Background WavePink WaveYellow Wave

MARRIOTT UK MANAGEMENT COMPANY LIMITED (05441741)

MARRIOTT UK MANAGEMENT COMPANY LIMITED (05441741) is an active UK company. incorporated on 3 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARRIOTT UK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CATO, Shelley Elaine, HANNAN, Anne-Marie.

Company Number
05441741
Status
active
Type
ltd
Incorporated
3 May 2005
Age
20 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CATO, Shelley Elaine, HANNAN, Anne-Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRIOTT UK MANAGEMENT COMPANY LIMITED

MARRIOTT UK MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARRIOTT UK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05441741

LTD Company

Age

20 Years

Incorporated 3 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 10 March 2025To: 6 October 2025
3 More London Riverside 4th Floor London SE1 2AQ England
From: 11 December 2020To: 10 March 2025
4th Floor, 45 Monmouth Street London WC2H 9DG England
From: 19 February 2018To: 11 December 2020
11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
From: 9 February 2017To: 19 February 2018
35 Great St Helen's London EC3A 6AP United Kingdom
From: 27 January 2017To: 9 February 2017
35 Great St Helen's London EC3A 6AP United Kingdom
From: 27 January 2017To: 27 January 2017
11 Old Jewry 7th Floor London EC2R 8DU
From: 1 September 2015To: 27 January 2017
7 Albemarle Street London W1S 4HQ
From: 3 May 2005To: 1 September 2015
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Mar 2025

CATO, Shelley Elaine

Active
5 Churchill Place, LondonE14 5HU
Born November 1978
Director
Appointed 06 Mar 2023

HANNAN, Anne-Marie

Active
86 Fetter Lane, LondonEC4A 1EN
Born September 1978
Director
Appointed 01 Oct 2025

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 03 May 2005
Resigned 01 Sept 2015

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 01 Sept 2015
Resigned 16 Feb 2018

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Feb 2018
Resigned 01 Mar 2025

BIDEL, Coral Suzanne

Resigned
7th Floor, LondonEC2R 8DU
Born September 1983
Director
Appointed 01 Sept 2015
Resigned 23 Oct 2015

BRAAK, Cynthia Anne

Resigned
11 Clabon Mews, LondonSW1X 0EG
Born May 1955
Director
Appointed 11 Dec 2007
Resigned 12 Feb 2010

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 03 May 2005
Resigned 02 Jun 2006

DAVIES, Henry Heavener

Resigned
Flat 1, LondonSW1A 1EF
Born December 1948
Director
Appointed 03 May 2005
Resigned 28 Feb 2007

DI BENEDETTO, Ben

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1970
Director
Appointed 01 Sept 2015
Resigned 03 Jan 2023

GIESBERT, Jurgen Hermann

Resigned
48 Boscobel Place, LondonSW1W 9PE
Born October 1948
Director
Appointed 28 Feb 2007
Resigned 31 May 2009

GREENFIELD, Tracy Diana

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1971
Director
Appointed 03 Jan 2023
Resigned 01 Oct 2025

HAGGERTY, Stephen George

Resigned
20 Sandown Road, EsherKT10 9TU
Born October 1967
Director
Appointed 19 Jan 2007
Resigned 15 May 2007

HEALY, John

Resigned
65 Chipstead Street, LondonSW6 3SR
Born January 1959
Director
Appointed 03 May 2005
Resigned 31 Dec 2007

KALSBEEK, Maurice Alexander

Resigned
7th Floor, LondonEC2R 8DU
Born February 1977
Director
Appointed 23 Oct 2015
Resigned 31 Dec 2016

MURRAY, Dani

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1978
Director
Appointed 02 Sept 2011
Resigned 06 Mar 2023

OBERG, Kathleen Kelly

Resigned
23 Platts Lane, LondonNW3 7NP
Born April 1960
Director
Appointed 11 Dec 2007
Resigned 30 Jun 2008

PRICE, Bridgett Regina

Resigned
Albemarle Street, LondonW1S 4HQ
Born November 1957
Director
Appointed 12 Feb 2010
Resigned 01 Sept 2015

SIMMONS, Paul Adrian

Resigned
7 Albemarle StreetW1S 4HQ
Born December 1964
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2011

MARLE (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate director
Appointed 03 May 2005
Resigned 03 May 2005

Persons with significant control

1

4th Floor, LondonSE1 2AQ

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

122

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
10 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 August 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
15 January 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 April 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
22 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Memorandum Articles
25 May 2016
MAMA
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Resolution
6 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Resolution
30 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2012
CC04CC04
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288cChange of Particulars
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Incorporation Company
3 May 2005
NEWINCIncorporation