Company NameMarlyn Lodge Management Company Limited
Company StatusActive
Company Number01710262
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1983(41 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry John Fitzpatrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusCurrent
Appointed27 July 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameMr Michael Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(13 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address203 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameMr Bernard Arthur Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(14 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameMs Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(29 years after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address602 Marlyn Lodge Portsoken Street
London
E1 8RB
Director NameMr Andrew Ellis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(32 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 High Road East
Felixstowe
IP11 9PT
Director NameMr Robert Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameMr Peter Humphreys Kent
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Ground
Holbrook
Suffolk
IP9 2PS
Director NameMr Irvin Tarn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Golders Park Close
London
NW11 7QR
Director NameMr James Marks
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1995)
RoleCompany Director Chartered Building Surveyor
Correspondence AddressSouthwood
2a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director NameMichael Francis Hancock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 June 1993)
RoleMarketing Executive
Correspondence AddressJasmine Cottage
Main Street
Gawcott
Buckinghamshire
MK18 4HZ
Director NameMr David Ellis Charity
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2000)
RoleSolicitor
Correspondence Address2 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameClive David Bastin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleChartered Accountant
Correspondence AddressPenny Farthing Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameMr David Ellis Charity
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleCompany Director
Correspondence Address2 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameJohn Basil Thomas Bird
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(10 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 1997)
RoleConsultant
Correspondence Address603 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameMr Derrick Allen Bailey
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1993(10 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameRobert Simon Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(16 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address508 Marlyn Lodge
Portsoken Street
London
E1 8RB
Director NameMr Alan John Gibbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(17 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Portsoken Street
London
E1 8RB
Director NameMs Michelle Anne Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(23 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Marlyn Lodge Portsoken Street
London
E1 8RB
Secretary NameChristopher John Robinson
NationalityBritish
StatusResigned
Appointed18 October 2008(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleSolicitor
Correspondence Address244 Shoebury Road
Southend On Sea
Essex
SS1 3RG

