MARLOW ESTATES (MIDLANDS) LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 4QP

Company number 06791786
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address 54 MERIDEN AVENUE, STOURBRIDGE, WEST MIDLANDS, DY8 4QP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of MARLOW ESTATES (MIDLANDS) LIMITED are www.marlowestatesmidlands.co.uk, and www.marlow-estates-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Marlow Estates Midlands Limited is a Private Limited Company. The company registration number is 06791786. Marlow Estates Midlands Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Marlow Estates Midlands Limited is 54 Meriden Avenue Stourbridge West Midlands Dy8 4qp. The company`s financial liabilities are £86.76k. It is £-1.31k against last year. The cash in hand is £3.12k. It is £-1.94k against last year. And the total assets are £3.18k, which is £-2.09k against last year. COOPER, Laura is a Director of the company. Secretary MARLOW, Leanne Elizabeth has been resigned. Director ADDISON, Malcolm William has been resigned. Director MARLOW, Jon Lee has been resigned. Director NICOLAOU, Jason has been resigned. Director NICOLAOU, Jason has been resigned. Director PURDON, John Gardner has been resigned. Director RESLAN, Mohamad Mahmoud has been resigned. The company operates in "Other service activities n.e.c.".


marlow estates (midlands) Key Finiance

LIABILITIES £86.76k
-2%
CASH £3.12k
-39%
TOTAL ASSETS £3.18k
-40%
All Financial Figures

Current Directors

Director
COOPER, Laura
Appointed Date: 21 January 2010
37 years old

Resigned Directors

Secretary
MARLOW, Leanne Elizabeth
Resigned: 31 March 2011
Appointed Date: 14 January 2009

Director
ADDISON, Malcolm William
Resigned: 26 January 2010
Appointed Date: 06 May 2009
81 years old

Director
MARLOW, Jon Lee
Resigned: 06 October 2010
Appointed Date: 14 January 2009
46 years old

Director
NICOLAOU, Jason
Resigned: 19 January 2015
Appointed Date: 07 August 2013
50 years old

Director
NICOLAOU, Jason
Resigned: 22 November 2011
Appointed Date: 04 November 2010
50 years old

Director
PURDON, John Gardner
Resigned: 14 January 2009
Appointed Date: 14 January 2009
59 years old

Director
RESLAN, Mohamad Mahmoud
Resigned: 26 April 2013
Appointed Date: 22 November 2011
53 years old

Persons With Significant Control

Ms Laura Cooper
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

MARLOW ESTATES (MIDLANDS) LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

02 May 2015
Registration of charge 067917860004, created on 27 April 2015
31 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 35 more events
06 May 2009
Director appointed mr malcolm william addison
19 Jan 2009
Secretary appointed leanne marlow
19 Jan 2009
Director appointed jon marlow
19 Jan 2009
Appointment terminated director john purdon
14 Jan 2009
Incorporation

MARLOW ESTATES (MIDLANDS) LIMITED Charges

27 April 2015
Charge code 0679 1786 0004
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 89 and 89A the broadway norton stourbridge and garages…
26 November 2013
Charge code 0679 1786 0003
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H k/a 89A broadway norton stourbridge t/no.WM990090…
18 March 2010
Mortgage
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 bath street sedgley dudley west…
30 April 2009
Mortgage
Delivered: 11 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 mount pleasant street coseley bilston…