Company NameRon Marsh Place Residents Ltd
DirectorEmma Woods
Company StatusActive
Company Number06864077
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Emma Woods
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2023(14 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lpm, Cabot Square
London
E14 4QZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMr Gary Kenneth Marsh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Stubbs Bungalow White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Secretary NameGary Kenneth Marsh
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Stubbs Bungalow White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Director NameMrs Margaret Jean Marsh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Back Road
Writtle
Chelmsford
Essex
CM1 3PD
Secretary NameMrs Margaret Jean Marsh
StatusResigned
Appointed01 June 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address33 Back Road
Writtle
Chelmsford
Essex
CM1 3PD
Director NameMr Roger Day
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2018(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stoneleigh Park
Colchester
CO3 9FA
Director NameMr Richard William Bourne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2019(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stoneleigh Park
Colchester
CO3 9FA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCrestgrant Limited T/A Flatline (Corporation)
StatusResigned
Appointed01 October 2018(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2023)
Correspondence Address10 Stoneleigh Park
Colchester
CO3 9FA

Location

Registered Address25 Lpm, Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

17 July 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 July 2023Appointment of Emma Woods as a director on 28 May 2023 (2 pages)
26 June 2023Termination of appointment of Crestgrant Limited T/a Flatline as a secretary on 14 June 2023 (1 page)
26 June 2023Registered office address changed from , 10 Stoneleigh Park, Colchester, CO3 9FA, England to 25 Lpm, Cabot Square London E14 4QZ on 26 June 2023 (1 page)
28 May 2023Termination of appointment of Richard William Bourne as a director on 28 May 2023 (1 page)
28 May 2023Cessation of Richard William Bourne as a person with significant control on 31 March 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 July 2019Cessation of Roger Day as a person with significant control on 23 July 2019 (1 page)
30 July 2019Notification of Richard Bourne as a person with significant control on 23 July 2019 (2 pages)
22 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 April 2019Termination of appointment of Roger Day as a director on 14 April 2019 (1 page)
22 April 2019Appointment of Mr Richard William Bourne as a director on 14 April 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Notification of Roger Day as a person with significant control on 14 December 2018 (2 pages)
2 October 2018Termination of appointment of Margaret Jean Marsh as a director on 1 October 2018 (1 page)
2 October 2018Registered office address changed from , 33 Back Road, Writtle, Chelmsford, Essex, CM1 3PD, England to 25 Lpm, Cabot Square London E14 4QZ on 2 October 2018 (1 page)
2 October 2018Termination of appointment of Margaret Jean Marsh as a secretary on 1 October 2018 (1 page)
2 October 2018Appointment of Crestgrant Limited T/a Flatline as a secretary on 1 October 2018 (2 pages)
2 October 2018Cessation of Christopher John Jenkins as a person with significant control on 1 October 2018 (1 page)
2 October 2018Appointment of Mr Roger Day as a director on 1 October 2018 (2 pages)
2 October 2018Registered office address changed from 33 Back Road Writtle Chelmsford Essex CM1 3PD England to 10 Stoneleigh Park Colchester CO3 9FA on 2 October 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Registered office address changed from , White Stubbs Manor White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA, England to 25 Lpm, Cabot Square London E14 4QZ on 6 April 2018 (1 page)
6 April 2018Registered office address changed from White Stubbs Manor White Stubbs Lane Broxbourne Hertfordshire EN10 7QA England to 33 Back Road Writtle Chelmsford Essex CM1 3PD on 6 April 2018 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 July 2017Notification of Christopher Jenkins as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 July 2017Notification of Christopher Jenkins as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Christopher Jenkins as a person with significant control on 6 April 2016 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9
(4 pages)
22 July 2015Registered office address changed from White Stubbs Bungalow White Stubbs Lane Broxbourne Hertfordshire EN10 7QA to White Stubbs Manor White Stubbs Lane Broxbourne Hertfordshire EN10 7QA on 22 July 2015 (1 page)
15 July 2015Appointment of Mrs Margaret Jean Marsh as a director on 1 June 2015 (2 pages)
15 July 2015Termination of appointment of Gary Kenneth Marsh as a director on 1 June 2015 (1 page)
15 July 2015Termination of appointment of Gary Kenneth Marsh as a director on 1 June 2015 (1 page)
15 July 2015Appointment of Mrs Margaret Jean Marsh as a secretary on 1 June 2015 (2 pages)
15 July 2015Appointment of Mrs Margaret Jean Marsh as a director on 1 June 2015 (2 pages)
15 July 2015Termination of appointment of Gary Kenneth Marsh as a secretary on 1 June 2015 (1 page)
15 July 2015Appointment of Mrs Margaret Jean Marsh as a secretary on 1 June 2015 (2 pages)
15 July 2015Termination of appointment of Gary Kenneth Marsh as a secretary on 1 June 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2015Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9
(14 pages)
4 June 2015Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9
(14 pages)
4 June 2015Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9
(14 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2015Appointment of Gary Kenneth Marsh as a secretary on 31 March 2009 (2 pages)
4 June 2015Appointment of Mr Gary Kenneth Marsh as a director on 31 March 2009 (2 pages)
4 June 2015Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9
(14 pages)
4 June 2015Administrative restoration application (3 pages)
4 June 2015Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9
(14 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9
(14 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 April 2009Appointment terminated director barbara kahan (1 page)
31 March 2009Incorporation (17 pages)