MARSHBOROUGH PROPERTIES LIMITED
DEAL

Hellopages » Kent » Dover » CT14 6ER

Company number 03151144
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address SUITE 3A THE LIMES BUSINESS CENTRE, 6 BROAD STREET, DEAL, KENT, UNITED KINGDOM, CT14 6ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Appointment of Mr William Ralph Pound as a director on 10 November 2016. The most likely internet sites of MARSHBOROUGH PROPERTIES LIMITED are www.marshboroughproperties.co.uk, and www.marshborough-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and nine months. The distance to to Walmer Rail Station is 1.6 miles; to Sandwich Rail Station is 4.2 miles; to Ramsgate Rail Station is 8.2 miles; to Dumpton Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshborough Properties Limited is a Private Limited Company. The company registration number is 03151144. Marshborough Properties Limited has been working since 25 January 1996. The present status of the company is Active. The registered address of Marshborough Properties Limited is Suite 3a The Limes Business Centre 6 Broad Street Deal Kent United Kingdom Ct14 6er. The company`s financial liabilities are £209.41k. It is £-3.9k against last year. The cash in hand is £130.3k. It is £77.17k against last year. And the total assets are £493.22k, which is £-234.62k against last year. POUND, William Ralph is a Secretary of the company. POUND, Anthony David is a Director of the company. POUND, George Dudley is a Director of the company. POUND, William Ralph is a Director of the company. Secretary POUND, George Dudley has been resigned. Secretary POUND, Nicola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


marshborough properties Key Finiance

LIABILITIES £209.41k
-2%
CASH £130.3k
+145%
TOTAL ASSETS £493.22k
-33%
All Financial Figures

Current Directors

Secretary
POUND, William Ralph
Appointed Date: 01 March 2014

Director
POUND, Anthony David
Appointed Date: 25 January 1996
73 years old

Director
POUND, George Dudley
Appointed Date: 01 May 2014
40 years old

Director
POUND, William Ralph
Appointed Date: 10 November 2016
37 years old

Resigned Directors

Secretary
POUND, George Dudley
Resigned: 01 March 2014
Appointed Date: 12 August 2010

Secretary
POUND, Nicola Jane
Resigned: 12 August 2010
Appointed Date: 25 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1996
Appointed Date: 25 January 1996

Persons With Significant Control

Mr George Dudley Pound
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Henrietta Jane Pound
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Ralph Pound
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSHBOROUGH PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 25 January 2017 with updates
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 Nov 2016
Appointment of Mr William Ralph Pound as a director on 10 November 2016
13 Oct 2016
Director's details changed for Mr George Dudley Pound on 28 August 2016
13 Oct 2016
Secretary's details changed for Mr William Ralph Pound on 1 June 2016
...
... and 166 more events
09 May 1996
Particulars of mortgage/charge
09 May 1996
Particulars of mortgage/charge
09 May 1996
Particulars of mortgage/charge
01 Feb 1996
Secretary resigned
25 Jan 1996
Incorporation

