Company NameMarlborough House (Leatherhead) Limited
Company StatusActive
Company Number06898728
CategoryPrivate Limited Company
Incorporation Date7 May 2009(15 years 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 NameGillian Lesley Jean Gibson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(1 year after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough House
Station Road
Leatherhead
Surrey
KT21 2QY
Director NameMr William Whitman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4, Marlborough House Station Road
Leatherhead
Surrey
KT22 7AA
Secretary NameMr Nigel Philip Gibson
StatusCurrent
Appointed01 January 2014(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address2 Marlborough House
Station Road
Leatherhead
Surrey
KT22 7AA
Director NameMs Sara Isolina Kane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Marlborough House Station Road
Leatherhead
KT22 7AA
Director NameMs Miranda Sulaj
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAlbanian
StatusCurrent
Appointed01 October 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 3 Marlborough House Station Road
Leatherhead
KT22 7AA
Director NameMr John Michael Quinn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aston Close
Ashtead
Surrey
KT21 2LQ
Director NameMr Brian Ernest Butcher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(10 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 The Ridge
Fetcham
Leatherhead
Surrey
KT22 9DD
Director NameBernay Maria Laity
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlborough House Station Road
Leatherhead
KT22 7AA
Director NameSzymon Karol Szczepanski
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed14 May 2010(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Marlborough House Station Road
Leatherhead
Surrey
KT22 7AA
Secretary NameSzymon Karol Szczepanski
NationalityBritish
StatusResigned
Appointed14 May 2010(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address1 Marlborough House Station Road
Leatherhead
Surrey
KT22 7AA
Director NameMs Stacey Lauren Bone
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2017)
RoleTeacher
Country of ResidenceSpain
Correspondence AddressApto 5 Urb. Torre Nueva Playa
Edif. Sta. Maria
Calahonda, Malaga
29649

Location

Registered Address4, Marlborough House
Station Road
Leatherhead
Surrey
KT22 7AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Brian Butcher
25.00%
Ordinary
1 at £1Gillian Gibson
25.00%
Ordinary
1 at £1Stacey Bone
25.00%
Ordinary
1 at £1William Whitman
25.00%
Ordinary

Financials

Year2014
Net Worth£567
Cash£567

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

27 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
27 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 February 2019Termination of appointment of Brian Ernest Butcher as a director on 1 October 2018 (1 page)
15 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
15 February 2019Appointment of Ms Miranda Sulaj as a director on 1 October 2018 (2 pages)
11 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
4 February 2018Termination of appointment of Stacey Lauren Bone as a director on 28 August 2017 (1 page)
4 February 2018Appointment of Ms. Sara Isolena Kane as a director on 28 August 2017 (2 pages)
4 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(7 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4
(7 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 February 2016Registered office address changed from 2 Marlborough House Station Road Leatherhead Surrey KT22 7AA to 4, Marlborough House Station Road Leatherhead Surrey KT22 7AA on 6 February 2016 (1 page)
6 February 2016Registered office address changed from 2 Marlborough House Station Road Leatherhead Surrey KT22 7AA to 4, Marlborough House Station Road Leatherhead Surrey KT22 7AA on 6 February 2016 (1 page)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(8 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(8 pages)
18 March 2015Termination of appointment of Szymon Karol Szczepanski as a director on 1 January 2015 (1 page)
18 March 2015Appointment of Ms Stacey Lauren Bone as a director on 1 January 2015 (2 pages)
18 March 2015Termination of appointment of Szymon Karol Szczepanski as a director on 1 January 2015 (1 page)
18 March 2015Appointment of Ms Stacey Lauren Bone as a director on 1 January 2015 (2 pages)
18 March 2015Appointment of Ms Stacey Lauren Bone as a director on 1 January 2015 (2 pages)
18 March 2015Termination of appointment of Szymon Karol Szczepanski as a director on 1 January 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(7 pages)
22 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 4
(7 pages)
1 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 January 2014Registered office address changed from 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA on 1 January 2014 (1 page)
1 January 2014Registered office address changed from 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA on 1 January 2014 (1 page)
1 January 2014Termination of appointment of Szymon Szczepanski as a secretary (1 page)
1 January 2014Appointment of Mr Nigel Philip Gibson as a secretary (2 pages)
1 January 2014Appointment of Mr Nigel Philip Gibson as a secretary (2 pages)
1 January 2014Registered office address changed from 1 Marlborough House Station Road Leatherhead Surrey KT22 7AA on 1 January 2014 (1 page)
1 January 2014Termination of appointment of Szymon Szczepanski as a secretary (1 page)
1 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
9 March 2012Appointment of Mr William Whitman as a director (2 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
9 March 2012Termination of appointment of Bernay Laity as a director (1 page)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (8 pages)
9 March 2012Termination of appointment of Bernay Laity as a director (1 page)
9 March 2012Appointment of Mr William Whitman as a director (2 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (3 pages)
3 June 2010Appointment of Szymon Karol Szczepanski as a secretary (2 pages)
3 June 2010Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE Uk on 3 June 2010 (1 page)
3 June 2010Appointment of Szymon Karol Szczepanski as a secretary (2 pages)
3 June 2010Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE Uk on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE Uk on 3 June 2010 (1 page)
24 May 2010Appointment of Gillian Lesley Jean Gibson as a director (3 pages)
24 May 2010Appointment of Szymon Karol Szczepanski as a director (3 pages)
24 May 2010Appointment of Gillian Lesley Jean Gibson as a director (3 pages)
24 May 2010Appointment of Bernay Maria Laity as a director (3 pages)
24 May 2010Appointment of Bernay Maria Laity as a director (3 pages)
24 May 2010Appointment of Szymon Karol Szczepanski as a director (3 pages)
12 May 2010Appointment of Brian Ernest Butcher as a director (3 pages)
12 May 2010Termination of appointment of a secretary (2 pages)
12 May 2010Termination of appointment of John Quinn as a director (3 pages)
12 May 2010Appointment of Brian Ernest Butcher as a director (3 pages)
12 May 2010Termination of appointment of a secretary (2 pages)
12 May 2010Termination of appointment of John Quinn as a director (3 pages)
7 May 2009Incorporation (9 pages)
7 May 2009Incorporation (9 pages)