About

Registered Number: 05866626
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Aqua House Hampton Heath Industrial Estate, C/O Huxley Johnston Ltd, Malpas, Cheshire, SY14 8LY

 

Having been setup in 2006, Marbury Park Management Company Ltd has its registered office in Malpas in Cheshire, it's status at Companies House is "Active". The companies directors are listed as Griffiths, Wendy Mary, Perry, David Jack, Shea, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Wendy Mary 01 December 2015 - 1
PERRY, David Jack 01 October 2019 - 1
SHEA, Michael 29 August 2013 23 September 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 16 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 28 January 2014
TM02 - Termination of appointment of secretary 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
RESOLUTIONS - N/A 01 August 2013
RESOLUTIONS - N/A 01 August 2013
SH06 - Notice of cancellation of shares 01 August 2013
SH03 - Return of purchase of own shares 01 August 2013
AA - Annual Accounts 25 April 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 09 September 2011
RESOLUTIONS - N/A 09 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
MEM/ARTS - N/A 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
CERTNM - Change of name certificate 23 August 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.