MARBLAKE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

12/05/2312 May 2023 Notification of Marcus James Peter Harland as a person with significant control on 2022-08-04

View Document

11/05/2311 May 2023 Cessation of William John Gould as a person with significant control on 2022-08-04

View Document

11/05/2311 May 2023 Notification of Blake Conrad Roger Harland as a person with significant control on 2022-08-04

View Document

11/05/2311 May 2023 Notification of Jamie Alex Nice as a person with significant control on 2022-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Registered office address changed from Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Oak Manor Investments Limited as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Secretary's details changed for Mrs Jane Anne Harland on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mr Peter Clive Harland on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE HARLAND / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE HARLAND / 19/07/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O RICKARD KEEN, 7 NELSON STREET, SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

27/05/1127 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE HARLAND / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE HARLAND / 01/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ANN HARLAND / 01/07/2010

View Document

19/05/1019 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information