Company NameMarman Property Limited
DirectorsIan Michael Marray and Paul Francis Marray
Company StatusActive
Company Number07668193
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Michael Marray
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Beresford Road
Prenton
Merseyside
CH43 1XG
Wales
Director NameMr Paul Francis Marray
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Beresford Road
Prenton
Wirral
Merseyside
CH43 1XG
Wales
Secretary NameMr Paul Francis Marray
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Village Road
Prenton
Wirral
CH43 5SR
Wales

Location

Registered Address24 Village Road
Prenton
Wirral
CH43 5SR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

50 at £1Ian Michael Marray
50.00%
Ordinary
50 at £1Paul Francis Marray
50.00%
Ordinary

Financials

Year2014
Net Worth£37,471
Cash£666
Current Liabilities£173,817

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

31 October 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sealex LTD poole hall industrial estate port cheshire.
Outstanding
24 September 2012Delivered on: 29 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 January 2018Registered office address changed from 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW to 24 Village Road Prenton Wirral CH43 5SR on 30 January 2018 (1 page)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 August 2015Director's details changed for Mr Paul Francis Marray on 14 June 2015 (2 pages)
18 August 2015Director's details changed for Mr Paul Francis Marray on 14 June 2015 (2 pages)
18 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)