MARMALADE PROPERTIES LTD.
HORNBY BAKER JONES & WOOD LIMITED

Hellopages » Newport » Newport » NP20 4PB

Company number 05333905
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 13 CLYTHA PARK ROAD, NEWPORT, NP20 4PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 4 . The most likely internet sites of MARMALADE PROPERTIES LTD. are www.marmaladeproperties.co.uk, and www.marmalade-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marmalade Properties Ltd is a Private Limited Company. The company registration number is 05333905. Marmalade Properties Ltd has been working since 17 January 2005. The present status of the company is Active. The registered address of Marmalade Properties Ltd is 13 Clytha Park Road Newport Np20 4pb. . COLLINGBOURNE, Andrew Charles is a Director of the company. HENNAH, Nathan John is a Director of the company. Secretary TROTT, David Alan has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director COLES, David Charles has been resigned. Director TROTT, David Alan has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLLINGBOURNE, Andrew Charles
Appointed Date: 17 January 2005
64 years old

Director
HENNAH, Nathan John
Appointed Date: 17 January 2005
49 years old

Resigned Directors

Secretary
TROTT, David Alan
Resigned: 30 March 2011
Appointed Date: 17 January 2005

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Director
COLES, David Charles
Resigned: 31 October 2013
Appointed Date: 17 January 2005
63 years old

Director
TROTT, David Alan
Resigned: 30 March 2011
Appointed Date: 17 January 2005
62 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Persons With Significant Control

Mr Nathan John Hennah
Notified on: 17 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Charles Collingbourne
Notified on: 17 January 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Coles
Notified on: 17 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARMALADE PROPERTIES LTD. Events

21 Mar 2017
Confirmation statement made on 17 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
04 Oct 2015
Company name changed hornby baker jones & wood LIMITED\certificate issued on 04/10/15
  • RES15 ‐ Change company name resolution on 2015-09-15

...
... and 47 more events
04 Feb 2005
New director appointed
04 Feb 2005
New director appointed
04 Feb 2005
New secretary appointed;new director appointed
04 Feb 2005
Registered office changed on 04/02/05 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL
17 Jan 2005
Incorporation

MARMALADE PROPERTIES LTD. Charges

7 November 2011
Mortgage deed
Delivered: 8 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13 clytha park road newport t/no WA655150; together…
2 September 2011
Debenture
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2010
Debenture
Delivered: 7 August 2010
Status: Satisfied on 3 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Legal mortgage
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 13 clytha park road newport south wales…
15 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…