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

MARGAUX DEVELOPMENTS LIMITED

15 WHITEHALL, LONDON, SW1A 2DD,
Company Registration Number
03285817
Private Limited Company
Active

Company Overview

About Margaux Developments Ltd
MARGAUX DEVELOPMENTS LIMITED was founded on 1996-11-29 and has its registered office in London. The organisation's status is listed as "Active". Margaux Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARGAUX DEVELOPMENTS LIMITED
 
Legal Registered Office
15 WHITEHALL
LONDON
SW1A 2DD
Other companies in SW1A
 
Filing Information
Company Number 03285817
Company ID Number 03285817
Date formed 1996-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 21:48:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGAUX DEVELOPMENTS 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 MARGAUX DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DAVID KYRLE SIMOND
Company Secretary 2000-07-24
DOROTHEA ALICE LAMME
Director 2016-06-01
HELEN ELIZABETH PHEYSEY
Director 2016-06-01
PAUL CHARLES HARGRAVE PHEYSEY
Director 1998-06-12
TIMOTHY DAVID KYRLE SIMOND
Director 1996-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHEA ALICE BEATRIX LAMME
Company Secretary 1996-12-01 2000-07-24
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-11-29 1996-12-01
L & A REGISTRARS LIMITED
Nominated Director 1996-11-29 1996-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID KYRLE SIMOND MARGAUX INVESTMENT PROPERTIES LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-07 Active
DOROTHEA ALICE LAMME MARGAUX INVESTMENT PROPERTIES LIMITED Director 2016-06-01 CURRENT 1998-08-07 Active
HELEN ELIZABETH PHEYSEY MARGAUX INVESTMENT PROPERTIES LIMITED Director 2016-06-01 CURRENT 1998-08-07 Active
HELEN ELIZABETH PHEYSEY HIGHDOVE LIMITED Director 2013-11-06 CURRENT 1996-08-29 Liquidation
PAUL CHARLES HARGRAVE PHEYSEY GRAPHITE LONDON LIMITED Director 2017-07-26 CURRENT 2014-10-23 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY YVON HOUSE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
PAUL CHARLES HARGRAVE PHEYSEY MELBOURNE HSE. MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY WARWICK HOUSE MGMT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY AIDAN HOUSE MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
PAUL CHARLES HARGRAVE PHEYSEY PORTSWOOD ROAD DEVELOPMENTS LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY PEARL WORKS MANAGEMENT LTD. Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY THIRD PROPERTY DEVELOPMENT LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-05-30
PAUL CHARLES HARGRAVE PHEYSEY AIDAN HOUSE DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY LTD. Director 2015-03-26 CURRENT 2015-03-26 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY (NEWCO) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-25
PAUL CHARLES HARGRAVE PHEYSEY WARWICK HOUSE DEVELOPMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY (WARWICK HOUSE) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-25
PAUL CHARLES HARGRAVE PHEYSEY URBAN STUDY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2012-09-28 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY PEARL WORKS DEVELOPMENTS LTD Director 2014-01-01 CURRENT 2013-06-17 Active - Proposal to Strike off
PAUL CHARLES HARGRAVE PHEYSEY MELBOURNE HSE. DEVELOPMENTS LTD. Director 2012-05-25 CURRENT 2012-05-25 Active
PAUL CHARLES HARGRAVE PHEYSEY CLAREVILLE GROVE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
PAUL CHARLES HARGRAVE PHEYSEY CRESCENT ESTATES MANAGEMENT LIMITED Director 2010-04-08 CURRENT 1997-05-02 Dissolved 2017-08-29
PAUL CHARLES HARGRAVE PHEYSEY COMBWAY HOLDINGS LIMITED Director 2009-02-06 CURRENT 2008-06-13 Dissolved 2015-06-09
PAUL CHARLES HARGRAVE PHEYSEY BMB PROPERTY DEVELOPMENTS LTD. Director 2006-12-31 CURRENT 2003-01-23 Liquidation
PAUL CHARLES HARGRAVE PHEYSEY 55 REDCLIFFE ROAD LIMITED Director 2001-10-29 CURRENT 1999-06-25 Active
PAUL CHARLES HARGRAVE PHEYSEY MARGAUX INVESTMENT PROPERTIES LIMITED Director 1998-08-20 CURRENT 1998-08-07 Active
PAUL CHARLES HARGRAVE PHEYSEY HIGHDOVE LIMITED Director 1996-09-26 CURRENT 1996-08-29 Liquidation
TIMOTHY DAVID KYRLE SIMOND DIVE IN STYLE LIMITED Director 2004-02-11 CURRENT 2003-10-22 Active
TIMOTHY DAVID KYRLE SIMOND MARGAUX INVESTMENT PROPERTIES LIMITED Director 2000-05-05 CURRENT 1998-08-07 Active
TIMOTHY DAVID KYRLE SIMOND DEOVOLANTE INTERNATIONAL LIMITED Director 1991-06-30 CURRENT 1982-07-28 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
2024-01-24CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-06-1931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-09-02Purchase of own shares
2022-09-02Cancellation of shares. Statement of capital on 2022-06-10 GBP 1
2022-09-02SH06Cancellation of shares. Statement of capital on 2022-06-10 GBP 1
2022-09-02SH03Purchase of own shares
2022-07-14PSC05Change of details for Deovolante International Limited as a person with significant control on 2022-06-10
2022-07-14PSC07CESSATION OF PAUL CHARLES HARGRAVE PHEYSEY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH PHEYSEY
2022-05-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01AP01DIRECTOR APPOINTED MS DOROTHEA ALICE LAMME
2017-02-01AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH PHEYSEY
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-06-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-12AR0129/11/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0129/11/14 ANNUAL RETURN FULL LIST
2015-01-22CH01Director's details changed for Timothy David Kyrle Simond on 2013-12-01
2015-01-22CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY DAVID KYRLE SIMOND on 2013-12-01
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0129/11/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AR0129/11/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-02AR0129/11/11 ANNUAL RETURN FULL LIST
2012-03-02CH03SECRETARY'S DETAILS CHNAGED FOR TIMOTHY DAVID KYRLE SIMOND on 2010-09-01
2012-03-02CH01Director's details changed for Timothy David Kyrle Simond on 2010-09-01
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/11 FROM 18 Pall Mall London SW1Y 5LU
2011-06-01AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-25AR0129/11/10 ANNUAL RETURN FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2009-12-04AR0129/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES HARGRAVE PHEYSEY / 29/11/2009
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMOND / 11/04/2008
2008-09-01AA31/08/07 TOTAL EXEMPTION FULL
2007-12-19363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-13363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 18 PALL MALL LONDON SW1Y 5LV
2005-12-02363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-04363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-07363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-02-11363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-08-02288bSECRETARY RESIGNED
2000-08-02288aNEW SECRETARY APPOINTED
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-29363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-06-29288aNEW DIRECTOR APPOINTED
1998-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/98
1998-02-10363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-09-25225ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/08/97
1996-12-12288bSECRETARY RESIGNED
1996-12-12288aNEW SECRETARY APPOINTED
1996-12-12288aNEW DIRECTOR APPOINTED
1996-12-12288bDIRECTOR RESIGNED
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
1996-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARGAUX DEVELOPMENTS 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 MARGAUX DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-03-25 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31

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 MARGAUX DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MARGAUX DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGAUX DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MARGAUX DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGAUX DEVELOPMENTS 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 (41100 - Development of building projects) as MARGAUX DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARGAUX DEVELOPMENTS 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 MARGAUX DEVELOPMENTS 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 MARGAUX DEVELOPMENTS 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.