Background WavePink WaveYellow Wave

MARLBOROUGH HOUSE (CHELMSFORD) LIMITED (03852599)

MARLBOROUGH HOUSE (CHELMSFORD) LIMITED (03852599) is an active UK company. incorporated on 4 October 1999. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARLBOROUGH HOUSE (CHELMSFORD) LIMITED has been registered for 26 years. Current directors include LATHAM, Charles David, TOLHURST, Julian, TOLHURST, Philip John.

Company Number
03852599
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
Third Floor, Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LATHAM, Charles David, TOLHURST, Julian, TOLHURST, Philip John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH HOUSE (CHELMSFORD) LIMITED

MARLBOROUGH HOUSE (CHELMSFORD) LIMITED is an active company incorporated on 4 October 1999 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARLBOROUGH HOUSE (CHELMSFORD) LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03852599

LTD Company

Age

26 Years

Incorporated 4 October 1999

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ANGLIA CITY DEVELOPMENTS (CHELMSFORD) LIMITED
From: 1 November 1999To: 17 February 2000
SEVCO 1103 LIMITED
From: 4 October 1999To: 1 November 1999
Contact
Address

Third Floor, Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
From: 4 October 1999To: 24 April 2015
Timeline

7 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 10
Director Left
Oct 10
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Nov 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TOLHURST, Jennifer Mary

Active
Gay Bowers House, ChelmsfordCM3 4JS
Secretary
Appointed 28 Oct 1999

LATHAM, Charles David

Active
8 Nelson Street, Southend On SeaSS1 1EF
Born March 1959
Director
Appointed 10 May 2000

TOLHURST, Julian

Active
Pharisee Green, DunmowCM6 1JN
Born October 1972
Director
Appointed 25 Feb 2010

TOLHURST, Philip John

Active
Gay Bowers Road, ChelmsfordCM3 4JS
Born February 1950
Director
Appointed 28 Oct 1999

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 04 Oct 1999
Resigned 28 Oct 1999

TOLHURST, Wilfrid John

Resigned
Langham Hall, ColchesterCO4 5PS
Born August 1944
Director
Appointed 10 May 2000
Resigned 05 Oct 2009

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 04 Oct 1999
Resigned 28 Oct 1999
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
88(2)R88(2)R
Legacy
10 August 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
287Change of Registered Office
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 1999
NEWINCIncorporation