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

MARLBOROUGH LODGE LEASEHOLD LIMITED

9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
05344366
Private Limited Company
Active

Company Overview

About Marlborough Lodge Leasehold Ltd
MARLBOROUGH LODGE LEASEHOLD LIMITED was founded on 2005-01-27 and has its registered office in London. The organisation's status is listed as "Active". Marlborough Lodge Leasehold 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 LODGE LEASEHOLD LIMITED
 
Legal Registered Office
9 SPRING STREET
LONDON
W2 3RA
Other companies in CB1
 
Filing Information
Company Number 05344366
Company ID Number 05344366
Date formed 2005-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 26/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLBOROUGH LODGE LEASEHOLD 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 LODGE LEASEHOLD LIMITED

Current Directors
Officer Role Date Appointed
NATALIA CHENSKAYA
Director 2006-10-01
TAL EDGAR
Director 2008-05-16
EUGENIO GIANCOTTI
Director 2012-06-16
PETER ALFRED MAGRI
Director 2009-12-01
VERA MARIE SAFARIKOVA MACARTHUR
Director 2010-01-16
JOAN LEAH SALAMON
Director 2005-09-12
PHILIP JOHN STACEY
Director 2017-02-08
AJAY VIJ
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN OLIVER COLES
Company Secretary 2014-03-04 2015-02-14
DAVID NATALIND DA ROSA
Director 2011-01-31 2014-06-02
DAVID LAWRENCE BARRATT
Director 2011-12-01 2013-09-01
ELERI CATHERINE WONES
Director 2005-01-27 2012-05-28
ELERI CATHERINE WONES
Company Secretary 2005-01-27 2012-05-21
LEON CAINE
Director 2006-11-01 2011-12-01
SUSAN WARD
Director 2005-08-02 2011-05-25
SADIE SANDIG
Director 2005-01-27 2010-02-03
GEORGE ANDREW KIMM
Director 2005-01-27 2006-09-11
MARC GIDEON SALAMON
Director 2005-01-27 2005-09-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-01-27 2005-01-27
WATERLOW NOMINEES LIMITED
Nominated Director 2005-01-27 2005-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAL EDGAR 45 HAMILTON TERRACE RTM COMPANY LIMITED Director 2010-12-29 CURRENT 2010-12-29 Active - Proposal to Strike off
EUGENIO GIANCOTTI AXIOMA CONSULTING LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
PETER ALFRED MAGRI TEYRISE LIMITED Director 2010-03-01 CURRENT 2005-10-21 Active
PETER ALFRED MAGRI MAGRI BUILDERS LIMITED Director 1993-02-23 CURRENT 1986-04-24 Active
PETER ALFRED MAGRI MAGRI DEVELOPMENTS LIMITED Director 1992-11-24 CURRENT 1992-11-17 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
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 26/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-02-1616/02/23 STATEMENT OF CAPITAL GBP 15
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-10-18AP04Appointment of Westbourne Block Management Limited as company secretary on 2021-10-18
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Crown House Kentish Town Road London NW5 2TP England
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/20
2020-10-05PSC08Notification of a person with significant control statement
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-07-01PSC07CESSATION OF PHILIP JOHN STACEY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR PHILIP JOHN STACEY
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 9
2016-02-18AR0127/01/16 ANNUAL RETURN FULL LIST
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM CROWN HOUSE KENTISH TOWN ROAD LONDON NW5 2TP ENGLAND
2016-02-18TM02Termination of appointment of Jonathan Oliver Coles on 2015-02-14
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O BRIGGS & MORTIMER 20 STATION ROAD CAMBRIDGE CB1 2JD
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM, CROWN HOUSE KENTISH TOWN ROAD, LONDON, NW5 2TP, ENGLAND
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM, C/O BRIGGS & MORTIMER, 20 STATION ROAD, CAMBRIDGE, CB1 2JD
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 26/03/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-03AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-23AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-27AA01Previous accounting period shortened from 30/04/14 TO 26/03/14
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DA ROSA
2014-03-10AP01DIRECTOR APPOINTED MR EUGENIO GIANCOTTI
2014-03-10AP01DIRECTOR APPOINTED MR AJAY VIJ
2014-03-05AP03Appointment of Mr Jonathan Oliver Coles as company secretary
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, 5 BROOKLANDS AVENUE, CAMBRIDGE, CB2 8BB
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 9
2014-02-07AR0127/01/14 ANNUAL RETURN FULL LIST
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 5 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB ENGLAND
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRATT
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, 5 5 BROOKLANDS AVENUE, CAMBRIDGE, CB2 8BB, ENGLAND
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O CAMBRIDGE PROPERTY MANAGEMENT 5 BROOKLANDS AVENUE CAMBRIDGE CAMBRIDGESHIRE
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM, C/O CAMBRIDGE PROPERTY MANAGEMENT 5, BROOKLANDS AVENUE, CAMBRIDGE, CAMBRIDGESHIRE
2013-03-19AR0127/01/13 FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WARD
2013-02-19AA30/04/12 TOTAL EXEMPTION FULL
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ELERI WONES
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY ELERI WONES
2012-05-30AR0127/01/12 FULL LIST
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY ELERI WONES
2012-05-22AR0127/01/11 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MR DAVID LAWRENCE BARRATT
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELERI CATHERINE WONES / 21/05/2012
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LEON CAINE
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN LEAH SALAMON / 21/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIA CHENSKAYA / 21/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON CAINE / 21/05/2012
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY ELERI WONES
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, C/O BLACK GRAF & CO, 14-15 COLLEGE CRESCENT, SWISS COTTAGE, LONDON, NW3 5LL
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-02AP01DIRECTOR APPOINTED DAVID NATALIND DA ROSA
2011-01-19AA30/04/10 TOTAL EXEMPTION FULL
2010-09-14AP01DIRECTOR APPOINTED MRS SUSAN WARD
2010-09-14AP01DIRECTOR APPOINTED TAL EDGAR
2010-09-10AP01DIRECTOR APPOINTED MR PETER ALFRED MAGRI
2010-03-05AP01DIRECTOR APPOINTED VERA MARIE SAFARIKOVA MACARTHUR
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SADIE SANDIG
2010-02-11AR0127/01/09 FULL LIST
2010-02-11AR0127/01/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-12-30AP01DIRECTOR APPOINTED LEON CAINE
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC SALAMON
2009-12-30AP01DIRECTOR APPOINTED JOAN LEAH SALAMON
2009-12-30AP01DIRECTOR APPOINTED NATALIA CHENSKAYA
2009-01-21AA30/04/08 TOTAL EXEMPTION FULL
2008-11-26363sRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-13363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-13225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2006-09-20288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-0888(2)RAD 27/01/05--------- £ SI 7@1=7 £ IC 2/9
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288bSECRETARY RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARLBOROUGH LODGE LEASEHOLD 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 LODGE LEASEHOLD 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 LODGE LEASEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-03-26
Annual Accounts
2019-03-26
Annual Accounts
2021-03-26
Annual Accounts
2022-03-26

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 LODGE LEASEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of MARLBOROUGH LODGE LEASEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLBOROUGH LODGE LEASEHOLD LIMITED
Trademarks
We have not found any records of MARLBOROUGH LODGE LEASEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLBOROUGH LODGE LEASEHOLD 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 (68320 - Management of real estate on a fee or contract basis) as MARLBOROUGH LODGE LEASEHOLD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MARLBOROUGH LODGE LEASEHOLD 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 LODGE LEASEHOLD 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 LODGE LEASEHOLD 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.