MARLANDS PARK LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 08635503
Status Active
Incorporation Date 2 August 2013
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Satisfaction of charge 086355030004 in full; Registration of charge 086355030006, created on 24 January 2017; Satisfaction of charge 086355030002 in full. The most likely internet sites of MARLANDS PARK LIMITED are www.marlandspark.co.uk, and www.marlands-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marlands Park Limited is a Private Limited Company. The company registration number is 08635503. Marlands Park Limited has been working since 02 August 2013. The present status of the company is Active. The registered address of Marlands Park Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . GOOSSENS, Lee is a Director of the company. LITCHFIELD, Nigel Anthony is a Director of the company. THORNLEY, Graham Michael is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
GOOSSENS, Lee
Appointed Date: 02 August 2013
58 years old

Director
LITCHFIELD, Nigel Anthony
Appointed Date: 02 August 2013
69 years old

Director
THORNLEY, Graham Michael
Appointed Date: 02 August 2013
73 years old

Persons With Significant Control

Mr Lee Goossens
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Anthony Litchfield
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Michael Thornley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARLANDS PARK LIMITED Events

28 Jan 2017
Satisfaction of charge 086355030004 in full
28 Jan 2017
Registration of charge 086355030006, created on 24 January 2017
28 Jan 2017
Satisfaction of charge 086355030002 in full
28 Jan 2017
Registration of charge 086355030005, created on 24 January 2017
28 Jan 2017
Satisfaction of charge 086355030001 in full
...
... and 8 more events
01 Sep 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 30

18 Dec 2013
Registration of charge 086355030002
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

18 Dec 2013
Registration of charge 086355030001
19 Nov 2013
Current accounting period shortened from 31 August 2014 to 30 June 2014
02 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MARLANDS PARK LIMITED Charges

24 January 2017
Charge code 0863 5503 0006
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: Janet Elizabeth Best Nicholas Best
Description: Contains fixed charge…
24 January 2017
Charge code 0863 5503 0005
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: Janet Elizabeth Best Nicholas Best
Description: Land on the east side of plumtree cross lane barns green…
24 April 2015
Charge code 0863 5503 0004
Delivered: 9 May 2015
Status: Satisfied on 28 January 2017
Persons entitled: Janet Elizabeth Best Nicholas Best
Description: Contains fixed charge…
24 April 2015
Charge code 0863 5503 0003
Delivered: 29 April 2015
Status: Satisfied on 28 January 2017
Persons entitled: Janet Elizabeth Best Nicholas Best
Description: Land on the east side of plumtree cross lane barns green…
11 December 2013
Charge code 0863 5503 0002
Delivered: 18 December 2013
Status: Satisfied on 28 January 2017
Persons entitled: Nicholas Best
Description: Lots 1 2 3 4 5 10 11 12 and 13 marlands estate plumtree…
11 December 2013
Charge code 0863 5503 0001
Delivered: 18 December 2013
Status: Satisfied on 28 January 2017
Persons entitled: Nicholas Best
Description: Notification of addition to or amendment of charge…