Company number 03124792
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address 42 CLAREMONT ROAD, TUNBRIDGE WELLS, ENGLAND, TN1 1TA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Registered office address changed from Mews Cottage 30 Molyneux Park Road Tunbridge Wells Kent TN4 8DY to 42 Claremont Road Tunbridge Wells TN1 1TA on 14 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MARCOTT DEVELOPMENT LIMITED are www.marcottdevelopment.co.uk, and www.marcott-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Marcott Development Limited is a Private Limited Company.
The company registration number is 03124792. Marcott Development Limited has been working since 10 November 1995.
The present status of the company is Active. The registered address of Marcott Development Limited is 42 Claremont Road Tunbridge Wells England Tn1 1ta. The company`s financial liabilities are £67.7k. It is £14.88k against last year. And the total assets are £2.45k, which is £1.74k against last year. MARTIN, Paul is a Director of the company. Secretary MARTIN, Anita Suzanne has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director MARTIN, Anita Suzanne has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
marcott development Key Finiance
LIABILITIES
£67.7k
+28%
CASH
n/a
TOTAL ASSETS
£2.45k
+245%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995
Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 November 1995
Appointed Date: 10 November 1995
Persons With Significant Control
Mr Paul Martin
Notified on: 10 November 2016
63 years old
Nature of control: Ownership of shares – 75% or more
MARCOTT DEVELOPMENT LIMITED Events
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
14 Oct 2016
Registered office address changed from Mews Cottage 30 Molyneux Park Road Tunbridge Wells Kent TN4 8DY to 42 Claremont Road Tunbridge Wells TN1 1TA on 14 October 2016
05 May 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
13 Feb 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 72 more events
29 Nov 1995
Accounting reference date notified as 30/11
15 Nov 1995
Secretary resigned
15 Nov 1995
Director resigned
15 Nov 1995
Registered office changed on 15/11/95 from: 46A syon lane osterley middlesex TW7 5NQ
10 Nov 1995
Incorporation
24 February 2006
Charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 30 molyneux park road tunbridge wells kent. See the…
24 February 2006
Charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 30 molyneux park road tunbridge wells kent. See the…
24 February 2006
Deed of charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 30 molyneux park tunbridge wells kent. Fixed charge…
24 February 2006
Deed of charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6 30 molyneux park road tunbridge wells kent. Fixed…
24 February 2006
Deed of charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 30 molyneux park road tunbridge wells kent. Fixed…
24 February 2006
Deed of charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 30 molyneux park road tunbridge wells kent. Fixed…