Background WavePink WaveYellow Wave

MARLBOROUGH COURT (WESTBURY) MANAGEMENT COMPANY LIMITED (06570789)

MARLBOROUGH COURT (WESTBURY) MANAGEMENT COMPANY LIMITED (06570789) is an active UK company. incorporated on 19 April 2008. with registered office in Westbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLBOROUGH COURT (WESTBURY) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include DERBYSHIRE, Hayley Jane, KIMMINS, Michael Anthony.

Company Number
06570789
Status
active
Type
ltd
Incorporated
19 April 2008
Age
17 years
Address
Fore Hair, Westbury, BA13 3AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DERBYSHIRE, Hayley Jane, KIMMINS, Michael Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH COURT (WESTBURY) MANAGEMENT COMPANY LIMITED

MARLBOROUGH COURT (WESTBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 April 2008 with the registered office located in Westbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLBOROUGH COURT (WESTBURY) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06570789

LTD Company

Age

17 Years

Incorporated 19 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Fore Hair 3 Fore Street Westbury, BA13 3AU,

Previous Addresses

24 Warminster Road Westbury Wiltshire BA13 3PE England
From: 28 December 2023To: 8 February 2024
The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA England
From: 6 May 2021To: 28 December 2023
45 Duke Street Trowbridge BA14 8EA England
From: 3 May 2018To: 6 May 2021
134 Cheltenham Road Longlevens Gloucester Glos GL2 0LY
From: 15 May 2010To: 3 May 2018
1a Fore Street Westbury Wiltshire BA13 3AU
From: 19 April 2008To: 15 May 2010
Timeline

6 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DERBYSHIRE, Hayley Jane

Active
3 Fore Street, WestburyBA13 3AU
Born January 1983
Director
Appointed 03 Feb 2016

KIMMINS, Michael Anthony

Active
3 Fore Street, WestburyBA13 3AU
Born August 1949
Director
Appointed 14 Jun 2019

GARRETT, Helen Monica

Resigned
East Street, WarminsterBA12 9BJ
Secretary
Appointed 06 Jul 2009
Resigned 19 Apr 2010

MANAGEMENT, Layzell

Resigned
Duke Street, TrowbridgeBA14 8EA
Secretary
Appointed 03 May 2018
Resigned 19 Apr 2021

REID, Robert

Resigned
34 Moorfields Road, NailseaBS48 2AP
Secretary
Appointed 19 Apr 2008
Resigned 30 Apr 2009

SLADE, Hayley Jane

Resigned
Flintford, FromeBA11 5LD
Secretary
Appointed 30 Apr 2009
Resigned 06 Jul 2009

CMG LEASEHOLD MANAGEMENT LIMITED

Resigned
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 25 Jun 2012
Resigned 03 May 2018

COLLETT, Andrew Michael

Resigned
16 Moor Park, CorshamSN13 9YJ
Born April 1957
Director
Appointed 30 Apr 2009
Resigned 16 Oct 2013

SMITH, Robert Kenneth

Resigned
41 The Avenue, ClevedonBS21 7DZ
Born January 1965
Director
Appointed 19 Apr 2008
Resigned 30 Apr 2009

TRUMP, Colin John

Resigned
Cheltenham Road, GloucesterGL2 0LY
Born October 1978
Director
Appointed 25 Jun 2012
Resigned 03 Feb 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Change Sail Address Company With New Address
7 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 April 2019
AAMDAAMD
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 September 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
19 August 2009
287Change of Registered Office
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
19 May 2009
363aAnnual Return
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
19 April 2008
NEWINCIncorporation