Company NameMarico Property Ltd
DirectorPamela Marie Shanker
Company StatusActive
Company Number10626092
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)
Previous NameMarie Cooke Properties Ltd

Business Activity

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

Directors

Director NameMrs Pamela Marie Shanker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
Director NameMr Suresh Timothy Shanker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O O'Meara Fitzmaurice & Co Avenue Hq
17 Mann Island
Liverpool
L3 1BP

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
Wirral
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 3 weeks ago)
Next Return Due9 May 2024 (3 weeks, 1 day from now)

Charges

24 January 2023Delivered on: 31 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 31 bowler street, shaw, oldham, OL2 7SL. Registered under title number MAN176227.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 17 greenway close, liverpool, L36 2ND (and registered under title number MS259349).
Outstanding
15 October 2021Delivered on: 25 October 2021
Persons entitled: Hbb Bridging Loans Limited

Classification: A registered charge
Particulars: All that freehold land property and buildings at and known as 17 greenway close, liverpool L36 2ND as title to the same is registered at the land registry under title number MS259349.
Outstanding
15 October 2021Delivered on: 25 October 2021
Persons entitled: Hbb Bridging Loans Limited

Classification: A registered charge
Particulars: 17 greenway close, liverpool L36 2ND, registered at hm land registry under title no MS259349.
Outstanding
3 August 2018Delivered on: 9 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 31 bowler street, shaw, oldham, OL2 7SL. Registered with title number MAN176227.
Outstanding
3 August 2018Delivered on: 7 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Charge over freehold and leasehold property, goodwill, all uncalled capital, stock, shares and other securities, patents and trade marks. For more details see 3.1 of the instrument.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (6 pages)
26 April 2019Change of details for Mrs Pamela Marie Cooke as a person with significant control on 24 April 2019 (2 pages)
8 January 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 December 2018Registered office address changed from C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 17 December 2018 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with updates (3 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 September 2018Termination of appointment of Suresh Timothy Shanker as a director on 31 August 2018 (1 page)
9 August 2018Registration of charge 106260920002, created on 3 August 2018 (7 pages)
7 August 2018Registration of charge 106260920001, created on 3 August 2018 (13 pages)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 January 2018Registered office address changed from 3 Cherry Grove Royton Oldham OL2 5YL United Kingdom to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 3 Cherry Grove Royton Oldham OL2 5YL United Kingdom to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 10 January 2018 (1 page)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
4 May 2017Director's details changed for Mrs Pamela Marie Cooke on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Pamela Marie Cooke on 1 May 2017 (2 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 February 2017Incorporation
Statement of capital on 2017-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)