MARSHBOROUGH PROPERTIES LIMITED Charges

15 September 2016
Charge code 0315 1144 0062
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold land known as 117-120 snargate street, dover…
24 March 2016
Charge code 0315 1144 0061
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold land and buildings known as the surgery 13A queen…
17 September 2015
Charge code 0315 1144 0060
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 162 church path deal t/no K74198…
26 June 2015
Charge code 0315 1144 0059
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a wells farm selson eastry sandwich kent…
13 January 2014
Charge code 0315 1144 0058
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land on the north-west side of gladstone…
13 January 2014
Charge code 0315 1144 0057
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land to the east side of south court, deal…
17 December 2013
Charge code 0315 1144 0056
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a 6 little avenue deal kent t/no…
26 July 2013
Charge code 0315 1144 0055
Delivered: 31 July 2013
Status: Satisfied on 14 March 2016
Persons entitled: The Kent County Council
Description: 59 the marina, deal, kent t/no K822120. Notification of…
5 December 2012
Deed of legal mortgage
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 the marina deal all plant and machinery and its interest…
19 November 2012
Legal mortgage
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to rear of 32-34 rendezvous street folkstone kent…
19 November 2012
Legal mortgage
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 forelands square deal kent t/n K537954 all plant and…
5 October 2012
Legal mortgage
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 rendezvous street folkstone kent all plant and machinery…
17 February 2012
Legal charge
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H properties k/a grosvenor mansions 1-11 queen street…
17 February 2012
Mortgage debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbank Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 October 2007
Legal charge
Delivered: 25 October 2007
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Scotland PLC
Description: 38 orchard avenue deal kent t/n K255736,. Fixed charge all…
20 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 south court deal. Fixed charge all…
20 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 south street deal. Fixed charge all…
30 March 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 harold road deal kent. Fixed charge all buildings and…
16 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 336 dover road walmer kent. Fixed charge all buildings and…
15 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 park avenue deal kent. Fixed charge all buildings and…
22 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 8 park avenue deal kent. Fixed charge…
15 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 116 mill hill deal kent CT14 9HZ. Fixed charge all…
7 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a 1-11 queen street deal kent CT14…
31 March 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 128 mill hill deal kent t/n K718258. Fixed charge all…
11 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 26 douglas road deal kent t/n…
8 October 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 24 cowdray square deal kent t/no: K494903…
8 October 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property 55 lowdray square, deal, kent t/n…
8 October 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 13 nelson street deal kent t/no: K246231…
19 September 2002
Legal charge
Delivered: 28 September 2002
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 81 lowdray square deal kent t/n K616350. Fixed charge…
29 August 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 230 mill road deal kent. Fixed charge all…
3 July 2002
Legal charge
Delivered: 12 July 2002
Status: Satisfied on 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 134 hamilton road deal kent CT14 9BP t/no K188926.
17 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 37 douglas road, deal, kent t/no. K502891.
10 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 42 davis avenue, deal, kent t/no. K500056.
7 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 3, st pierre court, prince of wales…
28 March 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 north lea deal kent; t/no k 633650. fixed charge all…
19 March 2002
Legal charge containing fixed and floating charges
Delivered: 26 March 2002
Status: Satisfied on 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 1 northwall court…
6 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 122 mill hill deal kent title number K718770.
5 March 2002
Legal charge
Delivered: 16 March 2002
Status: Satisfied on 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 255 mill road, deal, kent, t/no K60004.
15 February 2002
Legal charge
Delivered: 19 February 2002
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 14 davis avenue deal kent t/no: K478107…
11 January 2002
Legal mortgage
Delivered: 12 January 2002
Status: Satisfied on 31 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 52 the meadows herne bay kent t/no K580532…
11 October 2001
Legal mortgage
Delivered: 17 October 2001
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC and the Bank of Scotland
Description: 5 church st folkestone kent t/no.K664375 together with all…
26 February 2001
Debenture
Delivered: 15 March 2001
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 6 rendezvous street folkestone kent - K431957.
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 4 & 6 rendezvous street folkestone kent -…
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 2 & 4 high street and 15 & 18 rendezvous…
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 7-9 george lane folkestone kent - K81419.
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 4,4A and 4B church street folkestone kent -…
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Proeprty k/a 2 church street folkstone kent - K397579.
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 20A,20B and 20C king street sandwich kent -…
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 1 & 3 church street folkstone kent - K52620.
26 February 2001
Legal charge
Delivered: 15 March 2001
Status: Satisfied on 18 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 15 & 17 rendezvous street folkestone kent -…
2 June 2000
Debenture
Delivered: 20 June 2000
Status: Satisfied on 26 March 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1999
Legal mortgage
Delivered: 21 August 1999
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: Property k/a 4 and 6 rendezvous street folkestone t/n…
21 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 12 September 2012
Persons entitled: Bank of Wales PLC
Description: 5 rendezvous street folkestone t/n K431957 kent, fixed…
24 April 1996
Mortgage debenture
Delivered: 9 May 1996
Status: Satisfied on 12 September 2012
Persons entitled: Bank of Wales PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: 20A, 20B and 20C king street sandwich kent fixed equitable…
24 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: 15 and 17 rendezvous street folkestone kent fixed equitalbe…
24 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: 2 church street folkestone kent fixed equitable charge over…
24 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: Premises at high street and rendezvous street folkestone…
24 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: 1 and 3 church street folkestone kent fixed equitable…
24 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: 4, 4A and 4B church street folkestone kent. Fixed equitable…
24 April 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 18 February 2012
Persons entitled: Bank of Wales PLC
Description: 7 and 9 george lane folkestone kent. Fixed equitable charge…