MARCHALL PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 03018098
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE1 5WN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of MARCHALL PROPERTIES LIMITED are www.marchallproperties.co.uk, and www.marchall-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Marchall Properties Limited is a Private Limited Company. The company registration number is 03018098. Marchall Properties Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Marchall Properties Limited is 39 Castle Street Leicester Leicestershire United Kingdom Le1 5wn. . WEEKS, Linda Mary is a Secretary of the company. DUDLEY, John Miles is a Director of the company. Secretary DUDLEY, Jean Sandra has been resigned. Secretary FORD, June Kathleen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WEEKS, Linda Mary
Appointed Date: 03 March 2005

Director
DUDLEY, John Miles
Appointed Date: 08 February 1995
81 years old

Resigned Directors

Secretary
DUDLEY, Jean Sandra
Resigned: 31 March 2001
Appointed Date: 08 February 1995

Secretary
FORD, June Kathleen
Resigned: 03 March 2005
Appointed Date: 31 March 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 February 1995
Appointed Date: 03 February 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 February 1995
Appointed Date: 03 February 1995

Persons With Significant Control

Mr John Miles Dudley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

MARCHALL PROPERTIES LIMITED Events

22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

26 Nov 2015
Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF United Kingdom to 39 Castle Street Leicester Leicestershire LE1 5WN on 26 November 2015
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
23 Feb 1995
Ad 20/02/95--------- £ si 2@1=2 £ ic 2/4

23 Feb 1995
Accounting reference date notified as 31/12

17 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1995
Registered office changed on 16/02/95 from: 174-180 old street london EC1V 9BP

03 Feb 1995
Incorporation

MARCHALL PROPERTIES LIMITED Charges

15 April 2003
Legal charge
Delivered: 17 April 2003
Status: Satisfied on 28 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 elizabethan way lutterworth…
4 April 1995
Legal charge
Delivered: 12 April 1995
Status: Satisfied on 27 November 2004
Persons entitled: Barclays Bank PLC
Description: Unit 4, turnpike close, off bilton way, lutterworth…
28 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 28 September 2013
Persons entitled: Barclays Bank PLC
Description: Unit 4, turnpike close, off bilton way, lutterworth…