Background WavePink WaveYellow Wave

THE MARQUIS HOTEL GROUP LTD (06439651)

THE MARQUIS HOTEL GROUP LTD (06439651) is an active UK company. incorporated on 28 November 2007. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE MARQUIS HOTEL GROUP LTD has been registered for 18 years. Current directors include SHELDON, Nadine, SHELDON, William Michael.

Company Number
06439651
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SHELDON, Nadine, SHELDON, William Michael
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARQUIS HOTEL GROUP LTD

THE MARQUIS HOTEL GROUP LTD is an active company incorporated on 28 November 2007 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE MARQUIS HOTEL GROUP LTD was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06439651

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 26/12

Overdue

15 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 10 March 2026
Period: 1 January 2024 - 26 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom
From: 6 January 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England
From: 2 July 2018To: 6 January 2020
74 Wimpole Street London W1G 9RR
From: 28 November 2007To: 2 July 2018
Timeline

37 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Director Left
Sept 19
Loan Secured
Mar 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SHELDON, Nadine

Active
Henwood, AshfordTN24 8DH
Born January 1991
Director
Appointed 30 Jun 2022

SHELDON, William Michael

Active
Henwood, AshfordTN24 8DH
Born April 1987
Director
Appointed 28 Jun 2024

MARSDEN, Lilian Mabel

Resigned
74 Wimpole Street, LondonW1G 9RR
Secretary
Appointed 28 Nov 2007
Resigned 21 Jun 2018

CLARK, Paul Andrew

Resigned
74 Wimpole StreetW1G 9RR
Born August 1959
Director
Appointed 12 May 2014
Resigned 16 Mar 2018

GRANT, Steven Thomas

Resigned
74 Wimpole StreetW1G 9RR
Born April 1962
Director
Appointed 12 May 2014
Resigned 21 Jun 2018

HEALEY, Darrell Marcus

Resigned
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 21 Jun 2018
Resigned 28 Jun 2024

HEALEY, Michelle Claire

Resigned
Henwood, AshfordTN24 8DH
Born March 1963
Director
Appointed 21 Jul 2023
Resigned 28 Jun 2024

HOCKLEY, David Charles Ernest

Resigned
Paper Lane, AshfordTN24 0TS
Born February 1981
Director
Appointed 21 Jun 2018
Resigned 04 Mar 2022

LAKIN, Charles

Resigned
Wimpole Street, LondonW1G 9RR
Born February 1978
Director
Appointed 01 Jun 2012
Resigned 28 Jan 2014

OXBORROW, Hugh Emment

Resigned
Woolpack Inn Church Road, AshfordTN25 6RX
Born September 1956
Director
Appointed 15 Jan 2008
Resigned 12 May 2014

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1976
Director
Appointed 21 Jun 2018
Resigned 31 Jul 2019

WALTON, Benjamin

Resigned
Cromwell Road, WhitstableCT5 1NA
Born July 1979
Director
Appointed 01 Jun 2012
Resigned 28 Jan 2014

GRANGEWOOD ENTERPRISES LIMITED

Resigned
Wimpole Street, LondonW1G 9RR
Corporate director
Appointed 28 Nov 2007
Resigned 21 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
Paper Lane, AshfordTN24 0TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Ceased 28 Jun 2024
Wimpole Street, LondonW1G 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
6 August 2018
RP04PSC02RP04PSC02
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
20 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Resolution
20 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Legacy
16 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Corporate Director Company With Change Date
19 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
6 December 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
225Change of Accounting Reference Date
Incorporation Company
28 November 2007
NEWINCIncorporation