Background WavePink WaveYellow Wave

MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED (05003752)

MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED (05003752) is an active UK company. incorporated on 24 December 2003. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED has been registered for 22 years. Current directors include TOALSTER, John Raymond.

Company Number
05003752
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 December 2003
Age
22 years
Address
Owl Lodge, Crowborough, TN6 3RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TOALSTER, John Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED

MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED is an active company incorporated on 24 December 2003 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05003752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 24 December 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 7 February 2025 (1 year 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

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

Owl Lodge Tubwell Lane Crowborough, TN6 3RJ,

Previous Addresses

Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England
From: 2 January 2018To: 8 January 2020
Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
From: 22 September 2011To: 2 January 2018
12 Churchfield Cottages Landway Seal Kent TN15 0DR
From: 24 December 2003To: 22 September 2011
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Dec 14
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SOAR, Graham Burgess

Active
Tubwell Lane, CrowboroughTN6 3RJ
Secretary
Appointed 21 Sept 2011

SOUTH EAST BLOCK MANAGEMENT LTD

Active
Tubwell Lane, CrowboroughTN6 3RJ
Corporate secretary
Appointed 04 Sept 2017

TOALSTER, John Raymond

Active
Fig Street Farm, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 24 Dec 2003

BAILEY, Dion

Resigned
Clackhams Lane, CrowboroughTN6 3RN
Secretary
Appointed 03 Aug 2017
Resigned 04 Sept 2017

EDGERTON, Charmian Payne

Resigned
Flat F Marlborough Court, WesterhamTN16 1EU
Secretary
Appointed 24 Dec 2003
Resigned 14 Jul 2004

PRIOR, Donald William

Resigned
3 Belmont Rise, SuttonSM2 6EJ
Secretary
Appointed 01 Jan 2006
Resigned 17 Jan 2006

RAWLINS, Deborah Ann

Resigned
Penthouse B Marlborough Court, WesterhamTN16 1EU
Secretary
Appointed 14 Jul 2004
Resigned 01 Jan 2006

WESTBROOK, Anthony

Resigned
11 Marlborough Court, WesterhamTN16 1EU
Secretary
Appointed 17 Jan 2006
Resigned 21 Sept 2011

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Dec 2003
Resigned 24 Dec 2003

BYRD, Jules

Resigned
12 Marlborough Court, WesterhamTN16 1EU
Born July 1958
Director
Appointed 24 Dec 2003
Resigned 01 Nov 2014

EDGERTON, Charmian Payne

Resigned
Flat F Marlborough Court, WesterhamTN16 1EU
Born September 1944
Director
Appointed 20 Oct 2004
Resigned 31 Oct 2021

HANTS, John David

Resigned
2 Old Brompton Road, LondonSW7 3DQ
Born October 1941
Director
Appointed 14 Jul 2004
Resigned 30 Jul 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Dec 2003
Resigned 24 Dec 2003

Persons with significant control

1

Mr John Raymond Tolster

Active
Fig Street, SevenoaksTN14 6HP
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
19 February 2009
287Change of Registered Office
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Incorporation Company
24 December 2003
NEWINCIncorporation