-
MARMALADE PROPERTIES LTD. - 13 Clytha Park Road, Newport, NP20 4PB, United Kingdom
Company Information
- Company registration number
- 05333905
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Clytha Park Road
- Newport
- NP20 4PB 13 Clytha Park Road, Newport, NP20 4PB UK
Management
- Managing Directors
- HENNAH, Nathan John
- HAYWOOD, Ieuan William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-17
- Age Of Company 2005-01-17 19 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Nathan John Hennah
- -
- -
- Mr Ieuan William Haywood
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HORNBY BAKER JONES & WOOD LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2013-01-17
- Annual Return
- Due Date: 2025-01-31
- Last Date: 2024-01-17
-
MARMALADE PROPERTIES LTD. Company Description
- MARMALADE PROPERTIES LTD. is a ltd registered in United Kingdom with the Company reg no 05333905. Its current trading status is "live". It was registered 2005-01-17. It was previously called HORNBY BAKER JONES & WOOD LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-01-17.It can be contacted at 13 Clytha Park Road .
Get MARMALADE PROPERTIES LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Marmalade Properties Ltd. - 13 Clytha Park Road, Newport, NP20 4PB, United Kingdom
- 2005-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MARMALADE PROPERTIES LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-01-24) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-02-01) - MR04
-
confirmation-statement-with-no-updates (2023-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-17) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-02-05) - AP01
-
notification-of-a-person-with-significant-control (2022-02-05) - PSC01
-
confirmation-statement-with-updates (2022-02-05) - CS01
-
change-account-reference-date-company-current-extended (2022-02-07) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-17) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
-
confirmation-statement-with-no-updates (2021-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA
-
termination-director-company-with-name-termination-date (2021-03-29) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-29) - PSC07
-
mortgage-satisfy-charge-full (2021-07-01) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-26) - AA
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-04-10) - MR04
-
mortgage-satisfy-charge-full (2019-06-24) - MR04
-
mortgage-satisfy-charge-full (2019-06-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-14) - MR01
-
mortgage-satisfy-charge-full (2019-05-09) - MR04
-
confirmation-statement-with-no-updates (2019-02-07) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-25) - CH01
-
confirmation-statement-with-updates (2018-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-19) - AA
-
cessation-of-a-person-with-significant-control (2018-01-25) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-28) - MR01
-
change-person-director-company-with-change-date (2018-01-22) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-22) - MR01
-
change-to-a-person-with-significant-control (2018-01-22) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
certificate-change-of-name-company (2015-10-04) - CERTNM
-
change-of-name-notice (2015-09-26) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-28) - AR01
-
change-person-director-company-with-change-date (2014-01-28) - CH01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-03) - MR04
-
termination-director-company-with-name (2013-11-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
mortgage-charge-part-release-with-charge-number (2013-12-03) - MR05
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
gazette-notice-compulsary (2012-05-15) - GAZ1
-
gazette-filings-brought-up-to-date (2012-05-16) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-04-18) - TM02
-
legacy (2011-11-08) - MG01
-
legacy (2011-09-06) - MG01
-
change-person-director-company-with-change-date (2011-08-31) - CH01
-
termination-director-company-with-name (2011-04-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-01) - AA
-
legacy (2010-08-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
-
change-person-director-company-with-change-date (2010-02-11) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-07) - AA
-
legacy (2009-03-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-21) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-13) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-01-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-26) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-11-22) - AA
-
legacy (2006-11-21) - 288c
-
legacy (2006-02-15) - 363s
keyboard_arrow_right 2005
-
legacy (2005-02-04) - 288a
-
incorporation-company (2005-01-17) - NEWINC
-
legacy (2005-02-07) - 288b
-
legacy (2005-05-21) - 395
-
legacy (2005-04-16) - 395
-
legacy (2005-02-04) - 287
-
legacy (2005-06-01) - 287
-
legacy (2005-12-29) - 288c
-
legacy (2005-02-10) - 88(2)R