About

Registered Number: 03833357
Date of Incorporation: 31/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Having been setup in 1999, Marlowe Yard Ltd are based in Maidstone in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Edridge, Simon, Glazebrook, Catherine Adele, Wicker, Geoffrey James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDRIDGE, Simon 31 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GLAZEBROOK, Catherine Adele 30 August 2002 01 September 2015 1
WICKER, Geoffrey James 31 August 1999 30 August 2002 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 16 January 2017
CH01 - Change of particulars for director 28 October 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 14 October 2015
TM02 - Termination of appointment of secretary 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 September 2004
225 - Change of Accounting Reference Date 06 August 2004
CERTNM - Change of name certificate 04 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 11 September 2003
395 - Particulars of a mortgage or charge 18 January 2003
395 - Particulars of a mortgage or charge 21 December 2002
363s - Annual Return 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 13 September 2001
RESOLUTIONS - N/A 24 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 23 October 2000
288b - Notice of resignation of directors or secretaries 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
287 - Change in situation or address of Registered Office 03 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 January 2003 Outstanding

N/A

Debenture 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.