Contact

Websitewww.marlynlodge.com

Location

Registered AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
22 May 2023Termination of appointment of Peter Humphreys Kent as a director on 22 May 2023 (1 page)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
24 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 June 2020Appointment of Mr Robert Evans as a director on 1 January 2020 (2 pages)
7 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
10 January 2017Termination of appointment of Alan John Gibbs as a director on 1 January 2017 (1 page)
10 January 2017Termination of appointment of Alan John Gibbs as a director on 1 January 2017 (1 page)
27 October 2016Director's details changed for Mr Alan John Gibbs on 1 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Alan John Gibbs on 1 October 2016 (2 pages)
25 October 2016Appointment of Mr Andrew Ellis as a director on 1 January 2016 (2 pages)
25 October 2016Appointment of Mr Andrew Ellis as a director on 1 January 2016 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 May 2016Annual return made up to 20 May 2016 no member list (8 pages)
21 May 2016Termination of appointment of Michelle Anne Evans as a director on 1 January 2016 (1 page)
21 May 2016Termination of appointment of Michelle Anne Evans as a director on 1 January 2016 (1 page)
21 May 2016Annual return made up to 20 May 2016 no member list (8 pages)
12 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Termination of appointment of Derrick Allen Bailey as a director on 1 April 2015 (1 page)
20 May 2015Termination of appointment of Derrick Allen Bailey as a director on 1 April 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 no member list (9 pages)
20 May 2015Termination of appointment of Derrick Allen Bailey as a director on 1 April 2015 (1 page)
20 May 2015Annual return made up to 20 May 2015 no member list (9 pages)
4 March 2015Director's details changed for Ms Samantha Jane Hovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Ms Samantha Jane Hovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Ms Samantha Jane Hovey on 3 March 2015 (2 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
15 June 2014Annual return made up to 20 May 2014 no member list (10 pages)
15 June 2014Annual return made up to 20 May 2014 no member list (10 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
22 May 2013Annual return made up to 20 May 2013 no member list (10 pages)
22 May 2013Annual return made up to 20 May 2013 no member list (10 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
21 May 2012Annual return made up to 20 May 2012 no member list (10 pages)
21 May 2012Annual return made up to 20 May 2012 no member list (10 pages)
20 May 2012Termination of appointment of Christopher Robinson as a secretary (1 page)
20 May 2012Termination of appointment of Christopher Robinson as a secretary (1 page)
15 April 2012Appointment of Ms Samantha Jane Hovey as a director (2 pages)
15 April 2012Appointment of Ms Samantha Jane Hovey as a director (2 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 20 May 2011 no member list (9 pages)
1 July 2011Annual return made up to 20 May 2011 no member list (9 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 August 2010Director's details changed for Mr Alan John Gibbs on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Alan John Gibbs on 23 August 2010 (2 pages)
24 May 2010Annual return made up to 20 May 2010 no member list (6 pages)
24 May 2010Annual return made up to 20 May 2010 no member list (6 pages)
23 May 2010Director's details changed for Derrick Allen Bailey on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Peter Humphreys Kent on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Michael Ellis on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Barry John Fitzpatrick on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Michelle Anne Evans on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Alan John Gibbs on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Michael Ellis on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Barry John Fitzpatrick on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Peter Humphreys Kent on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Alan John Gibbs on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Derrick Allen Bailey on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Derrick Allen Bailey on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Barry John Fitzpatrick on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Bernard Arthur Harris on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Alan John Gibbs on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Peter Humphreys Kent on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Michael Ellis on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Bernard Arthur Harris on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Michelle Anne Evans on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Michelle Anne Evans on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Bernard Arthur Harris on 1 January 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
28 June 2009Annual return made up to 20/05/09 (4 pages)
28 June 2009Annual return made up to 20/05/09 (4 pages)
23 October 2008Secretary appointed christopher john robinson (2 pages)
23 October 2008Secretary appointed christopher john robinson (2 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 August 2008Annual return made up to 20/05/08 (4 pages)
1 August 2008Annual return made up to 20/05/08 (4 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
21 June 2007Annual return made up to 20/05/07 (2 pages)
21 June 2007Annual return made up to 20/05/07 (2 pages)
21 June 2006Annual return made up to 20/05/06 (2 pages)
21 June 2006Annual return made up to 20/05/06 (2 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
14 June 2005Annual return made up to 20/05/05
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Annual return made up to 20/05/05
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 May 2004Annual return made up to 20/05/04 (2 pages)
26 May 2004Annual return made up to 20/05/04 (2 pages)
22 July 2003Annual return made up to 20/05/03 (6 pages)
22 July 2003Annual return made up to 20/05/03 (6 pages)
8 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
8 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
18 July 2002Annual return made up to 20/05/02 (6 pages)
18 July 2002Annual return made up to 20/05/02 (6 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 June 2001Annual return made up to 20/05/01 (5 pages)
5 June 2001Annual return made up to 20/05/01 (5 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
25 July 2000Annual return made up to 20/05/00 (5 pages)
25 July 2000Annual return made up to 20/05/00 (5 pages)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
2 June 1999Annual return made up to 20/05/99 (6 pages)
2 June 1999Annual return made up to 20/05/99 (6 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 May 1998Annual return made up to 20/05/98 (6 pages)
24 May 1998Annual return made up to 20/05/98 (6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 May 1997Annual return made up to 20/05/97 (10 pages)
20 May 1997Annual return made up to 20/05/97 (10 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1996Annual return made up to 20/05/96 (8 pages)
3 July 1996Annual return made up to 20/05/96 (8 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 June 1995Annual return made up to 20/05/95 (18 pages)
1 June 1995Annual return made up to 20/05/95 (18 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Director resigned (4 pages)
1 July 1983Memorandum and Articles of Association (20 pages)
1 July 1983Memorandum and Articles of Association (20 pages)