Company number 06302943
Status Active
Incorporation Date 5 July 2007
Company Type Private Limited Company
Address MARQUIS HOUSE, 273 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Termination of appointment of Mark Thomas Smith as a director on 12 January 2017; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MARQUIS (RESIDENTIAL) LTD are www.marquisresidential.co.uk, and www.marquis-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Marquis Residential Ltd is a Private Limited Company.
The company registration number is 06302943. Marquis Residential Ltd has been working since 05 July 2007.
The present status of the company is Active. The registered address of Marquis Residential Ltd is Marquis House 273 Church Street Blackpool Lancashire Fy1 3pf. The company`s financial liabilities are £825.07k. It is £695.63k against last year. And the total assets are £17.96k, which is £-7.37k against last year. SMITH, Mark Bernard Thomas is a Secretary of the company. SMITH, Angelita is a Director of the company. SMITH, Mark Bernard Thomas is a Director of the company. Director SMITH, Mark Thomas has been resigned. Director SMITH, Max has been resigned. The company operates in "Development of building projects".
marquis (residential) Key Finiance
LIABILITIES
£825.07k
+537%
CASH
n/a
TOTAL ASSETS
£17.96k
-30%
All Financial Figures
Current Directors
Resigned Directors
Director
SMITH, Mark Thomas
Resigned: 12 January 2017
Appointed Date: 01 December 2011
38 years old
Director
SMITH, Max
Resigned: 06 July 2009
Appointed Date: 05 July 2007
63 years old
Persons With Significant Control
Mrs Angelita Smith
Notified on: 15 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more
MARQUIS (RESIDENTIAL) LTD Events
12 Jan 2017
Termination of appointment of Mark Thomas Smith as a director on 12 January 2017
16 Jul 2016
Confirmation statement made on 5 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Dec 2015
Registration of charge 063029430017, created on 11 December 2015
02 Sep 2015
Amended total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
11 Aug 2008
Director's change of particulars / max smith / 01/05/2008
15 Aug 2007
Resolutions
-
ELRES ‐
Elective resolution
15 Aug 2007
Resolutions
-
ELRES ‐
Elective resolution
15 Aug 2007
Resolutions
-
ELRES ‐
Elective resolution
05 Jul 2007
Incorporation
11 December 2015
Charge code 0630 2943 0017
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 9 livingston road, blackpool FY1 4DQ…
27 February 2015
Charge code 0630 2943 0016
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 78 harcourt road blackpool lancashire…
27 February 2015
Charge code 0630 2943 0015
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 hill street blackpool lancashire…
27 February 2015
Charge code 0630 2943 0014
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 terance road marton blackpool lancashire…
27 February 2015
Charge code 0630 2943 0013
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 141 penrose avenue blackpool lancashire…
27 February 2015
Charge code 0630 2943 0012
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20 hawthone road blackpool lancashire…
24 February 2015
Charge code 0630 2943 0011
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 March 2010
Mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 58 collingwood avenue blackpool t/no. LA806560 together…
16 March 2010
Mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 101 ansdell road blackpool t/no. LA473813 together with all…
16 March 2010
Mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 falkland avenue blackpool t/no. LAN86772 together with…
16 March 2010
Mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 enfield road, blackpool t/no. LA450674 together with all…
19 March 2009
Legal charge
Delivered: 24 March 2009
Status: Satisfied
on 4 July 2009
Persons entitled: Maxwell Brian Smith
Description: 81 powell avenue blackpool t/n LA430263.
5 March 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied
on 1 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 terance road blackpool t/no LA688175 by way of fixed…
5 March 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied
on 1 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 hawthorn road blackpool t/no:LA405960 by way of fixed…
5 March 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied
on 1 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 141 penrose avenue blackpool t/no:LAN80900 by way of fixed…
5 March 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied
on 1 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 harecourt road blackpool t/no:LA822680 by way of fixed…
5 March 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied
on 1 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 hill street blackpool t/no:LA519524 by way of fixed…