About

Registered Number: 02376229
Date of Incorporation: 26/04/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Flat 5 Marfield House, 124 Northgate Street, Bury St Edmunds, Suffolk,

 

Marfield House Residents Association Ltd was founded on 26 April 1989 with its registered office in Bury St Edmunds in Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 17 directors listed as Parker, John Edward, French, Julie, Learoyd, Melanie Charlotte, Brander, Francis, Cooke, Sarah, Bowes, Kate Marie, Brander, Daphne Mary, Cross, Jeffrey Philip James, Eliasson, June Lesley, Eliasson, Marcus John Boyton, Houghton, Donna Collette, Marshall, Calvin Shane, Moore, Janet Robert Wingfield, Pooley, Nicole Adrienne, Usher, Elaine Lilian, Walker, Ruth Joanna, Withers, Sarah Rosamunde at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Julie 22 July 2003 - 1
LEAROYD, Melanie Charlotte 15 April 2018 - 1
BOWES, Kate Marie 08 April 2009 14 February 2011 1
BRANDER, Daphne Mary 19 November 1993 31 March 1997 1
CROSS, Jeffrey Philip James 14 March 1993 31 July 2007 1
ELIASSON, June Lesley 14 May 2015 15 April 2018 1
ELIASSON, Marcus John Boyton 14 May 2015 15 April 2018 1
HOUGHTON, Donna Collette 04 July 2006 01 February 2008 1
MARSHALL, Calvin Shane 01 March 1997 30 April 1999 1
MOORE, Janet Robert Wingfield N/A 19 November 1993 1
POOLEY, Nicole Adrienne 05 June 2001 22 July 2003 1
USHER, Elaine Lilian 04 July 2006 12 March 2008 1
WALKER, Ruth Joanna 14 February 2011 18 June 2015 1
WITHERS, Sarah Rosamunde 12 March 2008 04 February 2015 1
Secretary Name Appointed Resigned Total Appointments
PARKER, John Edward 12 March 2008 - 1
BRANDER, Francis 28 February 1994 01 February 1997 1
COOKE, Sarah N/A 28 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 May 2018
AD01 - Change of registered office address 30 April 2018
PSC01 - N/A 25 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
PSC07 - N/A 25 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 19 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AD01 - Change of registered office address 28 April 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AP01 - Appointment of director 25 February 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 29 September 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 May 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 06 February 2002
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 20 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 02 February 2001
DISS40 - Notice of striking-off action discontinued 30 January 2001
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
GAZ1 - First notification of strike-off action in London Gazette 04 July 2000
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 27 August 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 29 July 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 16 May 1994
288 - N/A 15 April 1994
AA - Annual Accounts 07 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
288 - N/A 12 December 1993
288 - N/A 12 December 1993
288 - N/A 23 July 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 23 July 1992
363b - Annual Return 30 April 1992
288 - N/A 03 January 1992
AA - Annual Accounts 16 June 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 12 June 1991
287 - Change in situation or address of Registered Office 22 May 1991
363a - Annual Return 21 May 1991
288 - N/A 24 July 1989
288 - N/A 27 June 1989
287 - Change in situation or address of Registered Office 27 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1989
NEWINC - New incorporation documents 26 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.