Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLIN END (BERKHAMSTED) LIMITED
Company Information for

MARLIN END (BERKHAMSTED) LIMITED

3 MARLIN END, BERKHAMSTED, HERTFORDSHIRE, HP4 3GB,
Company Registration Number
03614665
Private Limited Company
Active

Company Overview

About Marlin End (berkhamsted) Ltd
MARLIN END (BERKHAMSTED) LIMITED was founded on 1998-08-12 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Marlin End (berkhamsted) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARLIN END (BERKHAMSTED) LIMITED
 
Legal Registered Office
3 MARLIN END
BERKHAMSTED
HERTFORDSHIRE
HP4 3GB
Other companies in HP4
 
Filing Information
Company Number 03614665
Company ID Number 03614665
Date formed 1998-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:15:53
Primary Source:Companies House
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 MARLIN END (BERKHAMSTED) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MORGAN
Company Secretary 2007-06-30
CHRISTOPHER JOHN FLEMING
Director 2011-08-29
CHARLES MORGAN
Director 2003-07-31
ROGER SALLER
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DRAKE BIRRELL
Director 1999-10-13 2017-06-19
MUSTAFA TOPKAYA
Director 2001-05-14 2009-12-31
JAMES DRAKE BIRRELL
Company Secretary 2000-09-16 2007-06-30
ANTHONY JAMES HAYES
Director 1999-10-13 2003-06-29
MICHAEL JAMES DEVINE
Company Secretary 1999-12-05 2001-10-15
MICHAEL JAMES DEVINE
Director 2000-07-04 2001-10-15
JONATHAN GARY CRANLEY
Company Secretary 1998-08-12 1999-10-13
DONALD ANTHONY TUCKER
Director 1998-08-12 1999-10-13
JOHN EDWARD WALDRON
Director 1998-08-12 1999-10-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-12 1998-08-12
LONDON LAW SECRETARIAL LIMITED
Nominated Director 1998-08-12 1998-08-12
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-12 1998-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MORGAN HOLMATT LIMITED Company Secretary 1999-07-13 CURRENT 1999-02-04 Active
CHRISTOPHER JOHN FLEMING CATALINA WORTHING INSURANCE LIMITED Director 2017-05-10 CURRENT 2006-10-13 Active
CHRISTOPHER JOHN FLEMING DOWNLANDS LIABILITY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 1998-09-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA GOLF LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING CATALINA GOLF HOLDINGS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2017-08-29
CHRISTOPHER JOHN FLEMING OX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1972-01-14 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING CATALINA ECHO LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN FLEMING CATALINA SERVICES UK LIMITED Director 2009-10-29 CURRENT 1945-09-18 Active
CHRISTOPHER JOHN FLEMING CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA HOLDINGS UK LIMITED Director 2009-10-29 CURRENT 1999-03-02 Active
CHARLES MORGAN ASHBY NORTHCHURCH LTD Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
CHARLES MORGAN HERTFORD PUBS LIMITED Director 2016-08-15 CURRENT 2010-03-17 Active - Proposal to Strike off
CHARLES MORGAN YLW LIMITED Director 2009-11-13 CURRENT 2009-11-13 Dissolved 2014-04-08
CHARLES MORGAN HOLMATT LIMITED Director 1999-04-30 CURRENT 1999-02-04 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
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-19Termination of appointment of Charles Morgan on 2022-10-17
2022-12-19APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN
2022-12-19Appointment of Mr Christopher John Fleming as company secretary on 2022-12-15
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 1 Marlin End Berkhamsted Herts HP4 3GB
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 1 Marlin End Berkhamsted Herts HP4 3GB
2022-12-19AP03Appointment of Mr Christopher John Fleming as company secretary on 2022-12-15
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN
2022-12-19TM02Termination of appointment of Charles Morgan on 2022-10-17
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-08AP01DIRECTOR APPOINTED MR SIMON REFFELL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-06-19TM01TERMINATE DIR APPOINTMENT
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRRELL
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-05-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1001
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-19AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-16LATEST SOC16/08/15 STATEMENT OF CAPITAL;GBP 1001
2015-08-16AR0112/08/15 ANNUAL RETURN FULL LIST
2015-05-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1001
2014-08-20AR0112/08/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-18AR0112/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA01Current accounting period extended from 29/09/13 TO 30/09/13
2013-06-28AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AP01DIRECTOR APPOINTED CHRISTOPHER FLEMING
2012-08-15AR0112/08/12 ANNUAL RETURN FULL LIST
2012-06-08AA29/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-02AR0112/08/11 ANNUAL RETURN FULL LIST
2011-06-10AA29/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0112/08/10 ANNUAL RETURN FULL LIST
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA TOPKAYA
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES DRAKE BIRRELL / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SALLER / 12/08/2010
2010-07-14AA29/09/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-29AA29/09/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-28AA29/09/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2007-07-06288bSECRETARY RESIGNED
2007-07-06288aNEW SECRETARY APPOINTED
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 4 MARLIN END BERKHAMSTED HERTFORDSHIRE HP4 3GB
2006-09-04363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-07363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-20363(288)DIRECTOR RESIGNED
2003-08-20363sRETURN MADE UP TO 12/08/03; CHANGE OF MEMBERS
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-10288bSECRETARY RESIGNED
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-05-21288aNEW DIRECTOR APPOINTED
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 2 MARLIN END BERKHAMSTED HERTFORDSHIRE HP4 3GB
2000-10-20288bSECRETARY RESIGNED
2000-10-20288aNEW SECRETARY APPOINTED
2000-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-25363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 29/09/99
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 77 HORSESHOE CRESCENT BEACONSFIELD BUCKINGHAMSHIRE HP9 1LJ
2000-01-06288aNEW SECRETARY APPOINTED
1999-11-04288bSECRETARY RESIGNED
1999-11-04288bDIRECTOR RESIGNED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288bDIRECTOR RESIGNED
1999-09-01363(288)DIRECTOR RESIGNED
1999-09-01363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-08-1288(2)RAD 03/08/98-12/03/99 £ SI 4@200=800 £ IC 1/801
1998-11-24225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 29/09/99
1998-09-17288aNEW SECRETARY APPOINTED
1998-09-17287REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-09-17288aNEW DIRECTOR APPOINTED
1998-09-17288aNEW DIRECTOR APPOINTED
1998-09-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MARLIN END (BERKHAMSTED) 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 MARLIN END (BERKHAMSTED) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARLIN END (BERKHAMSTED) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-09-30 £ 150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MARLIN END (BERKHAMSTED) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 1,001
Cash Bank In Hand 2011-09-30 £ 1,496
Current Assets 2011-09-30 £ 3,381
Debtors 2011-09-30 £ 1,885
Shareholder Funds 2011-09-30 £ 3,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARLIN END (BERKHAMSTED) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLIN END (BERKHAMSTED) LIMITED
Trademarks
We have not found any records of MARLIN END (BERKHAMSTED) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLIN END (BERKHAMSTED) 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 (98000 - Residents property management) as MARLIN END (BERKHAMSTED) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MARLIN END (BERKHAMSTED) 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 MARLIN END (BERKHAMSTED) 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 MARLIN END (BERKHAMSTED) 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.
    Other companies at postcode HP4 3GB