MARBLEZONE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

27/01/2427 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Appointment of Mrs Lyndsay Henderson as a secretary on 2023-12-18

View Document

19/12/2319 December 2023 Notification of Lyndsay Henderson as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Karl Daniel Henderson as a director on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Karl Daniel Henderson as a secretary on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Mrs Lyndsay Henderson as a director on 2023-12-18

View Document

19/12/2319 December 2023 Cessation of Karl Daniel Henderson as a person with significant control on 2023-12-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 29/09/2020

View Document

24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 29/09/2020

View Document

24/10/2024 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 29/09/2020

View Document

24/10/2024 October 2020 REGISTERED OFFICE CHANGED ON 24/10/2020 FROM 15 WOOD LANE SONNING COMMON OXFORDSHIRE RG4 9SJ

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 29/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

06/04/196 April 2019 CESSATION OF JULIET AMY DU VIVIER AS A PSC

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET DU VIVIER

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS DESCHAMPS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR NICOLAS DESCHAMPS

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET AMY DU VIVIER / 11/04/2017

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIET AMY DU VIVIER / 14/09/2015

View Document

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 92 READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DN

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA YOUNG

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MISS JULIET DU VIVIER

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 04/11/2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 46 ASHLONE ROAD LONDON SW15 1LR UNITED KINGDOM

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 04/11/2011

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 20/06/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 20/06/2011

View Document

02/05/112 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 25/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA YOUNG / 25/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 29 ROTHERWOOD ROAD PUTNEY LONDON SW15 1LA

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DANIEL HENDERSON / 24/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KARL HENDERSON / 20/08/2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 135 CLAXTON GROVE LONDON W6 8HB

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KARL HENDERSON / 28/02/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/09/065 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS; AMEND

View Document

05/05/025 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 5A MAVINS ROAD FARNHAM SURREY GU9 8JT

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

03/01/973 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/06/96

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company