Background WavePink WaveYellow Wave

MARSHALL ROAD APARTMENTS LIMITED (09033102)

MARSHALL ROAD APARTMENTS LIMITED (09033102) is an active UK company. incorporated on 9 May 2014. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. MARSHALL ROAD APARTMENTS LIMITED has been registered for 11 years. Current directors include CLARKE, Sheila Catherine, RICHARDSON, Ian Arthur, SHEEHAN, Adam Michael.

Company Number
09033102
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2014
Age
11 years
Address
2 The Campkins Station Road, Royston, SG8 6DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Sheila Catherine, RICHARDSON, Ian Arthur, SHEEHAN, Adam Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL ROAD APARTMENTS LIMITED

MARSHALL ROAD APARTMENTS LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARSHALL ROAD APARTMENTS LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09033102

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

2 The Campkins Station Road Melbourn Royston, SG8 6DX,

Previous Addresses

2 the Campkins Station Road Melbourne Cambridgeshire SG8 6DX United Kingdom
From: 4 February 2021To: 24 July 2022
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 28 November 2019To: 4 February 2021
Francis Butson & Associates Yew Tree House 10 Church Street St Neots Cambs PE19 2BU
From: 21 April 2015To: 28 November 2019
Thomson Webb and Corfield 16 Union Road Cambridge CB2 1HE
From: 9 May 2014To: 21 April 2015
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 19
Director Left
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GRIMWOOD, Janet Eva

Active
Station Road, RoystonSG8 6DX
Secretary
Appointed 01 Apr 2021

CLARKE, Sheila Catherine

Active
Station Road, RoystonSG8 6DX
Born May 1946
Director
Appointed 09 Oct 2018

RICHARDSON, Ian Arthur

Active
Longsands Road, St NeotsPE19 1TW
Born October 1950
Director
Appointed 31 Mar 2015

SHEEHAN, Adam Michael

Active
Station Road, RoystonSG8 6DX
Born June 1992
Director
Appointed 16 Oct 2019

FBA (DIRECTORS & SECRETARIES) LTD

Resigned
Yew Tree House, St NeotsPE19 2BU
Corporate secretary
Appointed 01 May 2015
Resigned 28 Nov 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 28 Nov 2019
Resigned 25 Jan 2021

COOPER, Pamela Anne

Resigned
10 Church Street, St NeotsPE19 2BU
Born December 1946
Director
Appointed 01 Jul 2017
Resigned 09 Oct 2018

ELLIS, Jodie Marie

Resigned
Marshall Road, St. NeotsPE19 1NU
Born February 1985
Director
Appointed 31 Mar 2015
Resigned 25 Nov 2016

JACKSON, Martin

Resigned
10 Church Street, St NeotsPE19 2BU
Born September 1952
Director
Appointed 09 May 2014
Resigned 31 Mar 2015

USHER, Patricia March

Resigned
Marshall Road, St NeotsE19 1NU
Born September 1939
Director
Appointed 31 Mar 2015
Resigned 01 Jan 2023

BEECHDALE HOMES LIMITED

Resigned
Bourn Road, KingstonCB23 2NP
Corporate director
Appointed 09 May 2014
Resigned 31 Mar 2015
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 June 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Incorporation Company
9 May 2014
NEWINCIncorporation