Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED
Company Information for

MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED

STRANGFORD MANAGEMENT, 46 NEW BROAD STREET, LONDON, EC2M 1JH,
Company Registration Number
02668432
Private Limited Company
Active

Company Overview

About Marlborough Knightsbridge Management Ltd
MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED was founded on 1991-12-04 and has its registered office in London. The organisation's status is listed as "Active". Marlborough Knightsbridge Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED
 
Legal Registered Office
STRANGFORD MANAGEMENT
46 NEW BROAD STREET
LONDON
EC2M 1JH
Other companies in W1G
 
Filing Information
Company Number 02668432
Company ID Number 02668432
Date formed 1991-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDSEY PETA CARDNO
Director 2014-06-25
CHRISTINE ANN FAIRLAMB
Director 2009-04-28
RICHARD GERARD HARLYN NOEL
Director 2006-02-07
DARREN PAUL RICKARDS
Director 2009-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
IRIS MAZUREK
Director 2010-04-27 2016-01-05
ROBERT ROY TEE
Director 2014-06-25 2015-07-01
SAVANNAH HENLEY
Director 2006-09-26 2015-04-15
ALI SHAHID AHMED
Director 2010-04-27 2014-10-15
JOHN REGINALD ETHERIDGE
Director 2010-04-27 2014-05-08
ALASTAIR HUGH FARLEY
Director 2010-04-27 2013-10-09
KARINE RENTON CULLEN
Company Secretary 2001-02-01 2010-04-27
KARINE RENTON CULLEN
Director 1995-04-26 2010-04-27
PAULINE DAVIS
Director 1992-04-15 2010-04-27
DAVID BRUCE SINCLAIR
Director 1995-11-28 2010-04-27
JOHN COLDWELL
Director 2003-03-19 2010-02-23
JOHN DAVIS CLEVELY
Director 1993-08-01 2009-04-28
JAMES STUART PATON
Director 1994-04-20 2004-12-05
BRYAN PETER GALBALLY
Director 1992-04-15 2003-04-18
ALEXANDER IAN SCHOOLAR
Director 1993-08-01 2002-07-24
JEAN ROSLEE FAIRHURST
Company Secretary 1992-02-11 2000-10-05
GEORGETTE SMITH
Director 1992-04-15 1995-04-26
DAVID ANTHONY EVANS
Director 1994-04-20 1994-12-04
PAUL MONTALTO-MONELLA
Director 1992-02-11 1994-01-06
ERIC SUTTON
Director 1992-02-11 1993-10-31
MBC SECRETARIES LIMITED
Company Secretary 1991-11-29 1992-02-11
MBC SECRETARIES LIMITED
Director 1991-11-29 1992-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 25/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 25/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/21
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-06-11CH01Director's details changed for Miss Lindsey Peta Cardno on 2021-06-11
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM Finsbury House 23 Finsbury Circus London EC2M 7EA England
2020-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/19
2020-07-13AP01DIRECTOR APPOINTED MR NICHOLAS RIMMER
2020-06-30AP04Appointment of Strangford Management Ltd as company secretary on 2020-06-30
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/17
2018-02-28DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 129
2018-01-12SH0102/01/18 STATEMENT OF CAPITAL GBP 129
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-03-01DISS40Compulsory strike-off action has been discontinued
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 127
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/15
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROY TEE
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 126
2016-05-17SH0125/01/16 STATEMENT OF CAPITAL GBP 126
2016-05-17SH0129/06/15 STATEMENT OF CAPITAL GBP 125
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 125
2016-01-14AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IRIS MAZUREK
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 124
2015-06-08SH0118/05/15 STATEMENT OF CAPITAL GBP 124
2015-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SAVANNAH HENLEY
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 125
2014-12-23AR0104/12/14 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALI SHAHID AHMED
2014-07-21AP01DIRECTOR APPOINTED ROBERT ROY TEE
2014-07-21AP01DIRECTOR APPOINTED MISS LINDSEY PETA CARDNO
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/13
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ETHERIDGE
2014-06-26SH0114/05/14 STATEMENT OF CAPITAL GBP 123
2014-06-26SH0104/11/13 STATEMENT OF CAPITAL GBP 121
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FARLEY
2013-12-23AR0104/12/13 FULL LIST
2013-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/12
2013-01-11AR0104/12/12 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/11
2012-05-02MEM/ARTSARTICLES OF ASSOCIATION
2012-05-02RES01ALTER ARTICLES 18/04/2012
2012-02-14AR0104/12/11 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/10
2011-05-18RES01ADOPT ARTICLES 09/05/2011
2011-02-07AR0104/12/10 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/09
2010-05-19AP01DIRECTOR APPOINTED ALI SHAHID AHMED
2010-05-19AP01DIRECTOR APPOINTED JOHN REGINALD ETHERIDGE
2010-05-19AP01DIRECTOR APPOINTED MS IRIS MAZUREK
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY KARINE CULLEN
2010-05-19AP01DIRECTOR APPOINTED ALASTAIR HUGH FARLEY
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KARINE CULLEN
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE DAVIS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLDWELL
2010-05-18SH0127/04/10 STATEMENT OF CAPITAL GBP 119.00
2010-01-22AR0104/12/09 FULL LIST
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEVELY
2010-01-20AP01DIRECTOR APPOINTED DARREN PAUL RICKARDS
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/08
2009-05-08288aDIRECTOR APPOINTED CHRISTINE ANN FAIRLAMB
2009-05-0888(2)CAPITALS NOT ROLLED UP
2009-03-16363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/07
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2008-02-05363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-09-1888(2)RAD 30/07/07-30/07/07 £ SI 1@1.00=1 £ IC 115/116
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-01-16363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/05
2006-05-1888(2)RAD 02/03/06--------- £ SI 1@1=1 £ IC 114/115
2006-05-09288aNEW DIRECTOR APPOINTED
2006-01-12363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-06-0288(2)RAD 28/04/05--------- £ SI 1@1=1 £ IC 114/115
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/04
2005-05-26288bDIRECTOR RESIGNED
2005-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-19363aRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-0988(2)RAD 15/10/04--------- £ SI 1@1=1 £ IC 113/114
2004-08-0288(2)RAD 13/05/04--------- £ SI 1@1=1 £ IC 112/113
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/03
2004-01-12363aRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-01-07288bDIRECTOR RESIGNED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/02
2003-01-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-09363aRETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS
2003-01-02288bDIRECTOR RESIGNED
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/01
2002-02-26288cSECRETARY'S PARTICULARS CHANGED
2002-01-25363aRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2002-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17288cDIRECTOR'S PARTICULARS CHANGED
2002-01-17288cDIRECTOR'S PARTICULARS CHANGED
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED
Trademarks
We have not found any records of MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLBOROUGH KNIGHTSBRIDGE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1