GREGORY MARCAR (PROPERTIES) LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2RG

Company number 00809095
Status Active
Incorporation Date 15 June 1964
Company Type Private Limited Company
Address MARCAR HOUSE, PARKSHOT, RICHMOND, SURREY, TW9 2RG
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 22,595 . The most likely internet sites of GREGORY MARCAR (PROPERTIES) LIMITED are www.gregorymarcarproperties.co.uk, and www.gregory-marcar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. Gregory Marcar Properties Limited is a Private Limited Company. The company registration number is 00809095. Gregory Marcar Properties Limited has been working since 15 June 1964. The present status of the company is Active. The registered address of Gregory Marcar Properties Limited is Marcar House Parkshot Richmond Surrey Tw9 2rg. . BOOTH, Dorothy is a Secretary of the company. MARCAR, Erwin Stephen Peter is a Director of the company. MARCAR, Michael James is a Director of the company. MCCOURT, Helga is a Director of the company. Secretary BRAKE, Brian has been resigned. Secretary RUGGIER, Eric has been resigned. Secretary SMITH, Brian Richard has been resigned. Secretary SMITH, Clifford Vivian has been resigned. Secretary WRIGHT, Thomas Joseph has been resigned. Director CULLETON, Helen has been resigned. Director MARCAR, Alexander Gregory, Director has been resigned. Director MARCAR, Gertrude Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOOTH, Dorothy
Appointed Date: 11 January 2006

Director

Director

Director
MCCOURT, Helga

76 years old

Resigned Directors

Secretary
BRAKE, Brian
Resigned: 11 January 2006
Appointed Date: 08 March 2001

Secretary
RUGGIER, Eric
Resigned: 14 August 1992

Secretary
SMITH, Brian Richard
Resigned: 07 March 2001
Appointed Date: 30 September 2000

Secretary
SMITH, Clifford Vivian
Resigned: 29 September 2001
Appointed Date: 02 October 1998

Secretary
WRIGHT, Thomas Joseph
Resigned: 02 October 1998
Appointed Date: 17 August 1992

Director
CULLETON, Helen
Resigned: 29 June 1998
85 years old

Director
MARCAR, Alexander Gregory, Director
Resigned: 31 December 1995
88 years old

Director
MARCAR, Gertrude Helen
Resigned: 27 December 2005
112 years old

Persons With Significant Control

Mr Michael James Marcar
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREGORY MARCAR (PROPERTIES) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
20 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 22,595

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 22,595

...
... and 80 more events
20 Oct 1987
Full accounts made up to 31 March 1987

20 Oct 1987
Return made up to 13/10/87; full list of members
24 Apr 1987
Return made up to 31/12/86; no change of members

15 Dec 1986
Full accounts made up to 31 March 1986
24 May 1986
New secretary appointed

GREGORY MARCAR (PROPERTIES) LIMITED Charges

7 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 81-82 high street egham surrey (freehold).…