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

MARDEN HOMES LIMITED

28 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
02769286
Private Limited Company
In Administration

Company Overview

About Marden Homes Ltd
MARDEN HOMES LIMITED was founded on 1992-11-30 and has its registered office in Hertford. The organisation's status is listed as "In Administration". Marden Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARDEN HOMES LIMITED
 
Legal Registered Office
28 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in SS0
 
Filing Information
Company Number 02769286
Company ID Number 02769286
Date formed 1992-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB583472026  
Last Datalog update: 2024-11-05 15:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARDEN HOMES 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.
Companies with same name MARDEN HOMES LIMITED
The following companies were found which have the same name as MARDEN HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARDEN HOMES DEVELOPMENTS LIMITED KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE Active Company formed on the 2012-08-03
MARDEN HOMES MANAGEMENT LTD 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE Dissolved Company formed on the 2007-08-09
MARDEN HOMES BELL MEAD LIMITED KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE Active - Proposal to Strike off Company formed on the 2017-01-23
MARDEN HOMES HOLDINGS LIMITED 601 London Road Westcliff-On-Sea SS0 9PE Active Company formed on the 2017-06-01

Company Officers of MARDEN HOMES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE MURRAY
Company Secretary 2005-07-22
SHAUN ROWLAND PRIDMORE
Director 2009-03-13
RICHARD ANTHONY TAPPENDEN
Director 2007-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT MARTIN
Director 1992-12-09 2009-03-13
GRAHAM JOSEPH TOOMEY
Director 2006-08-30 2009-03-13
DEBORAH ANNE MURRAY
Director 2002-12-10 2007-09-21
RICHARD ANTHONY TAPPENDEN
Company Secretary 2004-11-22 2005-07-22
RICHARD ANTHONY TAPPENDEN
Director 1995-07-24 2005-07-22
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2004-05-17 2004-11-22
IRENE POTTER
Company Secretary 2002-12-10 2004-05-17
JOHN ANGUS THORNES
Company Secretary 2001-04-02 2002-12-10
RICHARD ANTHONY TAPPENDEN
Company Secretary 1996-08-27 1996-08-29
JOHN ANGUS THORNES
Company Secretary 1994-11-30 1996-08-27
ANTHONY ROBERT MARTIN
Company Secretary 1992-12-08 1993-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-11-30 1992-12-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-11-30 1992-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE MURRAY SWANVALE INDUSTRIAL PARK MANAGEMENT LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
SHAUN ROWLAND PRIDMORE MARDEN HOMES MANAGEMENT LTD Director 2009-03-13 CURRENT 2007-08-09 Dissolved 2013-11-26
SHAUN ROWLAND PRIDMORE BEECHCROFT CARE LTD Director 2009-03-13 CURRENT 2005-12-01 Dissolved 2016-01-19
SHAUN ROWLAND PRIDMORE BAR CENTRO LTD Director 2001-08-22 CURRENT 2001-08-22 Dissolved 2016-10-11
RICHARD ANTHONY TAPPENDEN BEECHCROFT CARE LTD Director 2009-03-13 CURRENT 2005-12-01 Dissolved 2016-01-19
RICHARD ANTHONY TAPPENDEN MARDEN HOMES MANAGEMENT LTD Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2013-11-26
RICHARD ANTHONY TAPPENDEN MARDEN HEALTH CARE LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD ANTHONY TAPPENDEN TTMP LTD Director 2007-02-19 CURRENT 2007-02-19 Live but Receiver Manager on at least one charge

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
2025-01-07Notice of deemed approval of proposals
2024-12-31Liquidation statement of affairs AM02SOC
2024-12-17Statement of administrator's proposal
2024-12-17Liquidation statement of affairs AM02SOA
2024-10-29Appointment of an administrator
2024-10-29REGISTERED OFFICE CHANGED ON 29/10/24 FROM 601 London Road Westcliff on Sea Essex SS0 9PE
2024-09-13Previous accounting period extended from 31/12/23 TO 30/06/24
2023-06-22CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-19Previous accounting period shortened from 31/05/23 TO 31/12/22
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860056
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860061
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-13AP03Appointment of Mr Richard Tappenden as company secretary on 2020-05-11
2020-05-13TM02Termination of appointment of Deborah Anne Murray on 2020-05-11
2019-10-17MEM/ARTSARTICLES OF ASSOCIATION
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860060
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860059
2019-10-02RES01ADOPT ARTICLES 02/10/19
2019-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860058
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860058
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860057
2018-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860056
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860055
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860054
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860053
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860051
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860049
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860048
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860047
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860046
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860045
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860044
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860050
2017-03-24MR05
2017-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860052
2017-03-09MR05
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860055
2017-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-02-17ANNOTATIONClarification
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860054
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860053
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860052
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860051
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860050
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-23AR0131/05/16 FULL LIST
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860049
2016-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860048
2016-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860047
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-08AR0131/05/15 FULL LIST
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860046
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027692860043
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860045
2014-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-17AR0131/05/14 FULL LIST
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-12-30ANNOTATIONOther
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860044
2013-09-20AUDAUDITOR'S RESIGNATION
2013-09-20AUDAUDITOR'S RESIGNATION
2013-06-19AR0131/05/13 FULL LIST
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 027692860043
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-06-28AR0131/05/12 FULL LIST
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-01-26AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-06-23AR0131/05/11 FULL LIST
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-07-15AR0131/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY TAPPENDEN / 01/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ROWLAND PRIDMORE / 01/10/2009
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE MURRAY / 01/10/2009
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-06-11RES01ALTER ARTICLES 28/05/2009
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-06-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED MR SHAUN PRIDMORE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MARDEN HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-10-28
Fines / Sanctions
No fines or sanctions have been issued against MARDEN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 60
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Outstanding JOANNE CHAKKO
2014-11-17 Outstanding CLOSE BROTHERS LIMITED
2013-12-20 Outstanding JOANNE CHAKKO
2013-05-31 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-11-27 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-10-31 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-10-17 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-05-26 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-05-03 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-11-04 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-03-18 Outstanding CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 2010-12-03 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 2010-12-03 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2010-12-03 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2010-11-22 Satisfied JOANNE CHAKKO
LEGAL CHARGE 2010-07-09 Satisfied JOANNE CHAKKO
MORTGAGE 2009-07-16 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2009-06-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-10 Satisfied C.P. INSTALLATIONS (SOUTHERN) LIMITED
LEGAL CHARGE 2002-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-27 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-01-28 Satisfied ANTHONY ROBERT MARTIN
Intangible Assets
Patents
We have not found any records of MARDEN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARDEN HOMES LIMITED
Trademarks
We have not found any records of MARDEN HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARDEN HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-01-07 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARDEN HOMES 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 MARDEN HOMES 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 MARDEN HOMES 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.