MARLBOROUGH COURT RESIDENTS (HARROW) LIMITED

Address:
Flat 21, Marlborough Hill, Harrow, HA1 1UF, England

MARLBOROUGH COURT RESIDENTS (HARROW) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06037027. The registration start date is December 22, 2006. The current status is Active.

Company Overview

Company Number 06037027
Company Name MARLBOROUGH COURT RESIDENTS (HARROW) LIMITED
Registered Address Flat 21
Marlborough Hill
Harrow
HA1 1UF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-12-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-19
Returns Last Update 2015-12-22
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 21
MARLBOROUGH HILL
Post Town HARROW
Post Code HA1 1UF
Country ENGLAND

Companies with the same location

Entity Name Office Address
RELIANCE HEALTHCARE SERVICES LTD Flat 21, 223 Harrow View, Harrow, Middlesex, HA1 4GN, United Kingdom

Companies with the same post code

Entity Name Office Address
DIMA PARFUMES LTD Flat 16, Flat 16, Marlborough Court, Harrow, United Kingdom, HA1 1UF, United Kingdom
AMD CARPENTRY LTD Flat 16, Marlborough Court, Harrow, HA1 1UF, England
KELS LIMITED 1 Marlborough Court, Marlborough Hill, Harrow, Middlesex, HA1 1UF
MARLBOROUGH ACCOUNTANTS LTD 11 Marlborough Court, Marlborough Hill, London, Middlesex, HA1 1UF

Companies with the same post town

Entity Name Office Address
CHUGAN LTD Flat 14, 205, Goodstone Court, Headstone Drive, Harrow, HA1 4FL, United Kingdom
DGKP PROPERTIES LIMITED 39 Argyle Road, Harrow, HA2 7AL, England
EHOMEBLISS LTD 60 The Ridgeway, North Harrow, Harrow, HA2 7QN, England
GUJU CARPENTER LTD 59 Regal Way, Harrow, HA3 0SA, England
KADIR GOLD LTD 197c St. Pauls Avenue, Harrow, HA3 9PT, England
MAA HOME FOOD LTD Flat 7, 251, Maison Alfont, High Road, Harrow, HA3 5EL, United Kingdom
MOHAMED-UZAIR ALOTIA LTD 18 Tregenna Avenue, Harrow, HA2 8QT, England
P & H REAL ESTATE LIMITED Pentax House C/0 Saashiv & Co., South Hill Avenue, Harrow, HA2 0DU, United Kingdom
VYO MOBILMECANIC LTD 100 Ruskin Gardens, Harrow, HA3 9PZ, England
JASIN CONSTRUCTIONS LIMITED Valleyfields, Mount Park Road, Harrow, HA1 3JU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALI, Junaid Secretary (Active) Flat 24, Marlborough Court, Marlborough Hill, Harrow, Middlesex, Uk, HA1 1UF /
14 November 2008
/
ALI, Junaid Director (Active) Flat 24, Marlborough Court, Marlborough Hill, Harrow, Middlesex, Uk, HA1 1UF March 1972 /
7 August 2007
British /
United Kingdom
Software Consultant
BARRETT, David Thom George Director (Active) 62 Greenacres, Wetheral, Carlisle, Cumbria, United Kingdom, CA4 8LD April 1974 /
21 October 2008
British /
United Kingdom
Chemical Engineer
FUJIWARA, Alison Pauline Director (Active) Montessori Nursery School, Longstone Hill, Carbis Bay, St. Ives, Cornwall, TR26 2LJ March 1945 /
24 August 2007
British /
United Kingdom
Teacher
JOHNSON, Rachel Emily Director (Active) Flat 21, Marlborough Court, Marlborough Hill, Harrow, Middlesex, Uk, HA1 1UF March 1984 /
21 October 2008
British /
United Kingdom
Recruitment Consultant
PATEL, Parekh Director (Active) 105 Brookdene Avenue, Watford, Hertfordshire, WD19 4LG March 1973 /
22 December 2006
British /
United Kingdom
Project Lead
SHAH, Rakhee Director (Active) Flat 25, Marlborough Court, Marlborough Hill, Harrow, Middlesex, England, HA1 1UF November 1975 /
8 May 2014
British /
United Kingdom
Accountant
IWEKA, Vincent Chukwuemeka Secretary (Resigned) 24 Marlborough Court, Marlborough Hill, Harrow, Middlesex, HA1 1UF /
22 December 2006
/
ALI, Farhan Director (Resigned) 35 Torver Road, Harrow, Middlesex, United Kingdom, HA1 1TH September 1980 /
8 April 2010
British /
United Kingdom
Solicitor
HILL, Barry Steven Director (Resigned) 21 Marlborough Court, Marlborough Hill, Harrow, Middlesex, HA1 1UF August 1971 /
22 December 2006
British /
Chartered Surveyor
IWEKA, Vincent Chukwuemeka Director (Resigned) 24 Marlborough Court, Marlborough Hill, Harrow, Middlesex, HA1 1UF January 1971 /
22 December 2006
British /
Account Manager
PATEL, Chandrakant Director (Resigned) 74 Briarwood Drive, Northwood, Middlesex, HA6 1PL June 1977 /
23 October 2008
British /
United Kingdom
Network Engineer
QA NOMINEES LIMITED Nominee Director (Resigned) The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW /
22 December 2006
/

Competitor

Search similar business entities

Post Town HARROW
Post Code HA1 1UF
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MARLBOROUGH COURT RESIDENTS (HARROW) 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