Background WavePink WaveYellow Wave

MARCHBANK HOUSE (NORTHWOOD) LIMITED (05794220)

MARCHBANK HOUSE (NORTHWOOD) LIMITED (05794220) is an active UK company. incorporated on 25 April 2006. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. MARCHBANK HOUSE (NORTHWOOD) LIMITED has been registered for 19 years. Current directors include HAWKINS, John Richard, SEVERN, John Alan.

Company Number
05794220
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2006
Age
19 years
Address
Odeon House, Harrow, HA1 1BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAWKINS, John Richard, SEVERN, John Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHBANK HOUSE (NORTHWOOD) LIMITED

MARCHBANK HOUSE (NORTHWOOD) LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARCHBANK HOUSE (NORTHWOOD) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05794220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Odeon House 146 College Road Harrow, HA1 1BH,

Timeline

6 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Oct 18
Director Joined
Oct 18
Director Left
May 21
Director Left
May 21
Director Left
May 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THOMPSON, Benn Robert

Active
146 College Road, HarrowHA1 1BH
Secretary
Appointed 30 Apr 2025

HAWKINS, John Richard

Active
146 College Road, HarrowHA1 1BH
Born April 1936
Director
Appointed 02 Oct 2018

SEVERN, John Alan

Active
146 College Road, HarrowHA1 1BH
Born June 1942
Director
Appointed 14 Feb 2007

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 07 Aug 2006
Resigned 12 Feb 2007

MIERAN, William

Resigned
10 Marchbank House, NorthwoodHA6 2SG
Secretary
Appointed 25 Apr 2006
Resigned 07 Aug 2006

ROXBOROUGH SECRETARIAL SERVICES LIMITED

Resigned
146 College Road, HarrowHA1 1BH
Corporate secretary
Appointed 12 Oct 2007
Resigned 13 Jul 2020

BRADSHAW, David Thomas

Resigned
146 College Road, HarrowHA1 1BH
Born September 1946
Director
Appointed 25 Apr 2006
Resigned 27 Jul 2018

GRAHAM-CLARE, Malcolm Aubrey Ivor

Resigned
146 College Road, HarrowHA1 1BH
Born January 1932
Director
Appointed 14 Feb 2007
Resigned 04 May 2021

MIERAN, William

Resigned
146 College Road, HarrowHA1 1BH
Born November 1941
Director
Appointed 25 Apr 2006
Resigned 28 Feb 2022

RAJ GURU, Indira

Resigned
146 College Road, HarrowHA1 1BH
Born March 1953
Director
Appointed 14 Feb 2007
Resigned 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts Amended With Made Up Date
16 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
353353
Legacy
8 May 2008
190190
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
353353
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation