MARR 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
19/02/2519 February 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

19/02/2519 February 2025 Register inspection address has been changed from 508 Reading Road Winnersh Wokingham RG41 5EX England to 168 Nine Mile Ride Finchampstead Wokingham RG40 4JB

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-29

View Document

20/08/2420 August 2024 Registered office address changed from 508 Reading Road Winnersh Wokingham Berkshire RG41 5EX England to 168 Nine Mile Ride Finchampstead Wokingham RG40 4JB on 2024-08-20

View Document

25/07/2425 July 2024 Appointment of Mr. Michael Francis David Breen as a director on 2024-07-25

View Document

27/06/2427 June 2024 Notification of Marr Investments Ltd as a person with significant control on 2020-10-14

View Document

23/06/2423 June 2024 Change of details for Mr Krishan Marwaha as a person with significant control on 2024-06-01

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-25 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-29

View Document

29/05/2329 May 2023 Termination of appointment of Avi Marwaha as a director on 2023-05-25

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

11/02/2211 February 2022 Registration of charge 022998090016, created on 2022-02-02

View Document

11/02/2211 February 2022 Registration of charge 022998090017, created on 2022-02-02

View Document

06/02/226 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

15/03/2115 March 2021 29/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR AVI MARWAHA

View Document

12/02/2112 February 2021 SAIL ADDRESS CHANGED FROM: 31 EASINGTON DRIVE LOWER EARLEY READING BERKS RG6 3XN UNITED KINGDOM

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANJU SHARMA

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 31 EASINGTON DRIVE LOWER EARLEY READING BERKS RG6 3XN

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022998090015

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/01/1813 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN MARWAHA / 01/01/2018

View Document

13/01/1813 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANURADHA MARWAHA / 01/01/2018

View Document

25/12/1725 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022998090014

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR SURINDER MARWAHA

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022998090013

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022998090012

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022998090011

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR KRISHAN MARWAHA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED MRS ANJU SHARMA

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MRS ANURADHA MARWAHA

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY ANJU SHARMA

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR SURINDER NATH MARWAHA

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANITA BHATNAGAR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR KRISHAN MARWAHA

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANJU SHARMA / 31/12/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MRS ANITA BHATNAGAR

View Document

01/03/121 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR SURINDER MARWAHA

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1019 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISHAN MARWAHA / 30/11/2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/897 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

26/09/8826 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company