Background WavePink WaveYellow Wave

MARSDEN HOUSE LIMITED (04650822)

MARSDEN HOUSE LIMITED (04650822) is an active UK company. incorporated on 29 January 2003. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARSDEN HOUSE LIMITED has been registered for 23 years. Current directors include CARR, Michael David, HUGHES, Leigh, OSBORNE, Amanda and 1 others.

Company Number
04650822
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
48 48 Westby Road, Bournemouth, BH5 1HE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARR, Michael David, HUGHES, Leigh, OSBORNE, Amanda, WHITBREAD, Carla Michelle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSDEN HOUSE LIMITED

MARSDEN HOUSE LIMITED is an active company incorporated on 29 January 2003 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARSDEN HOUSE LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04650822

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

48 48 Westby Road Bournemouth, BH5 1HE,

Previous Addresses

29 West Street Ringwood BH24 1DY England
From: 29 January 2024To: 24 February 2026
Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England
From: 2 May 2022To: 29 January 2024
20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England
From: 7 August 2019To: 2 May 2022
Flat7 Marsden House Westby Road Bournemouth BH5 1HE
From: 1 December 2014To: 7 August 2019
C/O Flat 1 Marsden House 48 Westby Road Bournemouth Dorset BH5 1HE
From: 29 January 2003To: 1 December 2014
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 11
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Jun 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CARR, Michael David

Active
48 Westby Road, BournemouthBH5 1HE
Born April 1988
Director
Appointed 25 Mar 2025

HUGHES, Leigh

Active
Westby Road, BournemouthBH5 1HE
Born December 1978
Director
Appointed 29 Jun 2015

OSBORNE, Amanda

Active
Westby Road, BournemouthBH5 1HE
Born July 1966
Director
Appointed 17 Mar 2025

WHITBREAD, Carla Michelle

Active
Elmes Road, BournemouthBH9 2TA
Born February 1979
Director
Appointed 26 May 2010

DENTON, Michael

Resigned
Westby Road, BournemouthBH5 1HE
Secretary
Appointed 01 Dec 2014
Resigned 01 Aug 2019

JONES, Simon Mark

Resigned
Flat 6, BournemouthBH5 1HE
Secretary
Appointed 29 Jan 2003
Resigned 01 Jan 2004

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Jan 2004
Resigned 06 Jun 2008

THOMAS, Malcolm Alan

Resigned
Ferry View, LymingtonSO41 3SE
Secretary
Appointed 06 Jun 2008
Resigned 01 Dec 2014

PROPERTY MANAGEMENT SOLUTIONS

Resigned
Fulwood Avenue, BournemouthBH11 9NJ
Corporate secretary
Appointed 01 Aug 2019
Resigned 29 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 29 Jan 2003

WOODLEY AND ASSOCIATES LTD

Resigned
West Street, RingwoodBH24 1DY
Corporate secretary
Appointed 29 Jan 2024
Resigned 06 Feb 2026

ALLISON, John

Resigned
Flat 7, 48 Westby Road, BournemouthBH5 1HE
Born January 1948
Director
Appointed 29 Jan 2003
Resigned 24 Sept 2013

DENTON, Michael

Resigned
Marsden House, BournemouthBH5 1HE
Born January 1991
Director
Appointed 02 Dec 2013
Resigned 12 Nov 2024

DHAVALE, Arun Lakshaman

Resigned
43 Hamilton Road, BarnetEN4 9HD
Born September 1939
Director
Appointed 13 May 2014
Resigned 29 Nov 2024

JONES, Simon Mark

Resigned
Flat 6, BournemouthBH5 1HE
Born January 1977
Director
Appointed 29 Jan 2003
Resigned 03 May 2007

LORD, Andrea Allison

Resigned
Flat 1 Mardsen House, BournemouthBH5 1HE
Born November 1965
Director
Appointed 29 Jan 2003
Resigned 07 Mar 2014

THOMAS, Malcolm Alan

Resigned
Ferry View, LymingtonSO41 3SE
Born July 1947
Director
Appointed 29 Jan 2003
Resigned 01 Dec 2014

Persons with significant control

2

0 Active
2 Ceased

Mr Michael Denton

Ceased
West Street, RingwoodBH24 1DY
Born January 1991

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 12 Nov 2025

Miss Leigh Hughes

Ceased
West Street, RingwoodBH24 1DY
Born December 1978

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
12 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
17 April 2009
353353
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation