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

MARYWELL PROPERTIES LTD

C/O FREEDMAN FRANKL & TAYLOR, REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ,
Company Registration Number
04110574
Private Limited Company
Active

Company Overview

About Marywell Properties Ltd
MARYWELL PROPERTIES LTD was founded on 2000-11-20 and has its registered office in 31 King Street West. The organisation's status is listed as "Active". Marywell Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARYWELL PROPERTIES LTD
 
Legal Registered Office
C/O FREEDMAN FRANKL & TAYLOR
REEDHAM HOUSE
31 KING STREET WEST
MANCHESTER
M3 2PJ
Other companies in M3
 
Filing Information
Company Number 04110574
Company ID Number 04110574
Date formed 2000-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732944130  
Last Datalog update: 2024-04-07 01:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARYWELL PROPERTIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   F H BOOKKEEPING LIMITED   FD DIRECT (NW) LIMITED   SHARJO LTD
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.

Company Officers of MARYWELL PROPERTIES LTD

Current Directors
Officer Role Date Appointed
SIMON PETER KENNEDY
Company Secretary 2000-11-20
SIMON PETER KENNEDY
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
VERA KENNEDY
Director 2000-11-20 2017-12-30
LORRAINE GOULDMAN
Company Secretary 2006-05-04 2015-12-03
LORRAINE GOULDMAN
Company Secretary 2000-11-20 2001-11-19
SIMON KENNEDY
Director 2000-11-20 2001-11-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-11-20 2000-11-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-11-20 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER KENNEDY LOWSTONE PROPERTIES LTD Company Secretary 1999-08-10 CURRENT 1999-08-10 Active
SIMON PETER KENNEDY VIVATRON LIMITED Company Secretary 1998-10-23 CURRENT 1998-09-17 Active
SIMON PETER KENNEDY INNOVATION TECHNOLOGY CAPITAL LIMITED Director 2017-02-20 CURRENT 2016-11-15 Active
SIMON PETER KENNEDY YEARFAST INVESTMENTS LIMITED Director 2016-09-23 CURRENT 1998-06-11 Active
SIMON PETER KENNEDY VIVATRON LIMITED Director 2016-09-23 CURRENT 1998-09-17 Active
SIMON PETER KENNEDY APP2VOX LTD Director 2015-06-15 CURRENT 2013-09-19 Active
SIMON PETER KENNEDY BUXTON HOUSE MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2018-03-20
SIMON PETER KENNEDY LOWSTONE PROPERTIES LTD Director 2000-11-20 CURRENT 1999-08-10 Active

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
2024-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14Compulsory strike-off action has been discontinued
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2024-02-07CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUALA MARIE KENNEDY
2023-10-03Change of details for Ms Nuala Marie Kennedy as a person with significant control on 2023-03-01
2023-09-28Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER KENNEDY
2023-03-17CESSATION OF JOHN THOMAS KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-23AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VERA KENNEDY
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR SIMON PETER KENNEDY
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-03TM02Termination of appointment of Lorraine Gouldman on 2015-12-03
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0120/11/13 ANNUAL RETURN FULL LIST
2013-12-04CH01Director's details changed for Mrs Vera Kennedy on 2013-01-30
2013-04-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0120/11/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0120/11/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0120/11/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24CH01Director's details changed for Mrs Vera Kennedy on 2010-07-05
2009-12-14AR0120/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA KENNEDY / 20/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE GOULDMAN / 04/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON KENNEDY / 04/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA KENNEDY / 04/11/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-22288aNEW SECRETARY APPOINTED
2006-01-26363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-27363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/02
2002-11-26363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-11-28288bDIRECTOR RESIGNED
2001-11-28288bSECRETARY RESIGNED
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-30288bSECRETARY RESIGNED
2000-11-30288bDIRECTOR RESIGNED
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2000-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARYWELL PROPERTIES LTD 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 MARYWELL PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 945,085
Creditors Due After One Year 2011-12-31 £ 1,043,261
Creditors Due Within One Year 2012-12-31 £ 1,200,869
Creditors Due Within One Year 2011-12-31 £ 1,306,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MARYWELL PROPERTIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 57,674
Cash Bank In Hand 2011-12-31 £ 29,694
Current Assets 2012-12-31 £ 238,174
Current Assets 2011-12-31 £ 339,694
Debtors 2012-12-31 £ 180,500
Debtors 2011-12-31 £ 310,000
Secured Debts 2012-12-31 £ 1,043,261
Secured Debts 2011-12-31 £ 1,141,437
Shareholder Funds 2012-12-31 £ 192,220
Shareholder Funds 2011-12-31 £ 89,495

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARYWELL PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARYWELL PROPERTIES LTD
Trademarks
We have not found any records of MARYWELL PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARYWELL PROPERTIES LTD. 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 (82990 - Other business support service activities n.e.c.) as MARYWELL PROPERTIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARYWELL PROPERTIES LTD 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 MARYWELL PROPERTIES LTD 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 MARYWELL PROPERTIES LTD 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.