Company NameMarlborough Heights (Billericay) Management Company Limited
Company StatusActive
Company Number01729456
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 1983(40 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDavid Stephen Corbell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Director NameMr Leigh David Hyatt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address2 Little Bassetts Cottage Magpie Lane
Little Warley
Brentwood
CM13 3EA
Director NameMrs Julie Nicola Hyatt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Little Bassetts Cottage Magpie Lane
Little Warley
Brentwood
CM13 3EA
Director NameMr Scott Amos
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleSales Agent
Country of ResidenceEngland
Correspondence Address9 Brompton Close
Billericay
CM12 0YN
Director NameMr Colin Davidson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RolePersonal Financial Advisor
Correspondence Address14 Brompton Close
Billericay
Essex
CM12 0YN
Director NameMr Christopher Moss
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2000)
RoleCivil Servant
Correspondence Address11 Brompton Close
Billericay
Essex
CM12 0YN
Director NameMs Susan Charlotte Chillingworth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RolePhysiotherapist
Correspondence Address11 Brompton Close
Billericay
Essex
CM12 0YN
Director NameMr Mark August
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 May 1997)
RoleBank Clerk
Correspondence Address8 Brompton Close
Billericay
Essex
CM12 0YN
Secretary NameMr Mark William Ammon
NationalityBritish
StatusResigned
Appointed27 April 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence Address9 Brompton Close
Billericay
Essex
CM12 0YN
Director NameAmanda Jane Woodstock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(10 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 1999)
RoleBanker Cashier
Correspondence Address10 Brompton Close
Queens Park
Billericay
Essex
CM12 0YN
Secretary NameAmanda Jane Woodstock
NationalityBritish
StatusResigned
Appointed31 May 1994(10 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 April 1999)
RoleWaitress
Correspondence Address10 Brompton Close
Queens Park
Billericay
Essex
CM12 0YN
Director NameGeoffrey Charles Scoggins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2000)
RoleRetired
Correspondence Address8 Brompton Close
Billericay
Essex
CM12 0YN
Secretary NameGeoffrey Charles Scoggins
NationalityBritish
StatusResigned
Appointed19 April 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2000)
RoleRetired
Correspondence Address8 Brompton Close
Billericay
Essex
CM12 0YN
Director NameColin Frank Ware
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(19 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Brentwood Place
Brentwood
Essex
CM15 9DW
Secretary NameColin Frank Ware
NationalityBritish
StatusResigned
Appointed14 October 2002(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Brentwood Place
Brentwood
Essex
CM15 9DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2002)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameGoldfields Properties Limited (Corporation)
StatusResigned
Appointed05 October 2005(22 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 February 2022)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£4,794
Cash£4,602
Current Liabilities£1,128

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2024 (5 days ago)
Next Return Due11 May 2025 (1 year from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
29 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
25 February 2022Notification of Leigh David Hyatt as a person with significant control on 25 February 2022 (2 pages)
15 February 2022Cessation of Mark Christopher Donnellan as a person with significant control on 14 February 2022 (1 page)
15 February 2022Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 15 February 2022 (1 page)
15 February 2022Termination of appointment of Goldfields Properties Limited as a secretary on 14 February 2022 (1 page)
15 February 2022Appointment of Mr Scott Amos as a director on 14 February 2022 (2 pages)
15 February 2022Appointment of Mrs Julie Nicola Hyatt as a director on 14 February 2022 (2 pages)
15 February 2022Appointment of Mr Leigh David Hyatt as a director on 14 February 2022 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 27 April 2016 no member list (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 27 April 2015 no member list (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 27 April 2014 no member list (3 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
1 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
16 July 2012Director's details changed for David Stephen Corbell on 11 July 2012 (3 pages)
16 July 2012Director's details changed for David Stephen Corbell on 11 July 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
1 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
13 September 2011Termination of appointment of Colin Ware as a director (2 pages)
13 September 2011Termination of appointment of Colin Ware as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 27 April 2011 no member list (4 pages)
27 April 2011Annual return made up to 27 April 2011 no member list (4 pages)
8 June 2010Director's details changed for David Stephen Corbell on 27 April 2010 (2 pages)
8 June 2010Secretary's details changed for Goldfields Properties Limited on 27 April 2010 (2 pages)
8 June 2010Annual return made up to 27 April 2010 no member list (3 pages)
8 June 2010Annual return made up to 27 April 2010 no member list (3 pages)
8 June 2010Secretary's details changed for Goldfields Properties Limited on 27 April 2010 (2 pages)
8 June 2010Director's details changed for David Stephen Corbell on 27 April 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Annual return made up to 27/04/09 (2 pages)
5 May 2009Annual return made up to 27/04/09 (2 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Annual return made up to 27/04/08 (2 pages)
30 April 2008Annual return made up to 27/04/08 (2 pages)
9 May 2007Annual return made up to 27/04/07 (4 pages)
9 May 2007Annual return made up to 27/04/07 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
8 May 2006Annual return made up to 27/04/06 (4 pages)
8 May 2006Annual return made up to 27/04/06 (4 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 October 2005Registered office changed on 28/10/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 May 2004Annual return made up to 27/04/04 (4 pages)
11 May 2004Annual return made up to 27/04/04 (4 pages)
16 March 2004Full accounts made up to 31 December 2003 (9 pages)
16 March 2004Full accounts made up to 31 December 2003 (9 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 May 2003Annual return made up to 27/04/03 (4 pages)
6 May 2003Annual return made up to 27/04/03 (4 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Annual return made up to 27/04/02 (4 pages)
13 May 2002Annual return made up to 27/04/02 (4 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
24 April 2001Annual return made up to 27/04/01 (3 pages)
24 April 2001Annual return made up to 27/04/01 (3 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
7 August 2000Annual return made up to 27/04/00 (3 pages)
7 August 2000Annual return made up to 27/04/00 (3 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned;director resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999New secretary appointed (1 page)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999New secretary appointed (1 page)
12 May 1999Annual return made up to 27/04/99
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
12 May 1999Annual return made up to 27/04/99
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
16 March 1998Full accounts made up to 31 December 1997 (8 pages)
16 March 1998Full accounts made up to 31 December 1997 (8 pages)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
18 June 1997Annual return made up to 27/04/97 (4 pages)
18 June 1997Annual return made up to 27/04/97 (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Annual return made up to 27/04/96 (4 pages)
20 May 1996Annual return made up to 27/04/96 (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1983Incorporation (26 pages)
6 June 1983Incorporation (26 pages)