MARHAVEN LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2DW

Company number 02305202
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address UHY HACKER YOUNG, LANYON HOUSE, MISSION COURT, NEWPORT, GWENT, NP20 2DW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARHAVEN LIMITED are www.marhaven.co.uk, and www.marhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.3 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marhaven Limited is a Private Limited Company. The company registration number is 02305202. Marhaven Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of Marhaven Limited is Uhy Hacker Young Lanyon House Mission Court Newport Gwent Np20 2dw. The company`s financial liabilities are £52.09k. It is £10.55k against last year. The cash in hand is £11.69k. It is £-30.01k against last year. And the total assets are £26.72k, which is £-33.59k against last year. NORVILL, Stephen John is a Secretary of the company. NORVILL, Jane Rosemary is a Director of the company. NORVILL, Stephen John is a Director of the company. Director NORVILL, John Raymond has been resigned. The company operates in "Management of real estate on a fee or contract basis".


marhaven Key Finiance

LIABILITIES £52.09k
+25%
CASH £11.69k
-72%
TOTAL ASSETS £26.72k
-56%
All Financial Figures

Current Directors


Director
NORVILL, Jane Rosemary
Appointed Date: 10 November 1993
72 years old

Director

Resigned Directors

Director
NORVILL, John Raymond
Resigned: 05 July 1993
93 years old

MARHAVEN LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

01 May 2015
Director's details changed for Jane Rosemary Norvill on 1 May 2015
...
... and 78 more events
23 Nov 1988
Director resigned;new director appointed

23 Nov 1988
Secretary resigned;new secretary appointed

23 Nov 1988
Registered office changed on 23/11/88 from: 110 whitchurch road cardiff south glamorgan CF4 3LY CF4 3LY

23 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1988
Incorporation

MARHAVEN LIMITED Charges

11 March 2014
Charge code 0230 5202 0015
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 19 felnex industrial estate newport…
11 March 2014
Charge code 0230 5202 0014
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 11 east bank road felnes industrial estate newport…
11 March 2014
Charge code 0230 5202 0013
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 18 felnex industrial estate newport t/no WA467852…
11 March 2014
Charge code 0230 5202 0012
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 19 felnex industrial estate newport t/no WA230752…
11 March 2014
Charge code 0230 5202 0011
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 11 east bank road t/no CYM294464. Notification of…
11 March 2014
Charge code 0230 5202 0010
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 18 felnex industrial estate newport t/no WA467852…
11 May 2006
Legal mortgage
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H plot 11 east bank road stephenson street newport. With…
22 July 2005
Legal mortgage
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at venta house maesglas retail park newport…
2 December 2004
Legal mortgage
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being felnex industrial estate newport. With…
26 April 2002
Charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 69 fairoak avenue newport t/n WA130137 fixed charge over…
5 January 2001
Legal mortgage
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 station st abersychan pontypridd. With…
5 January 2001
Legal mortgage
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property 13 station street abersychan pontypool (f/h)…
25 April 2000
Legal mortgage
Delivered: 27 April 2000
Status: Satisfied on 23 October 2001
Persons entitled: Hsbc Bank PLC
Description: 2 elm cottages brixham road kingswear devon. With the…
23 January 1995
Fixed and floating charge
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: See ch microfiche for details. Fixed and floating charges…
23 January 1989
Legal charge
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot 18 felnex industrial estate stephenson st, newport…