Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLOW PROPERTIES LIMITED
Company Information for

MARLOW PROPERTIES LIMITED

IPSWICH, SUFFOLK, IP1,
Company Registration Number
01066695
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Marlow Properties Ltd
MARLOW PROPERTIES LIMITED was founded on 1972-08-18 and had its registered office in Ipswich. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
MARLOW PROPERTIES LIMITED
 
Legal Registered Office
IPSWICH
SUFFOLK
 
Filing Information
Company Number 01066695
Date formed 1972-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-30
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 23:32:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARLOW PROPERTIES LIMITED
The following companies were found which have the same name as MARLOW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLOW PROPERTIES, LLC PO BOX 243 Delaware MARGARETVILLE NY 12455 Active Company formed on the 2013-02-19
MARLOW PROPERTIES WARRINGTON LIMITED THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN Active - Proposal to Strike off Company formed on the 2016-02-18
MARLOW PROPERTIES PTY LTD Active Company formed on the 2003-05-26
Marlow Properties, Inc. 100 Waugh Santa Cruz CA 95065 Dissolved Company formed on the 2007-08-15
MARLOW PROPERTIES (B.C.) INC British Columbia Active Company formed on the 2016-10-27
MARLOW PROPERTIES LIMITED Dissolved Company formed on the 1989-01-17
MARLOW PROPERTIES, INC. 810 WAVECREST AVENUE INDIALANTIC FL 32903 Inactive Company formed on the 1978-08-23
MARLOW PROPERTIES LTD 103 SUFFIELD ROAD HIGH WYCOMBE BUCKS HP11 2JN Active - Proposal to Strike off Company formed on the 2018-02-23
MARLOW PROPERTIES LLC Delaware Unknown
MARLOW PROPERTIES LLC Georgia Unknown
MARLOW PROPERTIES LLC Michigan UNKNOWN
Marlow Properties LLC Indiana Unknown
MARLOW PROPERTIES LLC Georgia Unknown
MARLOW PROPERTIES LLC Arkansas Unknown
MARLOW PROPERTIES LTD 11 WOOTTON WAY MAIDENHEAD SL6 4QX Active Company formed on the 2020-09-13
MARLOW PROPERTIES (NEVIS) LIMITED MORNING STAR HOLDINGS LIMITED HUNKINS WATERFRONT PLACE SUITE 556, MAIN STREET CHARLESTOWN NEVIS Active Company formed on the 2023-02-08

Company Officers of MARLOW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROY UNDERWOOD
Company Secretary 1991-05-23
MICHAEL ROY UNDERWOOD
Director 1991-05-23
PHILIP JOHN UNDERWOOD
Director 1991-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN UNDERWOOD
Director 1991-05-23 2001-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROY UNDERWOOD LANGTON PLACE RESIDENTIAL LIMITED Company Secretary 2008-02-12 CURRENT 2007-11-27 Active
MICHAEL ROY UNDERWOOD UNDERWOOD HOLDINGS LIMITED Company Secretary 1991-05-23 CURRENT 1973-11-21 Active - Proposal to Strike off
MICHAEL ROY UNDERWOOD EPOINT EMBEDDED COMPUTING LIMITED Director 2015-09-25 CURRENT 2008-03-29 Liquidation
MICHAEL ROY UNDERWOOD IQUR LIMITED Director 2014-09-08 CURRENT 2003-02-13 Active
MICHAEL ROY UNDERWOOD BUSINESS PARTNERS LIMITED Director 2014-01-17 CURRENT 1995-07-21 Active
MICHAEL ROY UNDERWOOD INNOVATIVE PHYSICS LIMITED Director 2009-02-16 CURRENT 2008-10-28 Active
MICHAEL ROY UNDERWOOD LANGTON PLACE RESIDENTIAL LIMITED Director 2008-02-12 CURRENT 2007-11-27 Active
MICHAEL ROY UNDERWOOD BLUEMILE ADVISERS LIMITED Director 2005-10-05 CURRENT 2003-09-15 Dissolved 2017-10-10
MICHAEL ROY UNDERWOOD MARLOWS DIY & GARDEN CENTRE LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2017-05-16
MICHAEL ROY UNDERWOOD UNDERWOOD HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-11-21 Active - Proposal to Strike off
PHILIP JOHN UNDERWOOD BRICKFIELD HOMES (EAST ANGLIA) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
PHILIP JOHN UNDERWOOD LANGTON PLACE RESIDENTIAL LIMITED Director 2008-02-12 CURRENT 2007-11-27 Active
PHILIP JOHN UNDERWOOD BAKER HOMES LIMITED Director 2006-02-24 CURRENT 2001-10-12 Active
PHILIP JOHN UNDERWOOD MARLOWS DIY & GARDEN CENTRE LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2017-05-16
PHILIP JOHN UNDERWOOD MAC ESTATES (BURY ST. EDMUNDS) LIMITED Director 1994-10-25 CURRENT 1994-10-06 Active
PHILIP JOHN UNDERWOOD BRICKFIELD ESTATES LIMITED Director 1994-08-22 CURRENT 1994-07-14 Active
PHILIP JOHN UNDERWOOD MAC ESTATES LIMITED Director 1991-12-15 CURRENT 1985-06-07 Active
PHILIP JOHN UNDERWOOD UNDERWOOD HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-16GAZ2STRUCK OFF AND DISSOLVED
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-02-28GAZ1FIRST GAZETTE
2017-01-30SH20STATEMENT BY DIRECTORS
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30SH1930/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-30CAP-SSSOLVENCY STATEMENT DATED 09/11/16
2017-01-30RES06REDUCE ISSUED CAPITAL 09/11/2016
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 5005000
2016-06-14AR0123/05/16 FULL LIST
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN UNDERWOOD / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY UNDERWOOD / 31/03/2016
2016-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROY UNDERWOOD / 31/03/2016
2016-01-10AA30/03/15 TOTAL EXEMPTION SMALL
2015-06-24AA01PREVEXT FROM 30/09/2014 TO 30/03/2015
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 5005000
2015-06-03AR0123/05/15 FULL LIST
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SANDERSON HOUSE 17-19 MUSEUM STREET IPSWICH SUFFOLK IP1 1HE
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 5005000
2014-05-28AR0123/05/14 FULL LIST
2013-07-01AA01/10/12 TOTAL EXEMPTION FULL
2013-05-29AR0123/05/13 FULL LIST
2012-11-16AUDAUDITOR'S RESIGNATION
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-07AR0123/05/12 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-10AR0123/05/11 FULL LIST
2010-05-27AR0123/05/10 FULL LIST
2010-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-05363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-05-31363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-24363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-10363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21363(288)DIRECTOR RESIGNED
2002-06-21363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-13363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-27363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-06363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-09363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-03-31287REGISTERED OFFICE CHANGED ON 31/03/98 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARLOW PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLOW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2006-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 1996-09-24 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1993-04-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-02-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-10-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-01-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-12-01 Satisfied BARCLAYS BANK PLC
ALL BOOK DEBTS 1982-06-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-12-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-04-30 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1979-04-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1973-11-08 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLOW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARLOW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLOW PROPERTIES LIMITED
Trademarks
We have not found any records of MARLOW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLOW PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MARLOW PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARLOW PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLOW PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLOW PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.