MARTON PROPERTY MANAGEMENT LIMITED

Address:
44 Cambridge Gardens, London, W10 5UD

MARTON PROPERTY MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03037051. The registration start date is March 23, 1995. The current status is Active.

Company Overview

Company Number 03037051
Company Name MARTON PROPERTY MANAGEMENT LIMITED
Registered Address 44 Cambridge Gardens
London
W10 5UD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-03-23
Account Category DORMANT
Account Ref Day 4
Account Ref Month 4
Accounts Due Date 2021-04-04
Accounts Last Update 2019-04-04
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-05-28
Confirmation Statement Last Update 2020-05-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 44 CAMBRIDGE GARDENS
Post Town LONDON
Post Code W10 5UD

Companies with the same location

Entity Name Office Address
SOLACOM LIMITED 44 Cambridge Gardens, London, W10 5UD, England

Companies with the same post code

Entity Name Office Address
SPICEISLEKITCHEN LTD 46a Cambridge Gardens, London, W10 5UD, England
MINIDISC COLLECTOR LTD 36 Cambridge Gardens, Ladbroke Grove, London, W10 5UD, England
AM CONSULTANTS LTD Flat 2, 44 Cambridge Gardens, 44 Cambridge Gardens, London, W10 5UD, England
TREV’S DELIVERYS LIMITED 42a Cambridge Gardens, Ladbroke Grove, London, W10 5UD, England
LITTLE ROSIE'S NURSERY LIMITED 38a Cambridge Gardens, London, W10 5UD, United Kingdom
BELEDI LIMITED 40 A Cambridge Gardens, London, England, W10 5UD, United Kingdom
A.S CLEANING SERVICES LTD 40 Flat D, 40 Cambridge Gardens, London, W10 5UD, England
30 CAMBRIDGE GARDENS LIMITED 30 Cambridge Gardens, London, W10 5UD
ELSHIMI'S LIMITED 40 A 40, Cambridge Gardens, London, London, W10 5UD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KLEIN, Martin Secretary (Active) Unit 12, 18, All Saints Road, London, United Kingdom, W11 1HH /
14 May 2014
/
BELL, Nina Director (Active) 44 Cambridge Gardens, London, United Kingdom, W10 5UD January 1964 /
1 May 2011
British /
United Kingdom
Consultant
BURFORD, Jean Francois Director (Active) 44 Cambridge Gardens, London, United Kingdom, W10 5UD February 1957 /
17 July 2013
British /
United Kingdom
Local Government Officer
COUTTS, Janet Director (Active) Flat 2 44 Cambridge Gardens, London, W10 5UD December 1953 /
18 March 1997
New Zealander /
United Kingdom
Artist
ROWLAND, Adam Director (Active) 44 Cambridge Gardens, London, United Kingdom, W10 5UD March 1979 /
1 May 2011
British /
United Kingdom
Digital Effects Artist
WALLIS, Ben Director (Active) 44 Cambridge Gardens, London, United Kingdom, W10 5UD October 1982 /
5 September 2010
British /
United Kingdom
Raf Officer
WILLIAMS, Lloyd Francis Trevor Director (Active) Flat 4 44 Cambridge Gardens, London, W10 5UD July 1949 /
17 August 1995
British /
United Kingdom
Management Consultant
HARRIES, Cordelia Penelope Secretary (Resigned) Flat 5 44 Cambridge Gardens, Ladbroke Grove, London, W10 5UD /
15 August 1997
/
LEHMANS, Pierre Dominique Secretary (Resigned) 44 Cambridge Gardens, London, W10 5UD /
17 August 1995
/
MARCHANT, Nicolas Giles Secretary (Resigned) Flat 3 44 Cambridge Gardens, London, W10 5UD /
27 October 2005
/
LONDON REGISTRARS P.L.C. Secretary (Resigned) Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH /
1 January 2013
/
BUTLER, Ben Pentin Director (Resigned) 44a Cambridge Gardens, London, W10 5UD October 1966 /
17 August 1995
British /
Film Technician
BUTLER, Joanna Jean Director (Resigned) 44a Cambridge Gardens, London, W10 5UD April 1961 /
17 August 1995
British /
Director
CLARK, Timothy David Michael Director (Resigned) 44 Cambridge Gardens, London, W10 5UD April 1974 /
8 April 2006
British /
United Kingdom
Creative
DAVIES, Joanna Abigail Director (Resigned) Flat 6, 44 Cambridge Gardens, London, United Kingdom, W10 5UD February 1976 /
1 January 2010
British /
United Kingdom
Company Director
HARRIES, Cordelia Penelope Director (Resigned) Flat 5 44 Cambridge Gardens, Ladbroke Grove, London, W10 5UD August 1974 /
15 August 1997
British /
Secretary / Pa
KELLY, Andrew Richard Director (Resigned) 4008 40/F Convention Plaza Appts, 1 Harbour Road, Wanchas, Hong Kong, FOREIGN May 1962 /
30 September 1996
British /
Financial Advisor
LEHMANS, Pierre Dominique Director (Resigned) 44 Cambridge Gardens, London, W10 5UD April 1960 /
17 August 1995
British /
General Manager
LEHMANS, Teresa Kim Director (Resigned) 44 Cambridge Gardens, London, W10 5UD July 1959 /
17 August 1995
American /
Teacher
LOUCA, Maria Patricia Director (Resigned) Flat 2 44 Cambridge Gardens, London, W10 5UD March 1937 /
17 August 1995
British /
Unemployed
MARCHANT, Nicolas Giles Director (Resigned) Flat 3 44 Cambridge Gardens, London, W10 5UD December 1957 /
17 August 1995
British /
United Kingdom
Local Government Officer
PROPERTY HOLDINGS LIMITED Nominee Director (Resigned) 100 White Lion Street, London July 1989 /
23 March 1995
/
SIBREE, Tania Director (Resigned) Flat 5, 44 Cambridge Gardens Gardens, London, W10 5UD February 1975 /
1 December 2004
Australian /
Hong Kong
Lawyer

Competitor

Search similar business entities

Post Town LONDON
Post Code W10 5UD
Category property management
SIC Code 98000 - Residents property management
Category + Posttown property management + LONDON

Improve Information

Please provide details on MARTON PROPERTY MANAGEMENT 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