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

MARLBOROUGH DEVELOPMENTS LIMITED

2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, BUCKS, HP18 0RA,
Company Registration Number
03198701
Private Limited Company
Active

Company Overview

About Marlborough Developments Ltd
MARLBOROUGH DEVELOPMENTS LIMITED was founded on 1996-05-14 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Marlborough Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARLBOROUGH DEVELOPMENTS LIMITED
 
Legal Registered Office
2 Crossways Business Centre
Bicester Road, Kingswood
Aylesbury
BUCKS
HP18 0RA
Other companies in AL3
 
Filing Information
Company Number 03198701
Company ID Number 03198701
Date formed 1996-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2024-05-14
Return next due 2025-05-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB695138502  GB420359129  
Last Datalog update: 2024-06-07 06:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EK & CO 2003 LIMITED   ELIZABETH WARNES LIMITED   UNIPRIZE DEVELOPMENTS 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.
Companies with same name MARLBOROUGH DEVELOPMENTS LIMITED
The following companies were found which have the same name as MARLBOROUGH DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLBOROUGH DEVELOPMENTS LIMITED 7 Fairview Strand Fairview Dublin 3 Dissolved Company formed on the 2002-08-22
MARLBOROUGH DEVELOPMENTS PTY LTD Active Company formed on the 2021-02-05

Company Officers of MARLBOROUGH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE SUSAN DAVIES
Company Secretary 2018-01-22
GEOFFREY WALTER DAVIES
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WALTER DAVIES
Company Secretary 2002-06-18 2018-01-22
ANDREW JOHN BEDFORD OAKES
Director 1996-08-01 2017-05-22
IAN ZANT BOER
Company Secretary 2001-06-28 2002-06-18
GEOFFREY WALTER DAVIES
Company Secretary 1996-08-01 2001-06-28
DAVID MALCOLM REES
Director 1996-05-14 1996-09-16
SHARAN CAROLE REES
Company Secretary 1996-05-14 1996-08-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-05-14 1996-05-14
LONDON LAW SERVICES LIMITED
Nominated Director 1996-05-14 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WALTER DAVIES MARLBOROUGH (ISLINGTON) LIMITED Director 2017-07-27 CURRENT 2004-11-22 Dissolved 2018-05-22
GEOFFREY WALTER DAVIES FELLOWMAN LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2015-09-29
GEOFFREY WALTER DAVIES BAF SIX LIMITED Director 2007-10-05 CURRENT 2006-10-11 Dissolved 2016-10-18
GEOFFREY WALTER DAVIES BAF THREE LIMITED Director 2007-10-05 CURRENT 2006-08-29 Active
GEOFFREY WALTER DAVIES BAF ONE LIMITED Director 2007-07-23 CURRENT 2007-07-09 Dissolved 2015-07-23
GEOFFREY WALTER DAVIES BAF PROPERTIES LIMITED Director 2007-07-10 CURRENT 2007-06-29 Active
GEOFFREY WALTER DAVIES MARLBOROUGH (STONEBRIDGE) LIMITED Director 2006-02-28 CURRENT 2006-02-24 Dissolved 2016-10-01
GEOFFREY WALTER DAVIES MARLBOROUGH (BRETTON) LIMITED Director 2005-10-18 CURRENT 2005-10-10 Dissolved 2014-05-06
GEOFFREY WALTER DAVIES MARLBOROUGH OASIS LIMITED Director 2005-07-28 CURRENT 2005-04-29 Active

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
2023-05-26CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Apt 36 Princes Park Apartments South 52 Prince of Wales Road London NW5 3LN England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Apt 36 Princes Park Apartments South 52 Prince of Wales Road London NW5 3LN England
2022-07-12CH01Director's details changed for Mr Chris Burt on 2022-07-12
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM 52 Prince of Wales Road Apt 36 Princess Park Apartments South London NW5 3LN England
2022-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALMOND
2022-05-24PSC07CESSATION OF GEOFFREY WALTER DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24AP01DIRECTOR APPOINTED MR CHARLES KINLOCH BRYCE
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Well Cottage Cucumber Lane Essendon Hatfield AL9 6JB England
2022-05-24AP03Appointment of Mr Charles Bryce as company secretary on 2022-05-24
2022-05-24TM02Termination of appointment of Catherine Susan Davies on 2022-05-24
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALTER DAVIES
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-15AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Hawkswick House Hawkswick Harpenden Road St. Albans Hertfordshire AL3 6JG
2020-08-05AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-08-30AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-11-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-02-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22TM02Termination of appointment of Geoffrey Walter Davies on 2018-01-22
2018-01-22AP03Appointment of Mrs Catherine Susan Davies as company secretary on 2018-01-22
2017-07-05PSC07CESSATION OF ANDREW JOHN BEDFORD OAKES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEDFORD OAKES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 102
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-11-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-27AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-14AR0114/05/14 ANNUAL RETURN FULL LIST
2014-02-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0114/05/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-20AR0114/05/10 ANNUAL RETURN FULL LIST
2010-05-19AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-19363aReturn made up to 14/05/09; full list of members
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM THE WHITE COTTAGE 41 HIGH STREET WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8BB
2009-02-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-30363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-02-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-18363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-01363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-04-1588(2)RAD 01/04/04--------- £ SI 2@1=2 £ IC 100/102
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-22363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW SECRETARY APPOINTED
2002-05-23363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-08288aNEW SECRETARY APPOINTED
2001-07-08288bSECRETARY RESIGNED
2001-06-30395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
2000-05-31363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-05-26ELRESS252 DISP LAYING ACC 12/05/99
1999-05-26ELRESS366A DISP HOLDING AGM 12/05/99
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-06-11363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1998-06-11288bSECRETARY RESIGNED
1998-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-22363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-10-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARLBOROUGH DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CREDIT OF AGREEMENT FOR SALE 2006-04-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-20 Satisfied MJ GLEESON GROUP PLC
LEGAL CHARGE 2002-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-22 Satisfied MAINLAND CONTRACTORS LIMITED
LEGAL CHARGE 2001-04-11 Satisfied MAINLAND CONTRACTORS LIMITED
LEGAL CHARGE 2000-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 107,071
Creditors Due Within One Year 2011-06-01 £ 104,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 102
Called Up Share Capital 2011-06-01 £ 102
Cash Bank In Hand 2012-06-01 £ 56,927
Cash Bank In Hand 2011-06-01 £ 3,568
Current Assets 2012-06-01 £ 265,145
Current Assets 2011-06-01 £ 254,632
Debtors 2012-06-01 £ 181,700
Debtors 2011-06-01 £ 224,546
Fixed Assets 2012-06-01 £ 1,616
Fixed Assets 2011-06-01 £ 2,154
Shareholder Funds 2012-06-01 £ 159,690
Shareholder Funds 2011-06-01 £ 152,186
Stocks Inventory 2012-06-01 £ 26,518
Stocks Inventory 2011-06-01 £ 26,518
Tangible Fixed Assets 2012-06-01 £ 1,616
Tangible Fixed Assets 2011-06-01 £ 2,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARLBOROUGH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MARLBOROUGH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH DEVELOPMENTS 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 (41100 - Development of building projects) as MARLBOROUGH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.