Background WavePink WaveYellow Wave

MARLIN END (BERKHAMSTED) LIMITED (03614665)

MARLIN END (BERKHAMSTED) LIMITED (03614665) is an active UK company. incorporated on 12 August 1998. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLIN END (BERKHAMSTED) LIMITED has been registered for 27 years. Current directors include FLEMING, Christopher John, REFFELL, Simon, SALLER, Roger.

Company Number
03614665
Status
active
Type
ltd
Incorporated
12 August 1998
Age
27 years
Address
3 Marlin End, Berkhamsted, HP4 3GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLEMING, Christopher John, REFFELL, Simon, SALLER, Roger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN END (BERKHAMSTED) LIMITED

MARLIN END (BERKHAMSTED) LIMITED is an active company incorporated on 12 August 1998 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLIN END (BERKHAMSTED) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03614665

LTD Company

Age

27 Years

Incorporated 12 August 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3 Marlin End Berkhamsted, HP4 3GB,

Previous Addresses

1 Marlin End Berkhamsted Herts HP4 3GB
From: 12 August 1998To: 19 December 2022
Timeline

7 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Aug 10
Director Joined
Aug 12
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Dec 19
Director Left
Dec 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FLEMING, Christopher John

Active
Marlin End, BerkhamstedHP4 3GB
Secretary
Appointed 15 Dec 2022

FLEMING, Christopher John

Active
Marlin End, BerkhamstedHP4 3GB
Born January 1973
Director
Appointed 29 Aug 2011

REFFELL, Simon

Active
Marlin End, BerkhamstedHP4 3GB
Born May 1969
Director
Appointed 08 Dec 2019

SALLER, Roger

Active
2 Marlin End, BerkhamstedHP4 3GB
Born August 1956
Director
Appointed 15 Jul 2003

BIRRELL, James Drake, Sir

Resigned
4 Marlin End, BerkhamstedHP4 3GB
Secretary
Appointed 16 Sept 2000
Resigned 30 Jun 2007

CRANLEY, Jonathan Gary

Resigned
37 Martineau Lane, ReadingRG10 0SF
Secretary
Appointed 12 Aug 1998
Resigned 13 Oct 1999

DEVINE, Michael James

Resigned
2 Marlin End, BerkhamstedHP4 3GB
Secretary
Appointed 05 Dec 1999
Resigned 15 Oct 2001

MORGAN, Charles

Resigned
The Gables, BerkhamstedHP4 3GB
Secretary
Appointed 30 Jun 2007
Resigned 17 Oct 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Aug 1998
Resigned 12 Aug 1998

BIRRELL, James Drake, Sir

Resigned
4 Marlin End, BerkhamstedHP4 3GB
Born August 1933
Director
Appointed 13 Oct 1999
Resigned 19 Jun 2017

DEVINE, Michael James

Resigned
174 Freepost Drive, Palm Beach
Born September 1951
Director
Appointed 04 Jul 2000
Resigned 15 Oct 2001

HAYES, Anthony James

Resigned
1 Marlin End, BerkhamstedHP4 3GB
Born March 1961
Director
Appointed 13 Oct 1999
Resigned 29 Jun 2003

MORGAN, Charles

Resigned
The Gables, BerkhamstedHP4 3GB
Born April 1952
Director
Appointed 31 Jul 2003
Resigned 17 Oct 2022

TOPKAYA, Mustafa

Resigned
3 Marlin End, BerkhamstedHP4 3GB
Born April 1955
Director
Appointed 14 May 2001
Resigned 31 Dec 2009

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 12 Aug 1998
Resigned 13 Oct 1999

WALDRON, John Edward

Resigned
2 Bayhurst Drive, NorthwoodHA6 3SA
Born December 1955
Director
Appointed 12 Aug 1998
Resigned 13 Oct 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Aug 1998
Resigned 12 Aug 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Aug 1998
Resigned 12 Aug 1998
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
28 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
287Change of Registered Office
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
88(2)R88(2)R
Legacy
24 November 1998
225Change of Accounting Reference Date
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
287Change of Registered Office
Legacy
17 September 1998
288aAppointment of Director or Secretary
Incorporation Company
12 August 1998
NEWINCIncorporation