About

Registered Number: 05348532
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN,

 

Based in Hertfordshire, Marquess Point Property Management Ltd was founded on 01 February 2005. Andrews, Julia Jean, Mongan, John Gerard are listed as directors of Marquess Point Property Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Julia Jean 11 April 2017 - 1
MONGAN, John Gerard 02 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 16 August 2019
PSC08 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 01 August 2018
PSC01 - N/A 19 February 2018
CS01 - N/A 19 February 2018
PSC09 - N/A 19 February 2018
AA - Annual Accounts 07 September 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 February 2014
CH04 - Change of particulars for corporate secretary 06 February 2014
AD01 - Change of registered office address 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 05 February 2010
CH04 - Change of particulars for corporate secretary 04 February 2010
AA - Annual Accounts 30 November 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 28 February 2007
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.