Company NameMarshfoot Lane (Hailsham) Residents Management Company Limited
DirectorsStephen Charles Bray and Christopher Brian Lewis
Company StatusActive
Company Number09507832
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2015(9 years, 1 month ago)

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 NameMr Stephen Charles Bray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 March 2015(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Paul Simon Osborne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Martin Robert Parks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 14 July 2017)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Thomas Brian Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2019)
RoleManaging Director- Developer
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

12 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
20 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page)
13 December 2019Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages)
2 July 2019Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
2 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
5 December 2016Termination of appointment of Martin Robert Parks as a director on 1 July 2016 (1 page)
5 December 2016Termination of appointment of Martin Robert Parks as a director on 1 July 2016 (1 page)
5 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
5 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
5 December 2016Appointment of Mr Thomas Brian Wright as a director on 1 July 2016 (2 pages)
5 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
5 December 2016Termination of appointment of Paul Simon Osborne as a director on 1 July 2016 (1 page)
5 December 2016Appointment of Mr Martin Robert Edgley as a director on 1 July 2016 (2 pages)
18 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
18 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Paul Simon Osborne on 11 April 2016 (2 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 March 2015Incorporation (35 pages)
25 March 2015Incorporation (35 pages)