Background WavePink WaveYellow Wave

MARYLEBONE VILLAGE LIMITED (09202909)

MARYLEBONE VILLAGE LIMITED (09202909) is an active UK company. incorporated on 4 September 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARYLEBONE VILLAGE LIMITED has been registered for 11 years. Current directors include BEST, Julian Kenneth, GRIFFITH, Andrew Mark, KILDEA, Mark.

Company Number
09202909
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
23 Queen Anne Street, London, W1G 9DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEST, Julian Kenneth, GRIFFITH, Andrew Mark, KILDEA, Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLEBONE VILLAGE LIMITED

MARYLEBONE VILLAGE LIMITED is an active company incorporated on 4 September 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARYLEBONE VILLAGE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09202909

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

23 Queen Anne Street London, W1G 9DL,

Previous Addresses

27 Baker Street London W1U 8EQ England
From: 8 April 2019To: 9 August 2021
23 Queen Anne Street London W1G 9DL
From: 4 September 2014To: 8 April 2019
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROCK, Leonie Claire Watson

Active
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 03 Dec 2024

BEST, Julian Kenneth

Active
Queen Anne Street, LondonW1G 9DL
Born March 1970
Director
Appointed 01 Oct 2020

GRIFFITH, Andrew Mark

Active
Queen Anne Street, LondonW1G 9DL
Born May 1978
Director
Appointed 18 May 2021

KILDEA, Mark

Active
Queen Anne Street, LondonW1G 9DL
Born August 1965
Director
Appointed 10 Sept 2014

GRIFFITH, Peter

Resigned
Baker Street, LondonW1U 8EQ
Secretary
Appointed 03 Mar 2015
Resigned 31 Oct 2019

INMAN, Karen Teresa

Resigned
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 19 Nov 2019
Resigned 03 Dec 2024

PRECIOUS, Martin David

Resigned
Queen Anne Street, LondonW1G 9DL
Secretary
Appointed 04 Sept 2014
Resigned 03 Mar 2015

BAYNHAM, Simon William De Mouchet

Resigned
Baker Street, LondonW1U 8EQ
Born October 1956
Director
Appointed 10 Sept 2014
Resigned 30 Sept 2020

HYNARD, Andrew James

Resigned
Baker Street, LondonW1U 8EQ
Born January 1960
Director
Appointed 03 Oct 2016
Resigned 10 Sept 2020

SHANNON, Toby Richard

Resigned
Queen Anne Street, LondonW1G 9DL
Born January 1957
Director
Appointed 04 Sept 2014
Resigned 30 Sept 2016

Persons with significant control

1

Queen Anne Street, LondonW1G 9DL

Nature of Control

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

Filing History

64

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2020
AAAnnual Accounts
Legacy
20 October 2020
PARENT_ACCPARENT_ACC
Legacy
20 October 2020
GUARANTEE2GUARANTEE2
Legacy
20 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Incorporation Company
4 September 2014
NEWINCIncorporation