Company NameMargarson (Investments) Limited
DirectorMargaret Elizabeth Prins
Company StatusActive
Company Number00785883
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Elizabeth Prins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years after company formation)
Appointment Duration33 years, 4 months
RoleIndependent Marriage Celebrant
Country of ResidenceNew Zealand
Correspondence Address38 Sefton Street
Wadestown
Wellington
New Zealand
Director NameCol. (Retd.) John Pierce Margarson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration23 years, 1 month (resigned 10 February 2014)
RoleSub Postmaster
Country of ResidenceUnited Kingdom
Correspondence AddressPierce House 2 Pierce Street
Queensferry
Deeside
Flintshire
CH5 1SY
Wales
Director NameMrs Margaret Laura Margarson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration27 years, 9 months (resigned 27 September 2018)
RoleSub Postmistress
Country of ResidenceUnited Kingdom
Correspondence AddressPierce House 2 Pierce Street
Queensferry
Deeside
Flintshire
CH5 1SY
Wales
Director NameMr John David Rhodes Margarson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration29 years, 9 months (resigned 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Maplin Way
Thorpe Bay
Southend On Sea
Essex
SS1 3NW
Secretary NameMrs Margaret Laura Margarson
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years after company formation)
Appointment Duration27 years, 9 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPierce House 2 Pierce Street
Queensferry
Deeside
Flintshire
CH5 1SY
Wales
Director NameMrs Pamela Ethelwynne Christie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(43 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 September 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence Address32 East Clapperfield
Edinburgh
EH16 6TU
Scotland

Location

Registered AddressFirst Floor
2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24 at £1Executors Of Estate Of J.p. Margarson
24.00%
Ordinary
23 at £1Mrs M.l. Margarson
23.00%
Ordinary
22 at £1M.e. Prins
22.00%
Ordinary
17 at £1P.e. Christie
17.00%
Ordinary
14 at £1Mr J.d.r. Margarson
14.00%
Ordinary

Financials

Year2014
Net Worth£142,059
Cash£94,324
Current Liabilities£13,830

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 September 2023Micro company accounts made up to 5 April 2023 (5 pages)
20 March 2023Micro company accounts made up to 5 April 2022 (5 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 January 2021Register inspection address has been changed from Pierce House 2 Pierce Street Queensferry Deeside CH5 1SY Wales to C/O First Floor 2 City Road Chester CH1 3AE (1 page)
7 January 2021Director's details changed for Mrs Margaret Elizabeth Prins on 31 December 2020 (2 pages)
18 December 2020Micro company accounts made up to 5 April 2020 (5 pages)
8 October 2020Termination of appointment of Pamela Ethelwynne Christie as a director on 22 September 2020 (1 page)
8 October 2020Termination of appointment of John David Rhodes Margarson as a director on 22 September 2020 (1 page)
8 October 2020Cessation of Pamela Ethelwynne Christie as a person with significant control on 22 September 2020 (1 page)
8 October 2020Cessation of John David Rhodes Margarson as a person with significant control on 22 September 2020 (1 page)
23 January 2020Director's details changed for Mrs Margaret Elizabeth Prins on 31 December 2019 (2 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 January 2020Director's details changed for Mrs Pamela Ethelwynne Christie on 31 December 2019 (2 pages)
23 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
26 September 2019Registered office address changed from Pierce House 2 Pierce Street Queensferry Deeside Flintshire CH5 1SY to First Floor 2 City Road Chester CH1 3AE on 26 September 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 November 2018Micro company accounts made up to 5 April 2018 (5 pages)
9 October 2018Cessation of Margaret Laura Margarson as a person with significant control on 27 September 2018 (1 page)
9 October 2018Termination of appointment of Margaret Laura Margarson as a director on 27 September 2018 (1 page)
9 October 2018Termination of appointment of Margaret Laura Margarson as a secretary on 27 September 2018 (1 page)
19 January 2018Register inspection address has been changed from C/O J.P. Margarson Pierce House. 2 Pierce Street, Queen's Ferry, Deeside. CH5 1SY Wales to Pierce House 2 Pierce Street Queensferry Deeside CH5 1SY (1 page)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(9 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(9 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(9 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
18 March 2014Termination of appointment of John Margarson as a director (1 page)
18 March 2014Termination of appointment of John Margarson as a director (1 page)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(10 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(10 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
16 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mrs Margaret Laura Margarson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Margaret Elizabeth Prins on 14 January 2010 (2 pages)
15 January 2010Director's details changed for John David Rhodes Margarson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Pierce Margarson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Margaret Elizabeth Prins on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Pamela Ethelwynne Christie on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Margaret Laura Margarson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Pamela Ethelwynne Christie on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Pierce Margarson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for John David Rhodes Margarson on 14 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
26 January 2009Director's change of particulars / john margarson / 26/01/2009 (2 pages)
26 January 2009Director's change of particulars / john margarson / 26/01/2009 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
14 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Director's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (9 pages)
30 December 2004Return made up to 31/12/04; full list of members (9 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Return made up to 31/12/02; full list of members (9 pages)
7 March 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (8 pages)
15 February 2002Return made up to 31/12/01; full list of members (8 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
22 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 February 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
25 March 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
11 September 1997Accounts for a small company made up to 5 April 1997 (5 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
11 January 1996Return made up to 31/12/95; change of members (6 pages)
11 January 1996Return made up to 31/12/95; change of members (6 pages)
24 December 1963Incorporation (14 pages)
24 December 1963Incorporation (14 pages)