Background WavePink WaveYellow Wave

MARLBOROUGH FACILITIES LIMITED (04828485)

MARLBOROUGH FACILITIES LIMITED (04828485) is an active UK company. incorporated on 10 July 2003. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MARLBOROUGH FACILITIES LIMITED has been registered for 22 years. Current directors include FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr..

Company Number
04828485
Status
active
Type
ltd
Incorporated
10 July 2003
Age
22 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FALERO, Louis Javier, LITTLE, Richard Geoffrey, Mr.
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH FACILITIES LIMITED

MARLBOROUGH FACILITIES LIMITED is an active company incorporated on 10 July 2003 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MARLBOROUGH FACILITIES LIMITED was registered 22 years ago.(SIC: 41100, 68320)

Status

active

Active since 22 years ago

Company No

04828485

LTD Company

Age

22 Years

Incorporated 10 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

INHOCO 2876 LIMITED
From: 10 July 2003To: 1 August 2003
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 10 July 2003To: 2 December 2009
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
May 17
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 06 Jun 2006

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 01 Nov 2022

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 24 Nov 2016

LINTON, Timothy John

Resigned
12 Howard Road, BeaconsfieldHP9 2XS
Secretary
Appointed 25 Jul 2003
Resigned 06 Jun 2006

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Jul 2003
Resigned 25 Jul 2003

BACHMANN, Peter George

Resigned
45 Ockendon Road, LondonN1 3NL
Born March 1977
Director
Appointed 06 Jun 2006
Resigned 07 Dec 2006

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 01 Dec 2007
Resigned 11 Feb 2014

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 18 Sept 2019
Resigned 29 Aug 2025

BLUNDELL, Christopher John

Resigned
Broad Quay House, BristolBS1 4DJ
Born December 1966
Director
Appointed 02 Jan 2008
Resigned 09 May 2017

DANE, Aart

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1972
Director
Appointed 03 Nov 2014
Resigned 01 Apr 2015

DENNIS, Roger Barry

Resigned
Southwold Woodland Lane, RickmansworthWD3 5LS
Born June 1946
Director
Appointed 25 Jul 2003
Resigned 06 Jun 2006

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 27 May 2014
Resigned 29 Jul 2016

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 06 Jun 2006
Resigned 02 Jan 2008

GOWANS, James

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1981
Director
Appointed 19 Jun 2014
Resigned 03 Nov 2014

HUTT, Graham John

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1954
Director
Appointed 09 May 2017
Resigned 18 Sept 2019

KERSHAW, Andrew Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1965
Director
Appointed 01 Apr 2015
Resigned 22 May 2019

LINTON, Timothy John

Resigned
12 Howard Road, BeaconsfieldHP9 2XS
Born January 1945
Director
Appointed 25 Jul 2003
Resigned 06 Jun 2006

MCGEOWN, Steven

Resigned
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 22 May 2019
Resigned 01 Nov 2022

RAVI KUMAR, Balasingham

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 11 Feb 2014
Resigned 27 May 2014

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Jul 2003
Resigned 25 Jul 2003

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
20 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2007
AAAnnual Accounts
Legacy
3 October 2007
288cChange of Particulars
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
23 July 2007
363aAnnual Return
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
7 December 2006
288bResignation of Director or Secretary
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
287Change of Registered Office
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2003
NEWINCIncorporation