MARNHAM PROPERTIES LTD
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 04241803
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARNHAM PROPERTIES LTD are www.marnhamproperties.co.uk, and www.marnham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Marnham Properties Ltd is a Private Limited Company. The company registration number is 04241803. Marnham Properties Ltd has been working since 27 June 2001. The present status of the company is Active. The registered address of Marnham Properties Ltd is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. The company`s financial liabilities are £44.44k. It is £-69.72k against last year. The cash in hand is £14.18k. It is £9.44k against last year. And the total assets are £14.18k, which is £9.44k against last year. SMITH, Robert is a Secretary of the company. SMITH, Michael Stuart is a Director of the company. SMITH, Robert is a Director of the company. ATHERVILLE PROPERTIES LTD is a Director of the company. Secretary SMITH, Robert has been resigned. Secretary CARLTON BAKER CLARKE SECRETARIES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED has been resigned. Director BAKER, James Albert has been resigned. Director MARSHALL, Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


marnham properties Key Finiance

LIABILITIES £44.44k
-62%
CASH £14.18k
+199%
TOTAL ASSETS £14.18k
+199%
All Financial Figures

Current Directors

Secretary
SMITH, Robert
Appointed Date: 11 July 2009

Director
SMITH, Michael Stuart
Appointed Date: 15 April 2011
69 years old

Director
SMITH, Robert
Appointed Date: 30 September 2010
71 years old

Director
ATHERVILLE PROPERTIES LTD
Appointed Date: 30 September 2010

Resigned Directors

Secretary
SMITH, Robert
Resigned: 03 February 2003
Appointed Date: 29 June 2001

Secretary
CARLTON BAKER CLARKE SECRETARIES LTD
Resigned: 01 March 2008
Appointed Date: 03 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 July 2001
Appointed Date: 27 June 2001

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LIMITED
Resigned: 11 July 2009
Appointed Date: 01 March 2008

Director
BAKER, James Albert
Resigned: 02 April 2012
Appointed Date: 01 June 2004
65 years old

Director
MARSHALL, Ann
Resigned: 28 October 2010
Appointed Date: 29 June 2001
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 July 2001
Appointed Date: 27 June 2001

MARNHAM PROPERTIES LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
04 Sep 2001
New secretary appointed
26 Jul 2001
Registered office changed on 26/07/01 from: 39A leicester road salford M7 4AS
26 Jul 2001
Secretary resigned
26 Jul 2001
Director resigned
27 Jun 2001
Incorporation

MARNHAM PROPERTIES LTD Charges

10 July 2009
Legal charge
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101 devonshire road london t/no MX329734 by way of fixed…
27 September 2007
Rent deposit deed
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Marnaham Properties Limited
Description: £3,875.00. see the mortgage charge document for full…
20 January 2004
Legal charge
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 101 devonshire road, chiswick, london. By way of fixed…
6 September 2002
Legal charge
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/H property k/a flat d 44 gunter grove london SW10 t/n…
5 September 2001
Legal charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all that f/h property k/a 101 devonshire…