MARSTON FIELDS (PROPERTY MANAGEMENT) COMPANY NO. 1 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Antonio Marco Rinaldi as a director on 2025-07-23

View Document

16/06/2516 June 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-05-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-12-07

View Document

03/04/253 April 2025 Director's details changed for Mrs Jacqueline Marie Salisbury on 2025-04-03

View Document

31/03/2531 March 2025 Director's details changed for Sonia Constance Nockels on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Antonio Marco Rinaldi on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mrs Chandra Sangarapillai on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Katharine Susan Dixon on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Nigel Salisbury on 2025-03-31

View Document

26/03/2526 March 2025 Director's details changed for Mrs Jacqueline Marie Salisbury on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Katharine Susan Dixon on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Antonio Marco Rinaldi on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Sonia Constance Nockels on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Chandra Sangarapillai on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Sonia Constance Nockels on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Jacqueline Marie Salisbury on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Chandra Sangarapillai on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Antonio Marco Rinaldi on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Katharine Susan Dixon on 2025-03-26

View Document

07/12/247 December 2024 Annual accounts for year ending 07 Dec 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-12-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

07/12/237 December 2023 Annual accounts for year ending 07 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-07

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/02/2320 February 2023 Director's details changed for Sonia Constance Nockels on 2023-02-17

View Document

20/02/2320 February 2023 Director's details changed for Katharine Susan Dixon on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Katharine Susan Dixon on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mrs Jacqueline Marie Salisbury on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Antonio Marco Rinaldi on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Sonia Constance Nockels on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Katharine Susan Dixon on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from 31 Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW to 94 Park Lane Croydon Surrey CR0 1JB on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Carrington-May Limited as a secretary on 2022-08-02

View Document

16/02/2316 February 2023 Director's details changed for Mrs Jacqueline Marie Salisbury on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mrs Chandra Sangarapillai on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-08-02

View Document

07/12/227 December 2022 Annual accounts for year ending 07 Dec 2022

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Micro company accounts made up to 2021-12-07

View Document

07/12/217 December 2021 Annual accounts for year ending 07 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

07/12/207 December 2020 Annual accounts for year ending 07 Dec 2020

View Accounts

20/07/2020 July 2020 07/12/19 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

07/12/197 December 2019 Annual accounts for year ending 07 Dec 2019

View Accounts

16/08/1916 August 2019 07/12/18 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

07/12/187 December 2018 Annual accounts for year ending 07 Dec 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

29/05/1829 May 2018 07/12/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 Annual accounts for year ending 07 Dec 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 7 December 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS CHANDRA SANGARAPILLAI

View Document

07/12/167 December 2016 Annual accounts for year ending 07 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 7 December 2015

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR VAIDIALINGAM SANGARAPILLAI

View Document

17/06/1617 June 2016 08/06/16 NO MEMBER LIST

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR VAIDIALINGAM GOPAL SANGARAPILLAI

View Document

07/12/157 December 2015 Annual accounts for year ending 07 Dec 2015

View Accounts

19/06/1519 June 2015 08/06/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 7 December 2014

View Document

07/12/147 December 2014 Annual accounts for year ending 07 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 7 December 2013

View Document

16/07/1416 July 2014 08/06/14 NO MEMBER LIST

View Document

07/12/137 December 2013 Annual accounts for year ending 07 Dec 2013

View Accounts

11/06/1311 June 2013 08/06/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 7 December 2012

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 7 December 2011

View Document

12/06/1212 June 2012 08/06/12 NO MEMBER LIST

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS JACQUELINE MARIE SALISBURY

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 7 December 2010

View Document

10/06/1110 June 2011 08/06/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLOWAY

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS LORRAINE DOLLOWAY

View Document

02/09/102 September 2010 07/12/09 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 08/06/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA CONSTANCE NOCKELS / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOARD / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT DIXON / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MARCO RINALDI / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOLLOWAY / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SALISBURY / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE SUSAN DIXON / 08/06/2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON-MAY LTD / 08/06/2010

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 08/06/09

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 7 December 2008

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR JONATHAN DIXON

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR RACHAEL HAYWARD

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 7 December 2007

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 08/06/08

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/12/06

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 08/06/07

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/12/05

View Document

26/06/0626 June 2006 ANNUAL RETURN MADE UP TO 08/06/06

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: SUITE 4 DOUGLAS HOUSE SIMPSON ROAD FENNY STRATFORD MK1 1BA

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 08/06/05

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/12/04

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: DEVON HOUSE 5TH FLOOR 12-15 DARTMOUTH STREET LONDON SW14 9BL

View Document

07/09/047 September 2004 ANNUAL RETURN MADE UP TO 08/06/04

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 07/12/04

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: C/O HORSEY LIGHTLY FYNN 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED CLOVERPERCH PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

08/06/038 June 2003 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