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

GREAT MARLBOROUGH ESTATES LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
05444882
Private Limited Company
Active

Company Overview

About Great Marlborough Estates Ltd
GREAT MARLBOROUGH ESTATES LIMITED was founded on 2005-05-05 and has its registered office in . The organisation's status is listed as "Active". Great Marlborough Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREAT MARLBOROUGH ESTATES LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Filing Information
Company Number 05444882
Company ID Number 05444882
Date formed 2005-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919516308  
Last Datalog update: 2024-06-06 00:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT MARLBOROUGH ESTATES 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 GREAT MARLBOROUGH ESTATES LIMITED
The following companies were found which have the same name as GREAT MARLBOROUGH ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT MARLBOROUGH ESTATES (HATTON GARDEN) LLP 40 QUEEN ANNE STREET LONDON LONDON W1G 9EL Dissolved Company formed on the 2006-02-13
GREAT MARLBOROUGH ESTATES (JV) LLP 40 QUEEN ANNE STREET LONDON LONDON W1G 9EL Dissolved Company formed on the 2007-10-08
GREAT MARLBOROUGH ESTATES (WAKEFIELD STREET) LLP 40 QUEENS ANNE STREET LONDON W1G 9EL Dissolved Company formed on the 2007-11-12
GREAT MARLBOROUGH ESTATES VENTURES LLP 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2013-05-13

Company Officers of GREAT MARLBOROUGH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GRANT ALEXANDER LIPTON
Company Secretary 2005-05-11
DEAN HOWARD CLIFFORD
Director 2006-05-04
GRANT ALEXANDER LIPTON
Director 2005-05-05
STUART ANTHONY LIPTON
Director 2005-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE LIPTON
Company Secretary 2005-05-05 2005-05-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-05-05 2005-05-05
WATERLOW NOMINEES LIMITED
Nominated Director 2005-05-05 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTHONY LIPTON FIRST BASE LIPTON ROGERS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
STUART ANTHONY LIPTON LONDON REDEVELOPMENT CORPORATION LIMITED Director 2013-08-14 CURRENT 2013-08-14 Dissolved 2015-03-10
STUART ANTHONY LIPTON STARLEND UK CPL LTD Director 2013-01-17 CURRENT 2007-09-27 Active
STUART ANTHONY LIPTON ONE CROWN PLACE LIMITED Director 2012-07-30 CURRENT 2012-07-26 Dissolved 2014-08-19
STUART ANTHONY LIPTON AWOS RETAIL LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
STUART ANTHONY LIPTON A WORLD OF SOFTWARE LIMITED Director 2005-04-06 CURRENT 2005-01-25 Active - Proposal to Strike off
STUART ANTHONY LIPTON TRIBEKA LIMITED Director 1997-10-15 CURRENT 1996-10-08 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
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04Change of details for Mr Grant Alexander Lipton as a person with significant control on 2024-01-02
2024-01-04Director's details changed for Mr Grant Alexander Lipton on 2024-01-02
2024-01-04SECRETARY'S DETAILS CHNAGED FOR MR GRANT ALEXANDER LIPTON on 2024-01-02
2024-01-04Director's details changed for Mr Dean Howard Clifford on 2024-01-02
2024-01-04Change of details for Mr Dean Howard Clifford as a person with significant control on 2024-01-02
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CH01Director's details changed for Sir Stuart Anthony Lipton on 2021-11-26
2021-11-26PSC04Change of details for Sir Stuart Anthony Lipton as a person with significant control on 2021-11-26
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054448820004
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054448820002
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054448820001
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-10PSC04Change of details for Mr Grant Alexander Lipton as a person with significant control on 2018-05-05
2018-05-10CH01Director's details changed for Mr Grant Alexander Lipton on 2018-05-05
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN HOWARD CLIFFORD / 05/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ALEXANDER LIPTON / 05/05/2017
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-19AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-12AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-13AR0105/05/14 ANNUAL RETURN FULL LIST
2014-03-26CH01Director's details changed for Mr Grant Alexander Lipton on 2014-03-20
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0105/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18CH01Director's details changed for Grant Alexander Lipton on 2012-12-15
2012-10-16CH01Director's details changed for Grant Alexander Lipton on 2012-04-26
2012-05-15AR0105/05/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11CH01Director's details changed for Dean Howard Clifford on 2011-11-10
2011-05-16AR0105/05/11 ANNUAL RETURN FULL LIST
2011-01-19CH01Director's details changed for Grant Alexander Lipton on 2010-10-14
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0105/05/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT ALEXANDER LIPTON / 08/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT ALEXANDER LIPTON / 08/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN HOWARD CLIFFORD / 08/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR STUART ANTHONY LIPTON / 08/10/2009
2009-08-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN CLIFFORD / 15/05/2009
2009-05-11363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT LIPTON / 28/08/2008
2008-05-12363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-12-22225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-23363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2005-09-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-0788(2)RAD 05/05/05--------- £ SI 1@1=1 £ IC 2/3
2005-05-27288bSECRETARY RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GREAT MARLBOROUGH ESTATES 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 GREAT MARLBOROUGH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GREAT MARLBOROUGH ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 GREAT MARLBOROUGH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GREAT MARLBOROUGH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT MARLBOROUGH ESTATES LIMITED
Trademarks
We have not found any records of GREAT MARLBOROUGH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT MARLBOROUGH ESTATES 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 GREAT MARLBOROUGH ESTATES 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 GREAT MARLBOROUGH ESTATES 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 GREAT MARLBOROUGH ESTATES 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 GREAT MARLBOROUGH ESTATES 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.