MARLBOROUGH KNIGHTSBRIDGE 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
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-25

View Document

03/09/253 September 2025 NewTermination of appointment of Lindsey Peta Cardno as a director on 2023-11-07

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

01/06/231 June 2023 Accounts for a small company made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

20/04/2120 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM FINSBURY HOUSE 23 FINSBURY CIRCUS LONDON EC2M 7EA ENGLAND

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MISS JOSEPHINE MARY SHERIDAN

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/19

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR NICHOLAS RIMMER

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR DALE GALLOWAY

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

30/06/2030 June 2020 CORPORATE SECRETARY APPOINTED STRANGFORD MANAGEMENT LTD

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/17

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 129

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/15

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEE

View Document

17/05/1617 May 2016 29/06/15 STATEMENT OF CAPITAL GBP 125

View Document

17/05/1617 May 2016 25/01/16 STATEMENT OF CAPITAL GBP 126

View Document

14/01/1614 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR IRIS MAZUREK

View Document

08/06/158 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 124

View Document

18/05/1518 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/14

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAVANNAH HENLEY

View Document

23/12/1423 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALI AHMED

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MISS LINDSEY PETA CARDNO

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED ROBERT ROY TEE

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/13

View Document

26/06/1426 June 2014 04/11/13 STATEMENT OF CAPITAL GBP 121

View Document

26/06/1426 June 2014 14/05/14 STATEMENT OF CAPITAL GBP 123

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ETHERIDGE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FARLEY

View Document

23/12/1323 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/12

View Document

11/01/1311 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/11

View Document

02/05/122 May 2012 ARTICLES OF ASSOCIATION

View Document

02/05/122 May 2012 ALTER ARTICLES 18/04/2012

View Document

14/02/1214 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/10

View Document

18/05/1118 May 2011 ADOPT ARTICLES 09/05/2011

View Document

07/02/117 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/09

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY KARINE CULLEN

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JOHN REGINALD ETHERIDGE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ALASTAIR HUGH FARLEY

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MS IRIS MAZUREK

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ALI SHAHID AHMED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR KARINE CULLEN

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COLDWELL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE DAVIS

View Document

18/05/1018 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 119.00

View Document

22/01/1022 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEVELY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED DARREN PAUL RICKARDS

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/08

View Document

08/05/098 May 2009 DIRECTOR APPOINTED CHRISTINE ANN FAIRLAMB

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/07

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/04

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/02

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/01

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ALTER MEM AND ARTS 03/05/00

View Document

05/09/005 September 2000 NOTICE OF MEETING

View Document

05/09/005 September 2000 MINUTES

View Document

05/09/005 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 ALTER MEM AND ARTS 03/05/00

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

17/05/9917 May 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 04/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 8 BALTIC STREET LONDON EC1Y 0TB

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: SILVER ALTMAN 109-113 CHARTERHOUSE STREET LONDON EC1M 6AA

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 25/12

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9320 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/934 May 1993 Full accounts made up to 1992-12-31

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 NC INC ALREADY ADJUSTED 20/03/92

View Document

11/05/9211 May 1992 £ NC 100/168 20/03/92

View Document

27/03/9227 March 1992 ADOPT MEM AND ARTS 23/03/92

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 ALTER MEM AND ARTS 11/02/92

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/02/9221 February 1992 COMPANY NAME CHANGED DUORENT PROPERTY MANAGEMENT COMP ANY LIMITED CERTIFICATE ISSUED ON 24/02/92

View Document

04/12/914 December 1991 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