHARD, Kim Calveer, GOLDNEY, Colin, GREFSLIE, Thor-Anders and 2 others.

Company Number
02961483
Status
active
Type
ltd
Incorporated
23 August 1994
Age
31 years
Address
Suite 24 1 Rocks Lane, London, SW13 0DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COULTHARD, Kim Calveer, GOLDNEY, Colin, GREFSLIE, Thor-Anders, WHITE, Anna Rebecca, WRIGHT, Jacqueline Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRYAT SQUARE MANAGEMENT COMPANY LIMITED

MARRYAT SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 August 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARRYAT SQUARE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02961483

LTD Company

Age

31 Years

Incorporated 23 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

TEMPLECO 244 LIMITED
From: 23 August 1994To: 13 January 1995
Contact
Address

Suite 24 1 Rocks Lane London, SW13 0DB,

Previous Addresses

Wilberforce House Station Road London NW4 4QE United Kingdom
From: 30 May 2024To: 14 April 2025
Kfh House 5 Compton Road London SW19 7QA England
From: 28 November 2016To: 30 May 2024
42 Glengall Road Edgware HA8 8SX England
From: 16 November 2016To: 28 November 2016
Kfh House 5 Compton Road London SW19 7QA England
From: 5 April 2016To: 16 November 2016
C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT
From: 29 May 2012To: 5 April 2016
, 4 Corners Relocation, 32 Tideway Yard, 125 Mortlake High Street, Mortlake Londonsw14 8Sn
From: 23 August 1994To: 29 May 2012
Timeline

32 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
May 12
Director Left
Jun 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 16
Director Left
Jan 17
Director Joined
Nov 17
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NICOLA BENNETT MANAGEMENT LTD

Active
Rocks Lane, LondonSW13 0DB
Corporate secretary
Appointed 14 Apr 2025

COULTHARD, Kim Calveer

Active
Rocks Lane, LondonSW13 0DB
Born February 1991
Director
Appointed 03 Feb 2026

GOLDNEY, Colin

Active
Rocks Lane, LondonSW13 0DB
Born June 1968
Director
Appointed 27 Oct 2004

GREFSLIE, Thor-Anders

Active
Rocks Lane, LondonSW13 0DB
Born August 1974
Director
Appointed 22 Sept 2014

WHITE, Anna Rebecca

Active
Rocks Lane, LondonSW13 0DB
Born November 1960
Director
Appointed 01 Sept 2014

WRIGHT, Jacqueline Claire

Active
Rocks Lane, LondonSW13 0DB
Born January 1982
Director
Appointed 21 Jun 2021

BEAVER, Andrew Craig

Resigned
19 Church Avenue, LondonSW14 8NN
Secretary
Appointed 01 Oct 2004
Resigned 26 Mar 2012

CLEIN, Michael Anthony

Resigned
31 Clarelawn Avenue, LondonSW14 8BE
Secretary
Appointed 14 Dec 2002
Resigned 29 Sept 2004

TAYLOR, Timothy John

Resigned
Holly Tree House, Shamley GreenGU5 0RT
Secretary
Appointed 23 Aug 1994
Resigned 13 Dec 2002

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 27 Jun 2016
Resigned 27 Jun 2016

DEFRIES & ASSOCIATES LIMITED

Resigned
Brent Street, LondonNW4 2DT
Corporate secretary
Appointed 25 Mar 2012
Resigned 26 Mar 2016

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 26 Mar 2016
Resigned 04 Dec 2023

P.A. REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 04 Dec 2023
Resigned 14 Apr 2025

ABELSON, David

Resigned
5 Pembroke Gardens Close, LondonW8 6HR
Born November 1934
Director
Appointed 09 Apr 1996
Resigned 30 May 2004

BICKNELL, Anthony Guy Kirsten

Resigned
Rocks Lane, LondonSW13 0DB
Born February 1955
Director
Appointed 12 Oct 2013
Resigned 21 Nov 2025

CHAMBERLAYNE, Tom

Resigned
Marryat Square, Wyfold Road, LondonSW6 6UA
Born October 1979
Director
Appointed 21 Mar 2011
Resigned 29 Sept 2012

CHORLEY, Lorna Stella

Resigned
22 Marryat Square, LondonSW6 6UA
Born December 1932
Director
Appointed 23 Apr 1996
Resigned 01 Apr 2005

