About

Registered Number: 04470979
Date of Incorporation: 26/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Founded in 2002, Marlborough Court (Bolton) Management Company Ltd have registered office in Manchester, it's status at Companies House is "Active". The current directors of this business are listed as Jones, John Michael, Hinchliffe, Anita Sanjuan, Jones, Patricia Anne, Rigby-hall, Erin, Higham, Ian, Howcroft, Brian, Ingham, Alison Jane, Ingham, Neil David, Jones, Margot Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINCHLIFFE, Anita Sanjuan 03 March 2016 - 1
JONES, Patricia Anne 03 March 2016 - 1
RIGBY-HALL, Erin 03 March 2016 - 1
HOWCROFT, Brian 02 September 2003 01 February 2007 1
INGHAM, Alison Jane 01 February 2007 25 June 2009 1
INGHAM, Neil David 02 September 2003 15 March 2006 1
JONES, Margot Elizabeth 15 March 2006 07 May 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, John Michael 03 March 2016 - 1
HIGHAM, Ian 02 September 2003 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 26 July 2016
AD01 - Change of registered office address 12 May 2016
TM01 - Termination of appointment of director 10 May 2016
AD01 - Change of registered office address 10 March 2016
AP03 - Appointment of secretary 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AP01 - Appointment of director 27 January 2016
CH03 - Change of particulars for secretary 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 16 August 2007
353 - Register of members 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
353 - Register of members 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
353 - Register of members 29 July 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
363a - Annual Return 31 August 2004
363a - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
AA - Annual Accounts 31 August 2004
AC92 - N/A 27 August 2004
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2004
GAZ1 - First notification of strike-off action in London Gazette 27 January 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.