Company NameMarplace (Number 565) Limited
DirectorJonathan Alfred Jones
Company StatusActive
Company Number04445859
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Alfred Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMrs Lisa Jones
StatusCurrent
Appointed01 April 2016(13 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressReedgate Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMr Thomas Malcolm Burton
NationalityBritish
StatusResigned
Appointed26 June 2002(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Edgemoor
Bowdon
Altrincham
Cheshire
WA14 3JN
Secretary NameMr Tom Calderbank
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2 Mill Lane
Willaston
South Wirral
Merseyside
L64 1RL
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Location

Registered AddressReedgate Farm Reedgate Lane
Crowley
Nothwich
Cheshire
CW9 6NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jonathan Jones
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

13 September 2004Delivered on: 1 October 2004
Persons entitled: Banco Totta & Acores

Classification: Mortgage
Secured details: £360,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Building situated at sitio dos cabecados, parish of almancil, loule(algarve), portugal comprising ground floor and first floor with several rooms and garden with swimming pool recorded at loule land registry no 07902/050899 parish of almancil.
Outstanding

Filing History

23 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
26 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
7 June 2016Registered office address changed from Stanley House Honiton Way Penketh Warrington WA5 2EY to Reedgate Farm Reedgate Lane Crowley Nothwich Cheshire CW9 6NT on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Stanley House Honiton Way Penketh Warrington WA5 2EY to Reedgate Farm Reedgate Lane Crowley Nothwich Cheshire CW9 6NT on 7 June 2016 (1 page)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
6 June 2016Appointment of Mrs Lisa Jones as a secretary on 1 April 2016 (2 pages)
6 June 2016Termination of appointment of Tom Calderbank as a secretary on 31 March 2016 (1 page)
6 June 2016Appointment of Mrs Lisa Jones as a secretary on 1 April 2016 (2 pages)
6 June 2016Termination of appointment of Tom Calderbank as a secretary on 31 March 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
17 October 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
17 October 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 June 2010Director's details changed for Jonathan Jones on 15 October 2009 (2 pages)
17 June 2010Director's details changed for Jonathan Jones on 15 October 2009 (2 pages)
17 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Jonathan Jones on 15 October 2009 (2 pages)
17 June 2010Director's details changed for Jonathan Jones on 15 October 2009 (2 pages)
5 December 2009Annual return made up to 23 May 2009 with a full list of shareholders (6 pages)
5 December 2009Annual return made up to 23 May 2009 with a full list of shareholders (6 pages)
19 November 2009Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 19 November 2009 (1 page)
19 November 2009Annual return made up to 23 May 2008 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 23 May 2008 with a full list of shareholders (5 pages)
19 November 2009Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 19 November 2009 (1 page)
4 July 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
4 July 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from brook house 77 fountain street manchester M2 2EE (1 page)
28 July 2008Appointment terminated secretary thomas burton (1 page)
28 July 2008Registered office changed on 28/07/2008 from brook house 77 fountain street manchester M2 2EE (1 page)
28 July 2008Appointment terminated secretary thomas burton (1 page)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
22 October 2007Return made up to 23/05/07; no change of members (7 pages)
22 October 2007Return made up to 23/05/07; no change of members (7 pages)
27 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
27 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 June 2005Return made up to 23/05/05; full list of members (7 pages)
16 June 2005Return made up to 23/05/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
22 June 2004Return made up to 23/05/04; full list of members (6 pages)
22 June 2004Return made up to 23/05/04; full list of members (6 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
25 June 2003Return made up to 23/05/03; full list of members (8 pages)
25 June 2003Return made up to 23/05/03; full list of members (8 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
23 May 2002Incorporation (25 pages)
23 May 2002Incorporation (25 pages)