MARCHMONT PROPERTIES LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 07091571
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 99 . The most likely internet sites of MARCHMONT PROPERTIES LIMITED are www.marchmontproperties.co.uk, and www.marchmont-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marchmont Properties Limited is a Private Limited Company. The company registration number is 07091571. Marchmont Properties Limited has been working since 01 December 2009. The present status of the company is Active. The registered address of Marchmont Properties Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . DAVIES, Kevin Gwyn is a Director of the company. MILLER, Ashley Neale is a Director of the company. MILLER, Joanne Katherine is a Director of the company. WEATHERSTONE, Steven is a Director of the company. WEATHERSTONE, Susanna is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
DAVIES, Kevin Gwyn
Appointed Date: 01 December 2009
56 years old

Director
MILLER, Ashley Neale
Appointed Date: 01 December 2009
56 years old

Director
MILLER, Joanne Katherine
Appointed Date: 16 August 2011
57 years old

Director
WEATHERSTONE, Steven
Appointed Date: 01 December 2009
56 years old

Director
WEATHERSTONE, Susanna
Appointed Date: 16 August 2011
54 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 01 December 2009
Appointed Date: 01 December 2009
94 years old

Persons With Significant Control

Mr Kevin Gwyn Davies
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ashley Neale Miller
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Steven Weatherstone
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCHMONT PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 99

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Registration of charge 070915710007, created on 14 August 2015
...
... and 21 more events
23 Dec 2009
Statement of capital following an allotment of shares on 1 December 2009
  • GBP 99

21 Dec 2009
Appointment of Ashley Neale Miller as a director
21 Dec 2009
Appointment of Steven Weatherstone as a director
02 Dec 2009
Termination of appointment of Barbara Kahan as a director
01 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MARCHMONT PROPERTIES LIMITED Charges

14 August 2015
Charge code 0709 1571 0007
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 158 upper richmond road west east sheen london…
8 May 2015
Charge code 0709 1571 0006
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 204 stanley road teddington title number…
18 December 2012
Legal mortgage
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor entrance lobby and staircase and upper floors…
2 December 2011
Legal mortgage
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 moorfield road duxford cambridge t/no CB338319 all plant…
16 March 2011
Memorandum of security over cash deposit
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit as described in the memorandum of security over…
16 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a rear and upper parts of 834 and 836 garratt…
16 March 2011
Mortgage debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…