Background WavePink WaveYellow Wave

MARLBOROUGH PROPERTY (PUTNEY) LIMITED (10367859)

MARLBOROUGH PROPERTY (PUTNEY) LIMITED (10367859) is an active UK company. incorporated on 9 September 2016. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARLBOROUGH PROPERTY (PUTNEY) LIMITED has been registered for 9 years. Current directors include ADDERLEY, William Lester, Sir, WRIGHT, Darren Lee.

Company Number
10367859
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
Two Marlborough Court Watermead Business Park, Leicester, LE7 1AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADDERLEY, William Lester, Sir, WRIGHT, Darren Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH PROPERTY (PUTNEY) LIMITED

MARLBOROUGH PROPERTY (PUTNEY) LIMITED is an active company incorporated on 9 September 2016 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARLBOROUGH PROPERTY (PUTNEY) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10367859

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

CF SPARKS PUTNEY LIMITED
From: 9 September 2016To: 4 October 2016
Contact
Address

Two Marlborough Court Watermead Business Park Syston Leicester, LE7 1AD,

Previous Addresses

5 Savile Row London W1S 3PD United Kingdom
From: 9 September 2016To: 3 October 2016
Timeline

8 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Owner Exit
Sept 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADDERLEY, William Lester, Sir

Active
Watermead Business Park, LeicesterLE7 1AD
Born March 1972
Director
Appointed 30 Sept 2016

WRIGHT, Darren Lee

Active
Watermead Business Park, LeicesterLE7 1AD
Born October 1977
Director
Appointed 30 Sept 2016

FEGAN, Nicholas Paul

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born July 1974
Director
Appointed 09 Sept 2016
Resigned 30 Sept 2016

LINKAS, Christopher Carl

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born November 1969
Director
Appointed 09 Sept 2016
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Watermead Business Park, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
LondonW1S 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Resolution
2 July 2020
RESOLUTIONSResolutions
Memorandum Articles
2 July 2020
MAMA
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Certificate Change Of Name Company
4 October 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Incorporation Company
9 September 2016
NEWINCIncorporation