Company NameMarlborough Regents Limited
DirectorsGemma Louise Swart and Katherine Isobel Polglase
Company StatusActive
Company Number07345153
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Previous Name42 Oakford Road Freeholders Ltd

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 Gemma Louise Swart
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(6 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 42 Oakford Road
Kentish Town
London
NW5 1AH
Director NameMs Katherine Isobel Polglase
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 42 Oakford Road
Camden
London
NW5 1AH
Director NameMrs Diana Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 42 Oakford Road
Kentish Town
London
NW5 1AH
Director NameMrs Victoria Oram-Ahern
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 42 Oakford Road
Kentish Town
London
NW5 1AH
Director NameMr Gavin Ahern
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 42 Oakford Road
Kentish Town
London
NW5 1AH
Director NameMr Peter Lloyd Bradley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 42 Oakford Road
Kentish Town
London
NW5 1AH
Secretary NameMr Gavin Ahern
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address42 Oakford Road
London
NW5 1AH
Director NameMrs Diana Bradley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(6 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 42 Oakford Road Kentish Town
London
NW5 1AH

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Diana Bradley
25.00%
Ordinary
1 at £1Gavin Ahern
25.00%
Ordinary
1 at £1Peter Lloyd Bradley
25.00%
Ordinary
1 at £1Victoria Oram-ahern
25.00%
Ordinary

Financials

Year2014
Net Worth£28
Current Liabilities£420

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
8 December 2021Company name changed 42 oakford road freeholders LTD\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
(3 pages)
1 December 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
26 November 2021Director's details changed for Ms Katherine Isobel Polglase on 23 November 2021 (2 pages)
25 November 2021Director's details changed for Ms Gemma Louise Swart on 23 November 2021 (2 pages)
25 November 2021Change of details for Ms Gemma Louise Swart as a person with significant control on 23 November 2021 (2 pages)
25 November 2021Change of details for Ms Katherine Isobel Polglase as a person with significant control on 23 November 2021 (2 pages)
23 November 2021Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page)
9 November 2021Change of details for Ms Gemma Louise Swart as a person with significant control on 3 November 2021 (2 pages)
9 November 2021Director's details changed for Ms Gemma Louise Swart on 3 November 2021 (2 pages)
5 November 2021Director's details changed for Ms Katherine Isobel Polglase on 3 November 2021 (2 pages)
5 November 2021Change of details for Ms Katherine Isobel Polglase as a person with significant control on 3 November 2021 (2 pages)
5 November 2021Registered office address changed from 42 Oakford Road London NW5 1AH to 305 Regents Park Road Finchley London N3 1DP on 5 November 2021 (1 page)
16 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
5 July 2021Termination of appointment of Peter Lloyd Bradley as a director on 5 February 2021 (1 page)
5 July 2021Appointment of Ms Katherine Isobel Polglase as a director on 5 February 2021 (2 pages)
5 July 2021Notification of Katherine Isobel Polglase as a person with significant control on 5 February 2021 (2 pages)
5 July 2021Termination of appointment of Diana Bradley as a director on 5 February 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
1 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 August 2020Cessation of Peter Lloyd Bradley as a person with significant control on 23 August 2016 (1 page)
28 August 2020Cessation of Diana Bradley as a person with significant control on 23 August 2016 (1 page)
28 August 2020Withdrawal of a person with significant control statement on 28 August 2020 (2 pages)
28 August 2020Notification of Gemma Louise Swart as a person with significant control on 23 August 2016 (2 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
16 August 2017Notification of Peter Lloyd Bradley as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Peter Lloyd Bradley as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Diana Bradley as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
16 August 2017Notification of Diana Bradley as a person with significant control on 16 August 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Appointment of Mrs Diana Bradley as a director on 23 August 2016 (2 pages)
25 May 2017Appointment of Mrs Diana Bradley as a director on 23 August 2016 (2 pages)
24 May 2017Appointment of Ms Gemma Louise Swart as a director on 23 August 2016 (2 pages)
24 May 2017Termination of appointment of Gavin Ahern as a secretary on 23 August 2016 (1 page)
24 May 2017Appointment of Ms Gemma Louise Swart as a director on 23 August 2016 (2 pages)
24 May 2017Termination of appointment of Gavin Ahern as a director on 23 August 2016 (1 page)
24 May 2017Termination of appointment of Gavin Ahern as a secretary on 23 August 2016 (1 page)
24 May 2017Termination of appointment of Gavin Ahern as a director on 23 August 2016 (1 page)
14 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(2 pages)
9 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(2 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 October 2014Annual return made up to 13 August 2014
Statement of capital on 2014-10-01
  • GBP 4
(5 pages)
1 October 2014Annual return made up to 13 August 2014
Statement of capital on 2014-10-01
  • GBP 4
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(5 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4
(5 pages)
19 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 January 2013Director's details changed for Mrs Victoria Oram-Ahern on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Lloyd Bradley on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Lloyd Bradley on 8 January 2013 (2 pages)
9 January 2013Termination of appointment of Diana Bradley as a director (1 page)
9 January 2013Director's details changed for Mr Gavin Ahern on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Lloyd Bradley on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Gavin Ahern on 8 January 2013 (2 pages)
9 January 2013Termination of appointment of Victoria Oram-Ahern as a director (1 page)
9 January 2013Director's details changed for Mr Gavin Ahern on 8 January 2013 (2 pages)
9 January 2013Termination of appointment of Victoria Oram-Ahern as a director (1 page)
9 January 2013Termination of appointment of Diana Bradley as a director (1 page)
9 January 2013Director's details changed for Mrs Victoria Oram-Ahern on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mrs Victoria Oram-Ahern on 8 January 2013 (2 pages)
8 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
8 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
31 July 2012Director's details changed for Mr Gavin Ahern on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Gavin Ahern on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Victoria Oram-Ahern on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Victoria Oram-Ahern on 31 July 2012 (2 pages)
6 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
18 August 2011Director's details changed for Mrs Victoria Oram-Ahern on 18 August 2011 (2 pages)
18 August 2011Secretary's details changed for Mr Gavin Ahern on 18 August 2011 (1 page)
18 August 2011Secretary's details changed for Mr Gavin Ahern on 18 August 2011 (1 page)
18 August 2011Director's details changed for Mrs Victoria Oram-Ahern on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from Flat 3 40 Oakford Road Kentish Town London NW5 1AH United Kingdom on 18 August 2011 (1 page)
18 August 2011Director's details changed for Mr Gavin Ahern on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Gavin Ahern on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from Flat 3 40 Oakford Road Kentish Town London NW5 1AH United Kingdom on 18 August 2011 (1 page)
13 August 2010Incorporation (22 pages)
13 August 2010Incorporation (22 pages)