Company Information for MARBLEMAN PROPERTIES LIMITED
9 BYFORD COURT CROCKATT ROAD, HADLEIGH, IPSWICH, IP7 6RD,
|
Company Registration Number
01869928
Private Limited Company
Active |
Company Name | |
---|---|
MARBLEMAN PROPERTIES LIMITED | |
Legal Registered Office | |
9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH IP7 6RD Other companies in CO11 | |
Company Number | 01869928 | |
---|---|---|
Company ID Number | 01869928 | |
Date formed | 1984-12-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 20:57:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
A RODEN LTD |
||
ANNE FAHY |
||
STEVEN RENDELL |
||
IAN JAMES TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ALAN PEARSON |
Director | ||
MARGARET ELIZABETH COOPER |
Director | ||
STEVEN RENDELL |
Company Secretary | ||
MARGARET ELIZABETH COOPER |
Director | ||
MARGARET ELIZABETH COOPER |
Director | ||
IAN JAMES TUCKER |
Company Secretary | ||
BENNETT GEORGE COOPER |
Director | ||
KATE COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FELIXSTOWE ELECTRICAL SERVICES LTD. | Company Secretary | 2018-02-14 | CURRENT | 2018-02-13 | Active | |
MARTELLO R MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2014-05-30 | Active | |
ART ON THE PROM LTD. | Company Secretary | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
THE CEDAR ROOM LTD | Company Secretary | 2014-08-10 | CURRENT | 2013-08-14 | Active | |
B. WINDELL LTD. | Company Secretary | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
TAYLOR-MAID CATERING LIMITED | Company Secretary | 2012-05-25 | CURRENT | 2010-09-24 | Active | |
THE TRIMLEY STATION COMMUNITY TRUST LTD | Company Secretary | 2012-05-17 | CURRENT | 2012-01-06 | Active | |
MOON & MUSHROOM LTD. | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
THE KEEPER'S DAUGHTER THEATRE COMPANY LIMITED | Company Secretary | 2011-08-25 | CURRENT | 2011-05-25 | Active - Proposal to Strike off | |
VINCENT GRACE HAIR DESIGN LIMITED | Company Secretary | 2011-02-21 | CURRENT | 2006-11-16 | Active | |
DEAN HOPKINS LIMITED | Company Secretary | 2011-02-21 | CURRENT | 2005-08-15 | Active | |
E. PELLING CARPENTRY LIMITED | Company Secretary | 2010-08-03 | CURRENT | 2005-08-04 | Active - Proposal to Strike off | |
SOLUTION DESIGN LTD | Company Secretary | 2010-02-06 | CURRENT | 2009-05-21 | Active | |
CHUFFERS BAR & RESTAURANT LTD. | Company Secretary | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-12-29 | |
SNAFU TRANS LTD | Company Secretary | 2009-11-12 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
NIGEL FRENCH & ASSOCIATES LTD | Company Secretary | 2009-03-20 | CURRENT | 2002-12-12 | Active | |
THE SWAN IPSWICH LTD | Company Secretary | 2009-01-02 | CURRENT | 2009-01-02 | Dissolved 2014-10-21 | |
MANNINGS IPSWICH LTD | Company Secretary | 2009-01-02 | CURRENT | 2009-01-02 | Dissolved 2017-01-17 | |
SHEARWATER UK LTD | Company Secretary | 2008-12-01 | CURRENT | 2008-10-21 | Dissolved 2015-03-03 | |
BAWDSEY RADAR TRUST | Company Secretary | 2008-10-23 | CURRENT | 2008-01-16 | Active | |
OPAL BATHROOMS BY DESIGN LTD. | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
M.G. FITNESS LTD. | Company Secretary | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
K & A BUILDERS LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2001-10-08 | Active | |
A. J. T'S. LTD. | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
F. M. WILKIN LTD. | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Dissolved 2014-05-13 | |
CHAMELEON MANAGEMENT SERVICES LTD. | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
HAMILTON SCHOOL OF DANCE LTD. | Company Secretary | 2005-11-03 | CURRENT | 2005-11-03 | Active - Proposal to Strike off | |
TRANQUILITY BEAUTY ROOMS LTD. | Company Secretary | 2005-11-03 | CURRENT | 2005-11-03 | Active | |
DAWN RUSHBROOK LTD. | Company Secretary | 2005-09-14 | CURRENT | 2005-09-14 | Dissolved 2014-02-04 | |
HIGH STREET MAINTENANCE LTD. | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2015-11-24 | |
EAST COAST LABOUR SERVICES LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2003-01-24 | Dissolved 2015-07-20 | |
DANIELS CARPENTRY LTD. | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Dissolved 2015-05-12 | |
ALLUM CARPENTRY LTD. | Company Secretary | 2004-03-29 | CURRENT | 2004-03-29 | Active | |
HESSETT LIVERY LTD. | Company Secretary | 2004-03-18 | CURRENT | 2004-03-18 | Active | |
MARK BRIDGES CARVERS & GILDERS LIMITED | Company Secretary | 2004-02-09 | CURRENT | 2003-05-13 | Active | |
IPSWICH DRIVING SCHOOL LTD | Company Secretary | 2004-01-21 | CURRENT | 2002-11-01 | Active | |
CACTUS MARKETING LIMITED | Company Secretary | 2004-01-16 | CURRENT | 2000-08-14 | Dissolved 2014-08-12 | |
LET'S PLAY GAMES LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-10-31 | Active | |
PARKER CATTLE LTD. | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
STEVENSON CARPENTRY LTD. | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Active | |
P. STEARNE LTD. | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Dissolved 2014-12-30 | |
FOLLEY ELECTRICAL SERVICES LTD. | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Active | |
FRAMLINGHAM TAXI SERVICE LTD. | Company Secretary | 2003-06-11 | CURRENT | 2003-06-11 | Active | |
BIG MISTERS SHIPPING COMPANY LIMITED | Company Secretary | 2003-04-10 | CURRENT | 2002-07-30 | Dissolved 2014-09-03 | |
