Company NameMarford Properties Limited
DirectorsChristine Lesley Barnes and Joseph Boughey
Company StatusActive
Company Number00598101
CategoryPrivate Limited Company
Incorporation Date30 January 1958(66 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Christine Lesley Barnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mosslands Drive
Wallasey
Merseyside
CH45 8PG
Wales
Secretary NameMrs Christine Lesley Barnes
NationalityBritish
StatusCurrent
Appointed29 December 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mosslands Drive
Wallasey
Merseyside
CH45 8PG
Wales
Director NameMr Joseph Boughey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(36 years, 3 months after company formation)
Appointment Duration30 years
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameBrenda Boughey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address14 Ripon Road
Wallasey
Merseyside
L45 6TR
Director NameJoan Mary Boughey
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mosslands Drive
Wallasey
CH45 8PG
Wales
Director NameDr Hilarie Jane Lemon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Lawrence Drive
Pinner
HA5 2RH

Contact

Telephone0151 6493900
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £1Joan Mary Boughey Discretionary Settlement 2004
44.44%
Ordinary
540 at £1Hilarie Jane Lemon
15.00%
Ordinary
540 at £1Mr Joseph Boughey
15.00%
Ordinary
540 at £1Mrs Christine Lesley Barnes
15.00%
Ordinary
380 at £1Joan Mary Boughey
10.56%
Ordinary

Financials

Year2014
Net Worth£497,932
Cash£31,140
Current Liabilities£13,396

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
27 December 2023Notification of Joseph Boughey as a person with significant control on 7 February 2023 (2 pages)
27 December 2023Cessation of Keith Penny as a person with significant control on 7 February 2023 (1 page)
27 December 2023Cessation of Joan Mary Boughey as a person with significant control on 7 February 2023 (1 page)
13 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
3 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
30 December 2021Confirmation statement made on 27 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
30 December 2020Confirmation statement made on 27 December 2020 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 October 2019Termination of appointment of Hilarie Jane Lemon as a director on 9 September 2019 (1 page)
24 April 2019Director's details changed for Joseph Boughey on 15 March 2019 (2 pages)
15 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
17 September 2018Termination of appointment of Joan Mary Boughey as a director on 17 March 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
13 October 2017Director's details changed for Joan Mary Boughey on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Joseph Boughey on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Joan Mary Boughey on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Joseph Boughey on 13 October 2017 (2 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
1 February 2017Director's details changed for Hilarie Jane Lemon on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Hilarie Jane Lemon on 1 February 2017 (2 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3,600
(8 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3,600
(8 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,600
(8 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,600
(8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,600
(8 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,600
(8 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Hilarie Jane Lemon on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Christine Lesley Barnes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Christine Lesley Barnes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Joan Mary Boughey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Hilarie Jane Lemon on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Joseph Boughey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Joseph Boughey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Christine Lesley Barnes on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Joseph Boughey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Joan Mary Boughey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Hilarie Jane Lemon on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Joan Mary Boughey on 1 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 29/12/08; full list of members (5 pages)
4 February 2009Return made up to 29/12/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 29/12/07; full list of members (5 pages)
6 March 2008Return made up to 29/12/07; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 February 2007Return made up to 29/12/06; full list of members (3 pages)
2 February 2007Return made up to 29/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 February 2006Return made up to 29/12/05; full list of members (3 pages)
16 February 2006Return made up to 29/12/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 March 2005Return made up to 29/12/04; full list of members (9 pages)
15 March 2005Return made up to 29/12/04; full list of members (9 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 February 2004Return made up to 29/12/03; full list of members (9 pages)
23 February 2004Return made up to 29/12/03; full list of members (9 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 April 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Registered office changed on 03/12/96 from: hirst alderson 138 park road north birkenhead merseyside L41 8AB (1 page)
3 December 1996Registered office changed on 03/12/96 from: hirst alderson 138 park road north birkenhead merseyside L41 8AB (1 page)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 June 1987Return made up to 07/05/87; full list of members (4 pages)
24 June 1987Full accounts made up to 31 January 1987 (4 pages)
6 May 1982Accounts made up to 31 January 2082 (7 pages)