CONNELL, Douglas Andrew

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1954
Director
Appointed 30 Oct 2017
Resigned 30 Apr 2021

DUNCAN, Malcolm Herbert

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1961
Director
Appointed 22 Sept 2014
Resigned 17 Sept 2021

DUNCAN, Malcolm Herbert

Resigned
Brent Street, LondonNW4 2DT
Born November 1961
Director
Appointed 01 Sept 2014
Resigned 20 Nov 2014

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 23 Aug 1994
Resigned 09 Apr 1996

GORDON-SMITH, Philip

Resigned
36a Marryat Square, LondonSW6 6UA
Born October 1965
Director
Appointed 17 Nov 1997
Resigned 03 Jan 1999

GREENE, Carolyn Victoria

Resigned
19 Marryat Square, LondonSW6 6UA
Born March 1972
Director
Appointed 14 Dec 2006
Resigned 01 Nov 2010

HARRIS, Alexander James

Resigned
5 Compton Road, LondonSW19 7QA
Born November 1974
Director
Appointed 14 Mar 2007
Resigned 19 Jan 2017

HART, Rebecca Judy

Resigned
Brent Street, LondonNW4 2DT
Born March 1982
Director
Appointed 08 Sept 2011
Resigned 06 Jun 2012

HENEAGE, Roberta Gay

Resigned
Hainton Hall, Market RasenLN8 6LS
Born June 1946
Director
Appointed 25 Jan 2006
Resigned 18 Feb 2008

HILL, Janet Holton

Resigned
8 Marryat Square, LondonSW6 6UA
Born June 1942
Director
Appointed 15 Oct 1999
Resigned 12 May 2009

HOWLING, Jason

Resigned
1 Old Farm Court, ToftCB3 7WH
Born June 1969
Director
Appointed 15 Oct 1999
Resigned 08 Mar 2000

LUZZATO, Claude Mario Francis

Resigned
15 Marryat Square, LondonSW6 6UA
Born April 1996
Director
Appointed 09 Apr 1996
Resigned 25 Aug 1998

MILLSON, Ann Laura

Resigned
35e Marryat Square, LondonSW6 6UA
Born April 1957
Director
Appointed 23 Apr 1996
Resigned 09 Jan 2006

ORR, Gary Mark, Dr

Resigned
34a Marryat Square, LondonSW6 6UA
Born August 1967
Director
Appointed 23 Apr 1996
Resigned 26 Feb 1999

PHAN, Philip

Resigned
4 Corners Relocation, 125 Mortlake High Street
Born September 1969
Director
Appointed 17 Nov 2009
Resigned 19 May 2011

PHAN, Phillip

Resigned
4 Corners Relocation, 125 Mortlake High Street
Born September 1969
Director
Appointed 17 Nov 2009
Resigned 19 May 2011

RANGECROFT, Samantha Jane

Resigned
Marryat Square, FulhamSW6 6UA
Born November 1971
Director
Appointed 01 Jun 2008
Resigned 12 Oct 2013

SANSOME, Lisa

Resigned
27 Marryat Square, LondonSW6 6UA
Born October 1963
Director
Appointed 09 Apr 1996
Resigned 01 May 1997
Fundings
Financials
Latest Activities

Filing History

182

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 June 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 November 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
287Change of Registered Office
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363aAnnual Return
Legacy
19 September 2000
363(353)363(353)
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363aAnnual Return
Legacy
17 December 1999
288cChange of Particulars
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363aAnnual Return
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
24 September 1997
88(2)R88(2)R
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
363aAnnual Return
Legacy
3 June 1997
88(2)R88(2)R
Legacy
24 February 1997
88(2)R88(2)R
Legacy
20 December 1996
88(2)R88(2)R
Legacy
20 December 1996
88(2)R88(2)R
Legacy
3 November 1996
363aAnnual Return
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
225Change of Accounting Reference Date
Resolution
27 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
14 May 1996
169169
Legacy
13 May 1996
88(2)R88(2)R
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
288288
Legacy
7 September 1995
363x363x
Memorandum Articles
29 June 1995
MEM/ARTSMEM/ARTS
Resolution
29 June 1995
RESOLUTIONSResolutions
Resolution
15 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
23 August 1994
NEWINCIncorporation