Background WavePink WaveYellow Wave

THE MARQUIS ACCOMMODATION LTD (06496313)

THE MARQUIS ACCOMMODATION LTD (06496313) is an active UK company. incorporated on 7 February 2008. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE MARQUIS ACCOMMODATION LTD has been registered for 18 years. Current directors include SHELDON, Nadine, SHELDON, William Michael.

Company Number
06496313
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
SHELDON, Nadine, SHELDON, William Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARQUIS ACCOMMODATION LTD

THE MARQUIS ACCOMMODATION LTD is an active company incorporated on 7 February 2008 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE MARQUIS ACCOMMODATION LTD was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06496313

LTD Company

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
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: 7 February 2008To: 2 July 2018
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Director Left
Jul 19
Director Left
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHELDON, Nadine

Active
Henwood, AshfordTN24 8DH
Born January 1991
Director
Appointed 27 Jun 2024

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 07 Feb 2008
Resigned 21 Jun 2018

HEALEY, Darrell Marcus

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

MARSDEN, Lilian Mable

Resigned
Chalksole Green Lane, AlkhamCT15 7EE
Born December 1943
Director
Appointed 07 Feb 2008
Resigned 21 Jun 2018

OXBORROW, Hugh Emment

Resigned
Woolpack Inn Church Road, AshfordTN25 6RX
Born September 1956
Director
Appointed 07 Feb 2008
Resigned 12 Jun 2017

SCOTT, Danielle Anne

Resigned
The Eurogate Business Park, AshfordTN24 8SB
Born July 1976
Director
Appointed 21 Jun 2018
Resigned 25 Jul 2019

GRANGEWOOD ENTERPRISES LIMITED

Resigned
74 Wimpole Street, LondonW1G 9RR
Corporate director
Appointed 07 Feb 2008
Resigned 07 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
The Eurogate Business Park, AshfordTN24 8SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Jun 2018
Ceased 21 Jun 2018
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

Mr Anthony Marsden

Ceased
74 Wimpole StreetW1G 9RR
Born April 1954

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
6 August 2018
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
225Change of Accounting Reference Date
Incorporation Company
7 February 2008
NEWINCIncorporation