About

Registered Number: 04199228
Date of Incorporation: 12/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS,

 

Marley Croft Residents Association Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Irving, Paul Anthony, Mackenzie-rapin, David James, Peak, Laura Natalie, Boast, Susie Michelle, Iggulden, Malcolm James, Moutsatsos, Paul, Peak, Laura Natalie, Phillips, Jane, Chance, Ricky Anthony, Duke, Benjiman, Mccarthy, Jordan James, Nicastro, Donna, Parreira, Richard John, Schmidt, Hedvig Kathrine Skytte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVING, Paul Anthony 19 June 2014 - 1
MACKENZIE-RAPIN, David James 01 June 2016 - 1
PEAK, Laura Natalie 19 June 2014 - 1
CHANCE, Ricky Anthony 12 April 2001 01 April 2003 1
DUKE, Benjiman 19 June 2014 01 June 2016 1
MCCARTHY, Jordan James 19 June 2014 25 June 2015 1
NICASTRO, Donna 09 May 2007 11 November 2011 1
PARREIRA, Richard John 02 June 2003 06 December 2006 1
SCHMIDT, Hedvig Kathrine Skytte 06 December 2006 19 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BOAST, Susie Michelle 12 April 2001 01 July 2006 1
IGGULDEN, Malcolm James 01 July 2003 30 January 2007 1
MOUTSATSOS, Paul 30 January 2007 19 June 2014 1
PEAK, Laura Natalie 19 June 2014 06 March 2015 1
PHILLIPS, Jane 06 March 2015 18 July 2017 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 23 April 2019
CH04 - Change of particulars for corporate secretary 08 January 2019
CH01 - Change of particulars for director 24 July 2018
AP04 - Appointment of corporate secretary 24 July 2018
AD01 - Change of registered office address 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AP04 - Appointment of corporate secretary 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 16 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 29 February 2016
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 09 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 May 2008
353 - Register of members 14 May 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.