MARELA PROPERTIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT
Company number 04244736
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address 11 CHEYNE WALK, NORTHAMPTON, ENGLAND, NN1 5PT
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 forty-seven events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 94 Cowper Road Harpenden Hertfordshire AL5 5NH to 11 Cheyne Walk Northampton NN1 5PT on 18 November 2015. The most likely internet sites of MARELA PROPERTIES LIMITED are www.marelaproperties.co.uk, and www.marela-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Marela Properties Limited is a Private Limited Company. The company registration number is 04244736. Marela Properties Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Marela Properties Limited is 11 Cheyne Walk Northampton England Nn1 5pt. The company`s financial liabilities are £72.62k. It is £-9.27k against last year. The cash in hand is £13.61k. It is £-0.8k against last year. And the total assets are £13.61k, which is £-0.8k against last year. COX, Martin Alexander is a Secretary of the company. COX, Julian Aurel Christopher is a Director of the company. COX, Martin Alexander is a Director of the company. DALTON, Richard Alan is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marela properties Key Finiance

LIABILITIES £72.62k
-12%
CASH £13.61k
-6%
TOTAL ASSETS £13.61k
-6%
All Financial Figures

Current Directors

Secretary
COX, Martin Alexander
Appointed Date: 02 July 2001

Director
COX, Julian Aurel Christopher
Appointed Date: 10 June 2002
65 years old

Director
COX, Martin Alexander
Appointed Date: 02 July 2001
71 years old

Director
DALTON, Richard Alan
Appointed Date: 11 March 2002
78 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Mr Martin Alexander Cox
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Julian Christopher Cox
Notified on: 30 June 2016
65 years old
Nature of control: Has significant influence or control

MARELA PROPERTIES LIMITED Events

08 Jul 2016
Confirmation statement made on 2 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Registered office address changed from 94 Cowper Road Harpenden Hertfordshire AL5 5NH to 11 Cheyne Walk Northampton NN1 5PT on 18 November 2015
03 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

30 Apr 2015
Amended total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
28 Oct 2001
New secretary appointed
09 Jul 2001
Registered office changed on 09/07/01 from: 25 hill road theydon bois epping essex CM16 7LX
09 Jul 2001
Secretary resigned
09 Jul 2001
Director resigned
02 Jul 2001
Incorporation