Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLANDS ESTATES LIMITED
Company Information for

MARLANDS ESTATES LIMITED

SUITE 1.01 CENTRAL COURT, 25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
02455545
Private Limited Company
Active

Company Overview

About Marlands Estates Ltd
MARLANDS ESTATES LIMITED was founded on 1989-12-27 and has its registered office in London. The organisation's status is listed as "Active". Marlands Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARLANDS ESTATES LIMITED
 
Legal Registered Office
SUITE 1.01 CENTRAL COURT
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC1Y
 
Filing Information
Company Number 02455545
Company ID Number 02455545
Date formed 1989-12-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 00:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLANDS ESTATES LIMITED
Is this data useful to you?
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.

Company Officers of MARLANDS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 1992-12-27
EDWARD JOHN BEALE
Director 2017-03-02
CHRISTOPHER PETER LATILLA-CAMPBELL
Director 1992-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK HODGSON
Director 1992-12-27 2014-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY LIMITED Director 2017-03-13 CURRENT 2015-10-01 Active
EDWARD JOHN BEALE DOUGALSTON LIMITED Director 2017-02-28 CURRENT 2005-07-29 Active
EDWARD JOHN BEALE INDUSTRIAL & COMMERCIAL HOLDINGS PLC Director 2016-06-01 CURRENT 2000-06-27 Active
EDWARD JOHN BEALE LONDON FINANCE & INVESTMENT GROUP P.L.C. Director 2016-04-13 CURRENT 1924-10-22 Active
EDWARD JOHN BEALE COSTELLO COFFEE CORPORATION LIMITED Director 2016-03-01 CURRENT 2003-02-14 Dissolved 2016-09-06
EDWARD JOHN BEALE BRAND ARCHITEKTS GROUP PLC Director 2014-07-01 CURRENT 1986-01-07 Active
EDWARD JOHN BEALE SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
EDWARD JOHN BEALE HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE INTERNATIONAL (UK) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
EDWARD JOHN BEALE HEARTSTONE INNS LIMITED Director 2013-05-15 CURRENT 2009-06-17 Active
EDWARD JOHN BEALE REGISTERED OFFICES LIMITED Director 2013-02-19 CURRENT 2004-10-27 Active
EDWARD JOHN BEALE WESTERN SELECTION LIMITED Director 2008-10-02 CURRENT 1928-11-16 Active
EDWARD JOHN BEALE HEARTSTONE INNS 1 LIMITED Director 2007-08-09 CURRENT 2006-07-25 Active - Proposal to Strike off
EDWARD JOHN BEALE HALOGEN HOLDINGS LIMITED Director 2007-08-06 CURRENT 2005-02-03 Dissolved 2017-06-20
EDWARD JOHN BEALE CITY GROUP ASSET MANAGEMENT LTD Director 2005-04-06 CURRENT 2005-04-06 Active
EDWARD JOHN BEALE HOUSESTAPLE LIMITED Director 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
EDWARD JOHN BEALE CITY GROUP CUSTODIANS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP REGISTRARS LIMITED Director 2005-01-24 CURRENT 2005-01-24 Active
EDWARD JOHN BEALE CITY GROUP NOMINEES LIMITED Director 2001-11-30 CURRENT 1940-07-03 Active
EDWARD JOHN BEALE GLOBAL COFFEE EXPORTS (U.K.) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
EDWARD JOHN BEALE MONTEAGLE CONSUMER GROUP (UK) LIMITED Director 2001-11-27 CURRENT 1997-03-26 Active
EDWARD JOHN BEALE LONFIN INVESTMENTS LIMITED Director 2001-08-07 CURRENT 1987-03-16 Active
EDWARD JOHN BEALE MONTEAGLE PROPERTIES (UK) LIMITED Director 2000-06-30 CURRENT 2000-06-30 Active
EDWARD JOHN BEALE CITY GROUP P.L.C. Director 1999-09-30 CURRENT 1979-08-15 Active
CHRISTOPHER PETER LATILLA-CAMPBELL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
CHRISTOPHER PETER LATILLA-CAMPBELL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CHRISTOPHER PETER LATILLA-CAMPBELL LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Director 1992-12-19 CURRENT 1934-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-09-01SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2023-09-01
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-01-14CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2018-12-13
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-03-06AP01DIRECTOR APPOINTED MR EDWARD JOHN BEALE
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-21CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2015-12-21
2015-12-21CH01Director's details changed for Christopher Peter Latilla-Campbell on 2015-12-21
2015-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HODGSON
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-04-11CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0119/12/13 ANNUAL RETURN FULL LIST
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-01-04AR0119/12/12 ANNUAL RETURN FULL LIST
2012-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-01-10AR0119/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 19/12/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HODGSON / 19/12/2011
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-01-11AR0119/12/10 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-21AR0119/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 19/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HODGSON / 19/12/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 19/12/2009
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-03363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-12-21363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-01-18363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-21363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-01-20363aRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-04-16225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/08/02
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-12-20363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-11288cSECRETARY'S PARTICULARS CHANGED
2000-12-27363aRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-01-13363aRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-23225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99
1999-01-11363aRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-13363aRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-14363aRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1996-01-22363xRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1995-05-26CERTNMCOMPANY NAME CHANGED AFPENN RESOURCES LIMITED CERTIFICATE ISSUED ON 30/05/95
1995-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-11363xRETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS
1994-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-01-12363xRETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS
1993-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1993-01-19363xRETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARLANDS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARLANDS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLANDS ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 MARLANDS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MARLANDS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLANDS ESTATES LIMITED
Trademarks
We have not found any records of MARLANDS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLANDS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARLANDS ESTATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARLANDS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLANDS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARLANDS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.