Dissolved
Dissolved 2017-05-16
Company Information for MARLOW PROPERTIES LIMITED
IPSWICH, SUFFOLK, IP1,
|
Company Registration Number
01066695
Private Limited Company
Dissolved Dissolved 2017-05-16 |
Company Name | |
---|---|
MARLOW PROPERTIES LIMITED | |
Legal Registered Office | |
IPSWICH SUFFOLK | |
Company Number | 01066695 | |
---|---|---|
Date formed | 1972-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-30 | |
Date Dissolved | 2017-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 23:32:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARLOW PROPERTIES, LLC | PO BOX 243 Delaware MARGARETVILLE NY 12455 | Active | Company formed on the 2013-02-19 | |
MARLOW PROPERTIES WARRINGTON LIMITED | THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN | Active - Proposal to Strike off | Company formed on the 2016-02-18 | |
MARLOW PROPERTIES PTY LTD | Active | Company formed on the 2003-05-26 | ||
Marlow Properties, Inc. | 100 Waugh Santa Cruz CA 95065 | Dissolved | Company formed on the 2007-08-15 | |
MARLOW PROPERTIES (B.C.) INC | British Columbia | Active | Company formed on the 2016-10-27 | |
MARLOW PROPERTIES LIMITED | Dissolved | Company formed on the 1989-01-17 | ||
MARLOW PROPERTIES, INC. | 810 WAVECREST AVENUE INDIALANTIC FL 32903 | Inactive | Company formed on the 1978-08-23 | |
MARLOW PROPERTIES LTD | 103 SUFFIELD ROAD HIGH WYCOMBE BUCKS HP11 2JN | Active - Proposal to Strike off | Company formed on the 2018-02-23 | |
MARLOW PROPERTIES LLC | Delaware | Unknown | ||
MARLOW PROPERTIES LLC | Georgia | Unknown | ||
MARLOW PROPERTIES LLC | Michigan | UNKNOWN | ||
Marlow Properties LLC | Indiana | Unknown | ||
MARLOW PROPERTIES LLC | Georgia | Unknown | ||
MARLOW PROPERTIES LLC | Arkansas | Unknown | ||
MARLOW PROPERTIES LTD | 11 WOOTTON WAY MAIDENHEAD SL6 4QX | Active | Company formed on the 2020-09-13 | |
MARLOW PROPERTIES (NEVIS) LIMITED | MORNING STAR HOLDINGS LIMITED HUNKINS WATERFRONT PLACE SUITE 556, MAIN STREET CHARLESTOWN NEVIS | Active | Company formed on the 2023-02-08 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ROY UNDERWOOD |
||
MICHAEL ROY UNDERWOOD |
||
PHILIP JOHN UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOHN UNDERWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGTON PLACE RESIDENTIAL LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2007-11-27 | Active | |
UNDERWOOD HOLDINGS LIMITED | Company Secretary | 1991-05-23 | CURRENT | 1973-11-21 | Active - Proposal to Strike off | |
EPOINT EMBEDDED COMPUTING LIMITED | Director | 2015-09-25 | CURRENT | 2008-03-29 | Liquidation | |
IQUR LIMITED | Director | 2014-09-08 | CURRENT | 2003-02-13 | Active | |
BUSINESS PARTNERS LIMITED | Director | 2014-01-17 | CURRENT | 1995-07-21 | Active | |
INNOVATIVE PHYSICS LIMITED | Director | 2009-02-16 | CURRENT | 2008-10-28 | Active | |
LANGTON PLACE RESIDENTIAL LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-27 | Active | |
BLUEMILE ADVISERS LIMITED | Director | 2005-10-05 | CURRENT | 2003-09-15 | Dissolved 2017-10-10 | |
MARLOWS DIY & GARDEN CENTRE LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2017-05-16 | |
UNDERWOOD HOLDINGS LIMITED | Director | 1991-05-23 | CURRENT | 1973-11-21 | Active - Proposal to Strike off | |
BRICKFIELD HOMES (EAST ANGLIA) LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
LANGTON PLACE RESIDENTIAL LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-27 | Active | |
BAKER HOMES LIMITED | Director | 2006-02-24 | CURRENT | 2001-10-12 | Active | |
MARLOWS DIY & GARDEN CENTRE LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2017-05-16 | |
MAC ESTATES (BURY ST. EDMUNDS) LIMITED | Director | 1994-10-25 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
BRICKFIELD ESTATES LIMITED | Director | 1994-08-22 | CURRENT | 1994-07-14 | Active - Proposal to Strike off | |
MAC ESTATES LIMITED | Director | 1991-12-15 | CURRENT | 1985-06-07 | Active | |
UNDERWOOD HOLDINGS LIMITED | Director | 1991-05-23 | CURRENT | 1973-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/01/17 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/11/16 | |
RES06 | REDUCE ISSUED CAPITAL 09/11/2016 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 5005000 | |
AR01 | 23/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN UNDERWOOD / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY UNDERWOOD / 31/03/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROY UNDERWOOD / 31/03/2016 | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2014 TO 30/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 5005000 | |
AR01 | 23/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM SANDERSON HOUSE 17-19 MUSEUM STREET IPSWICH SUFFOLK IP1 1HE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 5005000 | |
AR01 | 23/05/14 FULL LIST | |
AA | 01/10/12 TOTAL EXEMPTION FULL | |
AR01 | 23/05/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 23/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 23/05/11 FULL LIST | |
AR01 | 23/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/98 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEED | Satisfied | BRISTOL & WEST BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
ALL BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLOW PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MARLOW PROPERTIES LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |