About

Registered Number: 03151144
Date of Incorporation: 25/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3a The Limes Business Centre, 6 Broad Street, Deal, Kent, CT14 6ER,

 

Marshborough Properties Ltd was registered on 25 January 1996, it has a status of "Active". Marshborough Properties Ltd has 6 directors listed as Pound, William Ralph, Pound, Anthony David, Pound, George Dudley, Pound, William Ralph, Pound, George Dudley, Pound, Nicola Jane in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUND, Anthony David 25 January 1996 - 1
POUND, George Dudley 01 May 2014 - 1
POUND, William Ralph 10 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
POUND, William Ralph 01 March 2014 - 1
POUND, George Dudley 12 August 2010 01 March 2014 1
POUND, Nicola Jane 25 January 1996 12 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
CH01 - Change of particulars for director 29 March 2019
MR01 - N/A 09 October 2018
MR01 - N/A 09 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 12 February 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 27 December 2017
MR01 - N/A 20 April 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 30 December 2016
AP01 - Appointment of director 18 November 2016
CH01 - Change of particulars for director 13 October 2016
CH03 - Change of particulars for secretary 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AD01 - Change of registered office address 13 October 2016
MR01 - N/A 16 September 2016
MR01 - N/A 31 March 2016
MR04 - N/A 14 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 31 January 2016
MR01 - N/A 19 September 2015
MR01 - N/A 07 July 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 13 May 2014
AR01 - Annual Return 13 March 2014
AP03 - Appointment of secretary 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
MR01 - N/A 17 January 2014
MR01 - N/A 17 January 2014
MR01 - N/A 02 January 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 31 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AP03 - Appointment of secretary 13 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
353 - Register of members 09 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2008
353 - Register of members 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 21 February 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 12 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 30 June 2004
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 10 April 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 14 February 2004
AA - Annual Accounts 14 February 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 12 May 2003
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 11 October 2002
395 - Particulars of a mortgage or charge 28 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
225 - Change of Accounting Reference Date 19 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 30 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 26 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
395 - Particulars of a mortgage or charge 16 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
363s - Annual Return 28 January 2002
395 - Particulars of a mortgage or charge 12 January 2002
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 02 August 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 02 August 2000
395 - Particulars of a mortgage or charge 20 June 2000
363s - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 27 May 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 02 February 1999
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 05 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
288 - N/A 01 February 1996
NEWINC - New incorporation documents 25 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

A registered charge 15 September 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

A registered charge 17 September 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 13 January 2014 Outstanding

N/A

A registered charge 13 January 2014 Outstanding

N/A

A registered charge 17 December 2013 Outstanding

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

Deed of legal mortgage 05 December 2012 Outstanding

N/A

Legal mortgage 19 November 2012 Outstanding

N/A

Legal mortgage 19 November 2012 Outstanding

N/A

Legal mortgage 05 October 2012 Outstanding

N/A

Legal charge 17 February 2012 Outstanding

N/A

Mortgage debenture 17 February 2012 Outstanding

N/A

Legal charge 10 October 2007 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Legal charge 30 March 2007 Fully Satisfied

N/A

Legal charge 16 February 2007 Fully Satisfied

N/A

Legal charge 15 December 2005 Fully Satisfied

N/A

Legal charge 22 June 2004 Fully Satisfied

N/A

Legal charge 15 June 2004 Fully Satisfied

N/A

Legal charge 07 May 2004 Fully Satisfied

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Legal charge 11 February 2004 Fully Satisfied

N/A

Legal charge 08 October 2002 Fully Satisfied

N/A

Legal charge 08 October 2002 Fully Satisfied

N/A

Legal charge 08 October 2002 Fully Satisfied

N/A

Legal charge 19 September 2002 Fully Satisfied

N/A

Legal charge 29 August 2002 Fully Satisfied

N/A

Legal charge 03 July 2002 Fully Satisfied

N/A

Legal charge 17 June 2002 Fully Satisfied

N/A

Legal charge 10 June 2002 Fully Satisfied

N/A

Legal charge 07 June 2002 Fully Satisfied

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 19 March 2002 Fully Satisfied

N/A

Legal charge 06 March 2002 Fully Satisfied

N/A

Legal charge 05 March 2002 Fully Satisfied

N/A

Legal charge 15 February 2002 Fully Satisfied

N/A

Legal mortgage 11 January 2002 Fully Satisfied

N/A

Legal mortgage 11 October 2001 Fully Satisfied

N/A

Debenture 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Legal charge 26 February 2001 Fully Satisfied

N/A

Debenture 02 June 2000 Fully Satisfied

N/A

Legal mortgage 16 August 1999 Fully Satisfied

N/A

Legal mortgage 21 May 1999 Fully Satisfied

N/A

Mortgage debenture 24 April 1996 Fully Satisfied

N/A

Legal mortgage 24 April 1996 Fully Satisfied

N/A

Legal mortgage 24 April 1996 Fully Satisfied

N/A

Legal mortgage 24 April 1996 Fully Satisfied

N/A

Legal mortgage 24 April 1996 Fully Satisfied

N/A

Legal mortgage 24 April 1996 Fully Satisfied

N/A

Legal mortgage 24 April 1996 Fully Satisfied

N/A

Legal mortgage 24 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.