JOHN SIMMONS & COMPANY LIMITED | Company Secretary | 2003-03-18 | CURRENT | 1980-09-15 | Active | |
M. H. BEDS LTD. | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Dissolved 2014-06-17 | |
LUMMIS CARPENTRY SERVICES LTD. | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Dissolved 2016-09-13 | |
J.C. LLOYD LTD. | Company Secretary | 2003-02-03 | CURRENT | 2003-02-03 | Dissolved 2014-09-09 | |
DEBEN GARDEN MAINTENANCE LTD. | Company Secretary | 2003-02-03 | CURRENT | 2003-02-03 | Dissolved 2016-08-16 | |
M. & Q. S. LTD. | Company Secretary | 2002-12-12 | CURRENT | 2002-12-12 | Dissolved 2015-01-20 | |
TOVELL BUILDERS LTD. | Company Secretary | 2002-12-11 | CURRENT | 2002-12-11 | Active | |
B. CASEY BUILDERS LTD. | Company Secretary | 2002-11-07 | CURRENT | 2002-11-07 | Active | |
THE LITTLE ICE CREAM COMPANY LTD. | Company Secretary | 2002-11-07 | CURRENT | 2002-11-07 | Active | |
IPSWICH CHIROPODY SERVICE LTD. | Company Secretary | 2002-10-17 | CURRENT | 2002-10-17 | Active | |
JMG LIMITED | Company Secretary | 2002-10-15 | CURRENT | 1999-03-04 | Active | |
PAULS TREE SERVICES LTD. | Company Secretary | 2002-07-14 | CURRENT | 2002-07-14 | Active | |
SUFFOLK PERSONAL TAX LTD. | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
BRANTON CATERING SERVICES LTD. | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Dissolved 2017-05-02 | |
FRENCH TUITION FOR BUSINESS & LEISURE LTD. | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
WASHBROOK SERVICE STATION LTD. | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Liquidation | |
T.F.R. PRINT FINISHING LTD. | Company Secretary | 2001-12-06 | CURRENT | 2001-12-06 | Dissolved 2015-04-19 | |
OAK TREE BARNS LTD. | Company Secretary | 2001-08-03 | CURRENT | 2001-08-03 | Active - Proposal to Strike off | |
DENNY CARPENTRY LTD. | Company Secretary | 2001-07-26 | CURRENT | 2001-07-26 | Active | |
SIDELINES NORFOLK LTD. | Company Secretary | 2001-06-27 | CURRENT | 2001-06-27 | Dissolved 2018-05-22 | |
JON WARNES LTD. | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active | |
ELTON CONSULTANTS LTD | Company Secretary | 2001-03-29 | CURRENT | 2001-03-29 | Active | |
STANWAY TRAVEL LTD. | Company Secretary | 2001-02-09 | CURRENT | 2001-02-09 | Active | |
KYSON DEVELOPMENTS LTD | Company Secretary | 2000-09-22 | CURRENT | 1997-06-24 | Active | |
HEAVY PLANT SERVICES EUROPE LIMITED | Company Secretary | 2000-09-22 | CURRENT | 1998-04-27 | Active | |
UNILAKE LIMITED | Company Secretary | 2000-09-22 | CURRENT | 1993-07-29 | Active | |
WILDLIFE COMPUTING LIMITED | Company Secretary | 2000-09-22 | CURRENT | 1996-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of A. Roden Ltd on 2023-06-16 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JAMES TUCKER | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
Change of details for Mr Ian James Tucker as a person with significant control on 2022-01-01 | ||
PSC04 | Change of details for Mr Ian James Tucker as a person with significant control on 2022-01-01 | |
REGISTERED OFFICE CHANGED ON 24/01/22 FROM Mistley Quay Workshops by the Swan Basin High Street Mistley Essex CO11 1HB | ||
Director's details changed for Mr Steven Rendell on 2021-07-01 | ||
Change of details for Mr Ian James Tucker as a person with significant control on 2022-01-01 | ||
PSC04 | Change of details for Mr Ian James Tucker as a person with significant control on 2022-01-01 | |
CH01 | Director's details changed for Mr Steven Rendell on 2021-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM Mistley Quay Workshops by the Swan Basin High Street Mistley Essex CO11 1HB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2021-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
LATEST SOC | 05/02/17 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Anne Fahy on 2015-01-22 | |
CH01 | Director's details changed for Mr Ian James Tucker on 2014-11-19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2014-10-24 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARSON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A RODEN LTD on 2011-02-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISTER IAN JAMES TUCKER / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RENDELL / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN PEARSON / 17/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE FAHY / 17/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA | |
AR01 | 01/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET COOPER | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: MISTLEY QUAY WORKSHOPS BY THE SWAN BASIN HIGH STREET MISTLEY ESSEX CO11 1HB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-01-01 | £ 38,324 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 8,104 |
Creditors and other liabilities
|
|
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 MARBLEMAN PROPERTIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 201 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 370 |
Current Assets | 2012-01-01 | £ 5,558 |
Debtors | 2012-01-01 | £ 5,188 |
Fixed Assets | 2012-01-01 | £ 425,000 |
Shareholder Funds | 2012-01-01 | £ 384,130 |
Tangible Fixed Assets | 2012-01-01 | £ 425,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MARBLEMAN PROPERTIES LIMITED are:
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. |