MARGRAM LIMITED

Address:
Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH

MARGRAM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01199303. The registration start date is February 6, 1975. The current status is Active.

Company Overview

Company Number 01199303
Company Name MARGRAM LIMITED
Registered Address Suite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1975-02-06
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-12-20
Returns Last Update 2015-11-22
Confirmation Statement Due Date 2021-12-06
Confirmation Statement Last Update 2020-11-22
Mortgage Charges 116
Mortgage Outstanding 17
Mortgage Part Satisfied 2
Mortgage Satisfied 97
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address SUITE 123 THE KNIGHTSBRIDGE
199 KNIGHTSBRIDGE
Post Town LONDON
Post Code SW7 1RH

Companies with the same location

Entity Name Office Address
LOWSLEM LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH
SUPERMART HEDNESFORD LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH, United Kingdom
MARGRAM ESTATES LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH
SUPERMART RETAILERS LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH
SUPERMART STORES LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH
SUPER-MART LTD. Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH
SUPERMART CONSULTANTS LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH
DGF PROPERTIES LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH
MARGRAM INVESTMENTS LIMITED Suite 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH

Companies with the same post code

Entity Name Office Address
ZERO ENTROPY LIMITED 4.23 199 Knightsbridge, London, SW7 1RH, England
FRENA LTD The Knightsbridge Apartments, 199 Knightsbridge, London, SW7 1RH, England
QUANNA LIMITED 195-199 Knightsbridge, London, SW7 1RH, England
BRIDGETONN CAPITAL LTD Ga09 The Knightsbridge Apartments, 199 The Knightsbridge, London, SW7 1RH
REDZONE EMPIRE LIMITED 199 Knightsbridge Apartments, Apt 8.12, London, SW7 1RH
ELVIT LTD 199 Knightsbridge, London, SW7 1RH, England
FRENA TECHNOLOGIES LTD The Knightsbridge Apartments, 199 Knightsbridge, London, SW7 1RH, England
VALZERCA CAPITAL LIMITED 199 Knightsbridge, Apt 6.14, London, SW7 1RH, United Kingdom
FEATURING. ART LIMITED 199 Knightsbridge, Knightsbridge, London, SW7 1RH, United Kingdom
MILOIL LIMITED 199 Knightsbridge, London, SW7 1RH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRYANT, John Director (Active) Flat 1, Downcote Cottage, Summersdale Road, Chichester, West Sussex, Great Britain, PO19 6PN February 1938 /
British /
England
Managing Director
DAVIS, David Bernard Alexander Director (Active) Apartment 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH February 1948 /
British /
England
Chairman
ANDERSON, Kenneth Bruce Secretary (Resigned) 11 Parsley Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DA /
14 March 1997
/
DAVIS, David Bernard Alexander Secretary (Resigned) Apartment 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH /
21 June 2004
British /
Chairman
DAVIS, David Bernard Alexander Secretary (Resigned) House In The Woods, Golf Club Drive Ashridge Park, Little Gaddesden, Herts, HP4 1LY /
24 February 1993
/
HEATH, Ronald Edwin Secretary (Resigned) 6 Brett Drive, Bromham, Bedford, Bedfordshire, MK43 8RF /
14 June 1993
/
MURGATROYD, John Wilfrid Secretary (Resigned) 23 Meadoway, Hartwell, Aylesbury, Buckinghamshire, HP17 8QJ /
21 February 2008
/
WAKEFIELD SNAITH, Shelagh Elizabeth Secretary (Resigned) 10 Sandbrier Close, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DU /
/
ALLCOCK, Robert Ernest Director (Resigned) 27 Cibbons Road, Chineham, Basingstoke, Hampshire, RG24 8TD September 1948 /
27 July 1994
British /
Operations Director
DAVIS, Carol Margaret Director (Resigned) Suite 15e Challenge House, Sherwood Drive Bletchley, Milton Keynes, Buckinghamshire, MK3 6DP August 1952 /
British /
Personal Assistant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW7 1RH
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on MARGRAM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches