Background WavePink WaveYellow Wave

MARLBOROUGH COURT FREEHOLDERS LIMITED (06512952)

MARLBOROUGH COURT FREEHOLDERS LIMITED (06512952) is an active UK company. incorporated on 25 February 2008. 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 FREEHOLDERS LIMITED has been registered for 18 years. Current directors include TOALSTER, John Raymond.

Company Number
06512952
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2008
Age
18 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 FREEHOLDERS LIMITED

MARLBOROUGH COURT FREEHOLDERS LIMITED is an active company incorporated on 25 February 2008 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 FREEHOLDERS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06512952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 25 February 2008

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

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 , the Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England
From: 14 March 2018To: 18 March 2020
Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
From: 28 September 2011To: 14 March 2018
12 Church Field Cottages Landway Seal Sevenoaks Kent TN15 0DR
From: 25 February 2008To: 28 September 2011
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Dec 14
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SOAR, Graham Burgess

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

TOALSTER, John Raymond

Active
Fig Street Farm, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 25 Feb 2008

BAILEY, Dion

Resigned
Tubwell Lane, CrowboroughTN6 3RJ
Secretary
Appointed 02 Aug 2017
Resigned 18 May 2022

WESTBROOK, Anthony

Resigned
Marlborough Court, WesterhamTN16 1EU
Secretary
Appointed 27 Nov 2009
Resigned 21 Sept 2011

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 25 Feb 2008
Resigned 18 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 25 Feb 2008
Resigned 25 Feb 2008

BLOOR, Alexander John Perryman

Resigned
2 Marlborough Court Croydon Road, WesterhamTN16 1EU
Born November 1981
Director
Appointed 25 Feb 2008
Resigned 11 Mar 2011

BYRD, Jules

Resigned
Marlborough Court, WesterhamTN16 1EU
Born May 1958
Director
Appointed 11 Mar 2011
Resigned 01 Nov 2014

EDGERTON, Charmian Payne

Resigned
Tubwell Lane, CrowboroughTN6 3RJ
Born September 1944
Director
Appointed 01 Aug 2008
Resigned 01 Sept 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Feb 2008
Resigned 25 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Feb 2008
Resigned 25 Feb 2008

Persons with significant control

1

Mr John Raymond Toalster

Active
Groombridge Lane, Tunbridge WellsTN3 9LB
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 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
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Incorporation Company
25 February 2008
NEWINCIncorporation