Background WavePink WaveYellow Wave

MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED (07235501)

MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED (07235501) is an active UK company. incorporated on 27 April 2010. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in residents property management. MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include WILKINS, Fiona.

Company Number
07235501
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
Wenrisc House Meadow Court, Witney, OX28 6ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILKINS, Fiona
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED

MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07235501

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 October 2025 (6 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

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Wenrisc House Meadow Court High Street Witney, OX28 6ER,

Previous Addresses

Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England
From: 1 March 2023To: 3 September 2025
C/O Covenant Management 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW England
From: 3 May 2016To: 1 March 2023
C/O Covenant Management Limited 1 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England
From: 28 January 2016To: 3 May 2016
6 Court Farm Barns Medcroft Road Tackley Oxfordshire OX5 3AL
From: 21 January 2014To: 28 January 2016
, Pye Homes Langford Locks, Kidlington, Oxfordshire, OX5 1HZ
From: 19 July 2010To: 21 January 2014
, 52 New Inn Hall Street, Oxford, Oxfordshire, OX1 1DN, United Kingdom
From: 27 April 2010To: 19 July 2010
Timeline

31 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Sept 20
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

COVENANT MANAGEMENT LIMITED

Active
4 Meadow Court, WitneyOX28 6ER
Corporate secretary
Appointed 01 Jan 2016

WILKINS, Fiona

Active
Meadow Court, WitneyOX28 6ER
Born July 1978
Director
Appointed 22 May 2014

BARNES, Morgan

Resigned
Medcroft Road, TackleyOX5 3AL
Secretary
Appointed 17 Jan 2014
Resigned 22 May 2014

BARTER, Karen Lucille, Dr

Resigned
Medcroft Road, TackleyOX5 3AL
Secretary
Appointed 17 Jan 2014
Resigned 22 May 2014

CLAYTON, Jason Matthew

Resigned
Medcroft Road, TackleyOX5 3AL
Secretary
Appointed 17 Jan 2014
Resigned 22 May 2014

FEGAN, Linda Jane

Resigned
Medcroft Road, TackleyOX5 3AL
Secretary
Appointed 17 Jan 2014
Resigned 22 May 2014

WILKINS, Fiona

Resigned
Medcroft Road, TackleyOX5 3AL
Secretary
Appointed 17 Jan 2014
Resigned 22 May 2014

WOOD, Laura Letitia

Resigned
Medcroft Road, TackleyOX5 3AL
Secretary
Appointed 17 Jan 2014
Resigned 22 May 2014

PEERLESS PROPERTIES (OXFORD) LTD

Resigned
Medcroft Road, KidlingtonOX5 3AL
Corporate secretary
Appointed 22 May 2014
Resigned 31 Dec 2015

BARNES, Morgan

Resigned
Medcroft Road, TackleyOX5 3AL
Born January 1985
Director
Appointed 17 Jan 2014
Resigned 03 Jul 2014

BARTER, Karen Lucille

Resigned
High Street, WitneyOX28 6HW
Born November 1973
Director
Appointed 17 Jan 2014
Resigned 10 Aug 2016

BARTER, Robert William

Resigned
Langford Locks, KidlingtonOX5 1HZ
Born September 1946
Director
Appointed 01 Jul 2010
Resigned 31 Jan 2012

CLAYTON, Jason Mathew

Resigned
Medcroft Road, TackleyOX5 3AL
Born September 1986
Director
Appointed 17 Jan 2014
Resigned 22 May 2014

FEGAN, Patrick Stephen

Resigned
Medcroft Road, TackleyOX5 3AL
Born February 1951
Director
Appointed 17 Jan 2014
Resigned 22 May 2014

FIELD, Sarah Louise

Resigned
Lewisfield Way, WoodstockOX20 1DF
Born May 1976
Director
Appointed 17 Jan 2014
Resigned 22 May 2014

FLINT, Graham Anthony

Resigned
Medcroft Road, TackleyOX5 3AL
Born September 1969
Director
Appointed 21 Dec 2011
Resigned 17 Jan 2014

GOYMER, Gary

Resigned
Medcroft Road, TackleyOX5 3AL
Born June 1960
Director
Appointed 17 Jan 2014
Resigned 22 May 2014

HEDGES, Nicholas Mitchell

Resigned
New Inn Hall Street, OxfordOX1 1DN
Born March 1953
Director
Appointed 27 Apr 2010
Resigned 01 Jul 2010

LEWIS, Rachel Wendy

Resigned
Medcroft Road, TackleyOX5 3AL
Born May 1963
Director
Appointed 01 Jul 2010
Resigned 17 Jan 2014

SCOTT, Harold Antony

Resigned
Tarlton, CirencesterGL7 6PA
Born July 1949
Director
Appointed 22 May 2014
Resigned 08 Mar 2018

WAINWRIGHT, Julie Elizabeth

Resigned
Randolph Avenue, WoodstockOX20 1FG
Born November 1964
Director
Appointed 22 May 2014
Resigned 20 Oct 2016

WOOD, Evette

Resigned
High Street, WitneyOX28 6HW
Born April 1969
Director
Appointed 04 Apr 2017
Resigned 11 Aug 2020

WOOD, Laura Letitia

Resigned
Medcroft Road, TackleyOX5 3AL
Born March 1987
Director
Appointed 17 Jan 2014
Resigned 22 May 2014

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 27 Apr 2010
Resigned 01 Jul 2010

Persons with significant control

1

Soha Housing Limited

Active
99 Station Road, DidcotOX11 7NN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
28 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 January 2015
RP04RP04
Second Filing Of Form With Form Type
18 December 2014
RP04RP04
Change Account Reference Date Company Current Shortened
24 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 May 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
28 January 2014
AAMDAAMD
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Incorporation Company
27 April 2010
NEWINCIncorporation