MARLACOURT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4WW

Company number 02662263
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address VEALS LANES VEALS LANE, MARCHWOOD, SOUTHAMPTON, ENGLAND, SO40 4WW
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 55 Azura Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SZ to Veals Lanes Veals Lane Marchwood Southampton SO40 4WW on 26 January 2017; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MARLACOURT LIMITED are www.marlacourt.co.uk, and www.marlacourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to St Denys Rail Station is 3.5 miles; to Brockenhurst Rail Station is 7.4 miles; to Romsey Rail Station is 7.9 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlacourt Limited is a Private Limited Company. The company registration number is 02662263. Marlacourt Limited has been working since 12 November 1991. The present status of the company is Active. The registered address of Marlacourt Limited is Veals Lanes Veals Lane Marchwood Southampton England So40 4ww. . PATEL, Ruveida is a Secretary of the company. PATEL, Anish is a Director of the company. PATEL, Chandrakant is a Director of the company. PATEL, Ruveida is a Director of the company. PATEL, Samir is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary JAFFER, Abdul Hamid has been resigned. Secretary PATEL, Ruveida has been resigned. Secretary TRICKETT, Margaret Patricia, Pharmaceutical Chemist has been resigned. Director TRICKETT, Margaret Patricia, Pharmaceutical Chemist has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PATEL, Ruveida
Appointed Date: 29 January 1997

Director
PATEL, Anish
Appointed Date: 16 November 2005
45 years old

Director
PATEL, Chandrakant
Appointed Date: 31 December 1991
81 years old

Director
PATEL, Ruveida
Appointed Date: 01 September 2005
77 years old

Director
PATEL, Samir
Appointed Date: 16 November 2005
47 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 31 December 1991
Appointed Date: 12 November 1991

Secretary
JAFFER, Abdul Hamid
Resigned: 29 January 1997
Appointed Date: 22 September 1993

Secretary
PATEL, Ruveida
Resigned: 16 December 1992
Appointed Date: 31 December 1991

Secretary
TRICKETT, Margaret Patricia, Pharmaceutical Chemist
Resigned: 22 September 1993
Appointed Date: 16 December 1992

Director
TRICKETT, Margaret Patricia, Pharmaceutical Chemist
Resigned: 22 September 1993
Appointed Date: 16 December 1992
89 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 31 December 1991
Appointed Date: 12 November 1991

MARLACOURT LIMITED Events

26 Jan 2017
Registered office address changed from 55 Azura Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SZ to Veals Lanes Veals Lane Marchwood Southampton SO40 4WW on 26 January 2017
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
20 Jan 1992
Secretary resigned;new secretary appointed

16 Jan 1992
Accounting reference date notified as 31/12

19 Dec 1991
Memorandum and Articles of Association

19 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Nov 1991
Incorporation

MARLACOURT LIMITED Charges

8 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate at and k/a oaklands rest home…
4 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situate at and k/a marlborough house…
22 November 2006
Debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 25 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 and 93 bournemouth road and 2 and 4 marlborough road…
29 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 25 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 December 2003
Legal charge
Delivered: 3 January 2004
Status: Satisfied on 28 July 2005
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 56 sopwith crescent merley…
17 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Satisfied on 9 March 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 56 sopwith crescent merley wimborne…
26 August 1994
Mortgage debenture
Delivered: 6 September 1994
Status: Satisfied on 28 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…