MARQUEE PROPERTY MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

23/08/2323 August 2023 Appointment of Mrs Lucia Guizell Moreno Guillen as a secretary on 2023-08-20

View Document

05/08/235 August 2023 Registered office address changed from 14 Glenalmond House Manor Fields London SW15 3LP England to 1 Cedar Park Gardens Cedar Park Gardens London SW19 4TE on 2023-08-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Registration of charge 102835330004, created on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102835330003

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102835330002

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR CURTIS RHODRI WINGREN / 10/09/2018

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAGGES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 23 HEOL Y FRENHINES DINAS POWYS CARDIFF CF64 4UE WALES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102835330001

View Document

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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