MARPAUL PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 04634463
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 3 RAILWAY COURT, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 4 . The most likely internet sites of MARPAUL PROPERTIES LIMITED are www.marpaulproperties.co.uk, and www.marpaul-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Marpaul Properties Limited is a Private Limited Company. The company registration number is 04634463. Marpaul Properties Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Marpaul Properties Limited is 3 Railway Court Ten Pound Walk Doncaster South Yorkshire Dn4 5fb. The company`s financial liabilities are £37.61k. It is £-18.88k against last year. The cash in hand is £1.24k. It is £-0.74k against last year. . FLANAGAN, Paula is a Secretary of the company. FLANAGAN, Mark Andrew is a Director of the company. FLANAGAN, Paula is a Director of the company. HAND, Julie is a Director of the company. HAND, Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


marpaul properties Key Finiance

LIABILITIES £37.61k
-34%
CASH £1.24k
-38%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FLANAGAN, Paula
Appointed Date: 19 January 2003

Director
FLANAGAN, Mark Andrew
Appointed Date: 20 January 2003
56 years old

Director
FLANAGAN, Paula
Appointed Date: 19 January 2003
56 years old

Director
HAND, Julie
Appointed Date: 31 March 2003
51 years old

Director
HAND, Mark
Appointed Date: 31 March 2003
54 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 January 2003
Appointed Date: 13 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mr Mark John Hand
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Flanagan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARPAUL PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 4 January 2017 with updates
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4

...
... and 38 more events
10 Feb 2003
Director resigned
10 Feb 2003
New secretary appointed
10 Feb 2003
New director appointed
10 Feb 2003
New director appointed
13 Jan 2003
Incorporation

MARPAUL PROPERTIES LIMITED Charges

17 February 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 auckland road wheatley doncaster south yorkshire. By way…
31 July 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 baxter avenue wheatley doncaster. By way of fixed charge…
31 July 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 belmont avenue balby doncaster. By way of fixed charge…
31 July 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 stanhope road wheatley doncaster. By way of fixed charge…
23 May 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 sy johns road balby doncaster. By way of fixed charge…
7 April 2003
Legal charge
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 burton avenue balby doncaster DN4 8BB. By way of fixed…