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

MARWOOD HOMES LIMITED

33 COLMORE ROW, BIRMINGHAM, B3 2BS,
Company Registration Number
04988668
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marwood Homes Ltd
MARWOOD HOMES LIMITED was founded on 2003-12-08 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Marwood Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
MARWOOD HOMES LIMITED
 
Legal Registered Office
33 COLMORE ROW
BIRMINGHAM
B3 2BS
Other companies in B73
 
Previous Names
MARWOOD INDEPENDENT PROPERTY SERVICES LIMITED19/04/2013
Filing Information
Company Number 04988668
Company ID Number 04988668
Date formed 2003-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2021-10-10 07:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARWOOD HOMES LIMITED
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 MARWOOD HOMES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAMILTON
Company Secretary 2014-08-19
GARY LEWIS BLACK
Director 2011-09-30
RICHARD CRATHORNE
Director 2011-09-30
ROBERT JAMES HAMILTON
Director 2014-08-19
STUART MACPHERSON PENDER
Director 2014-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EDWARD ROBERTSON
Director 2014-08-19 2015-06-30
DAVID SYDNEY MARKLEW
Company Secretary 2003-12-08 2011-09-30
DAVID SYDNEY MARKLEW
Director 2003-12-08 2011-09-30
ANDREW DAVID WOOD
Director 2003-12-08 2011-09-30
SUZANNE BREWER
Company Secretary 2003-12-08 2003-12-08
KEVIN MICHAEL BREWER
Director 2003-12-08 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY LEWIS BLACK BLUE ETHOS LIMITED Director 2018-03-20 CURRENT 2009-08-27 Active
GARY LEWIS BLACK BLUE ETHOS DIGITAL LTD Director 2017-12-07 CURRENT 2017-12-07 Active
GARY LEWIS BLACK WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
GARY LEWIS BLACK WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
GARY LEWIS BLACK MARWOOD SURVEYORS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

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
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-13DS01Application to strike the company off the register
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-04-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS BLACK
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049886680006
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049886680003
2020-11-10CH01Director's details changed for Mr Robert James Hamilton on 2020-11-10
2020-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HAMILTON on 2020-11-10
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-09-20GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN
2018-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/17
2018-05-25CH01Director's details changed for Mr Richard Crathorne on 2018-05-09
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-06-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-05-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049886680004
2017-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049886680005
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049886680006
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 31/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT HAMILTON on 2016-08-31
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-22CH01Director's details changed for Mr Gary Lewis Black on 2016-03-17
2016-03-15RES01ADOPT ARTICLES 22/01/2016
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049886680004
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049886680005
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049886680003
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049886680002
2016-01-06DISS40DISS40 (DISS40(SOAD))
2016-01-05GAZ1FIRST GAZETTE
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0112/12/15 FULL LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERTSON
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0112/12/14 FULL LIST
2014-10-31AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-02RES01ADOPT ARTICLES 19/08/2014
2014-08-28AP03SECRETARY APPOINTED MR ROBERT HAMILTON
2014-08-28AP01DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON
2014-08-28AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2014-08-28AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2013-12-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0112/12/13 FULL LIST
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013
2013-04-19RES15CHANGE OF NAME 18/04/2013
2013-04-19CERTNMCOMPANY NAME CHANGED MARWOOD INDEPENDENT PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/13
2013-01-31AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-13AR0112/12/12 FULL LIST
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 12/12/2012
2011-12-16AR0108/12/11 FULL LIST
2011-11-01AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2011-10-19AP01DIRECTOR APPOINTED MR RICHARD CRATHORNE
2011-10-19AP01DIRECTOR APPOINTED MR GARY LEWIS BLACK
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARKLEW
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARKLEW
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 3 MARKET HALL STREET CANNOCK STAFFS WS11 1EB
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0108/12/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0108/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID WOOD / 02/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYDNEY MARKLEW / 02/10/2009
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-02-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/07
2007-02-19363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 57-61 MARKET PLACE CANNOCK STAFFORDSHIRE WS11 1BP
2005-12-09363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-02-0488(2)RAD 09/12/03--------- £ SI 10@1=10 £ IC 90/100
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-1888(2)RAD 08/12/03--------- £ SI 89@1=89 £ IC 1/90
2003-12-17288bSECRETARY RESIGNED
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2003-12-17288bDIRECTOR RESIGNED
2003-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MARWOOD HOMES 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 MARWOOD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding MML CAPITAL PARTNERS LLP AS SECURITY AGENT
2016-01-22 Outstanding MML CAPITAL PARTNERS LLP (AS SECURITY AGENT)
2016-01-22 Outstanding MML CAPITAL PARTNERS LLP (AS SECURITY AGENT)
2016-01-22 Satisfied INVESTEC BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
2016-01-22 Satisfied INVESTEC BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2003-12-22 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 37,893
Creditors Due Within One Year 2012-09-30 £ 37,488
Creditors Due Within One Year 2012-09-30 £ 37,488
Creditors Due Within One Year 2011-09-30 £ 103,429

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 MARWOOD HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 57,468
Cash Bank In Hand 2012-09-30 £ 37,725
Cash Bank In Hand 2012-09-30 £ 37,725
Cash Bank In Hand 2011-09-30 £ 85,367
Current Assets 2013-09-30 £ 91,583
Current Assets 2012-09-30 £ 67,536
Current Assets 2012-09-30 £ 67,536
Current Assets 2011-09-30 £ 104,056
Debtors 2013-09-30 £ 34,115
Debtors 2012-09-30 £ 29,811
Debtors 2012-09-30 £ 29,811
Debtors 2011-09-30 £ 18,689
Shareholder Funds 2013-09-30 £ 61,520
Shareholder Funds 2012-09-30 £ 33,335
Shareholder Funds 2012-09-30 £ 33,335
Shareholder Funds 2011-09-30 £ 5,604
Tangible Fixed Assets 2013-09-30 £ 8,404
Tangible Fixed Assets 2012-09-30 £ 3,806
Tangible Fixed Assets 2012-09-30 £ 3,806
Tangible Fixed Assets 2011-09-30 £ 5,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARWOOD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARWOOD HOMES LIMITED
Trademarks
We have not found any records of MARWOOD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARWOOD HOMES 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 (68310 - Real estate agencies) as MARWOOD HOMES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MARWOOD HOMES 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 MARWOOD HOMES 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 MARWOOD HOMES 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.