MARSIL DEVELOPMENTS LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6DN
Company number 01056000
Status Active
Incorporation Date 26 May 1972
Company Type Private Limited Company
Address EASTBOURNE HOUSE, 2 SAXBYS LANE, LINGFIELD, SURREY, RH7 6DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 10,000 . The most likely internet sites of MARSIL DEVELOPMENTS LIMITED are www.marsildevelopments.co.uk, and www.marsil-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Marsil Developments Limited is a Private Limited Company. The company registration number is 01056000. Marsil Developments Limited has been working since 26 May 1972. The present status of the company is Active. The registered address of Marsil Developments Limited is Eastbourne House 2 Saxbys Lane Lingfield Surrey Rh7 6dn. The company`s financial liabilities are £261.31k. It is £40.38k against last year. And the total assets are £296.85k, which is £60.12k against last year. CARLTON, Herta Renate is a Secretary of the company. MUNN, Stewart Cunningham is a Director of the company. MUNN, Sylvia Renate is a Director of the company. Director CARLTON, Anthony Charles Andrew has been resigned. Director CARLTON, Herta Renate has been resigned. The company operates in "Development of building projects".


marsil developments Key Finiance

LIABILITIES £261.31k
+18%
CASH n/a
TOTAL ASSETS £296.85k
+25%
All Financial Figures

Current Directors


Director
MUNN, Stewart Cunningham
Appointed Date: 26 April 1993
64 years old

Director
MUNN, Sylvia Renate
Appointed Date: 26 April 1993
64 years old

Resigned Directors

Director
CARLTON, Anthony Charles Andrew
Resigned: 30 November 1996
89 years old

Director
CARLTON, Herta Renate
Resigned: 30 November 1996
95 years old

Persons With Significant Control

Mr Stewart Cunningham Munn
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Renate Munn
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSIL DEVELOPMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Micro company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000

...
... and 72 more events
25 Nov 1988
Return made up to 14/11/88; full list of members
31 Mar 1988
Full accounts made up to 31 March 1987
31 Mar 1988
Return made up to 21/11/87; full list of members
19 Sep 1986
Return made up to 04/08/86; full list of members
05 Aug 1986
Full accounts made up to 31 March 1986

MARSIL DEVELOPMENTS LIMITED Charges

15 January 1973
Legal charge
Delivered: 18 January 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Acton house godstone surrey sy 119531.