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

MARLYN PROPERTIES LIMITED

ATLANTIC BUSINESS CENTRE 1 THE GREEN, CHINGFORD, LONDON, E4 7ES,
Company Registration Number
03652200
Private Limited Company
Active

Company Overview

About Marlyn Properties Ltd
MARLYN PROPERTIES LIMITED was founded on 1998-10-20 and has its registered office in London. The organisation's status is listed as "Active". Marlyn Properties 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
MARLYN PROPERTIES LIMITED
 
Legal Registered Office
ATLANTIC BUSINESS CENTRE 1 THE GREEN
CHINGFORD
LONDON
E4 7ES
Other companies in E4
 
Filing Information
Company Number 03652200
Company ID Number 03652200
Date formed 1998-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 30/05/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB429577258  
Last Datalog update: 2024-06-05 05:51:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLYN PROPERTIES 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 MARLYN PROPERTIES LIMITED
The following companies were found which have the same name as MARLYN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLYN PROPERTIES MAINTENANCE INC. WILLIAM WILLIAMS 2234 PALMER AVENUE NEW ROCHELLE NY 10801 Active Company formed on the 2005-04-18
MARLYN PROPERTIES, LLC 817 SW 149TH BURIEN WA 981660000 Active Company formed on the 2007-09-27
MARLYN PROPERTIES, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2006-07-31
Marlyn Properties, Inc. 1396 N. Grand Oaks Pasadena CA 91104 FTB Suspended Company formed on the 1972-01-20
MARLYN PROPERTIES, LLC 8412 LAIRD ST PANAMA CITY BEACH FL 32408 Active Company formed on the 2006-08-17
MARLYN PROPERTIES LLC Georgia Unknown
MARLYN PROPERTIES INC Georgia Unknown
MARLYN PROPERTIES LLC North Carolina Unknown
MARLYN PROPERTIES INC Georgia Unknown
MARLYN PROPERTIES LLC Georgia Unknown

Company Officers of MARLYN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LEONIDAS
Company Secretary 1998-10-20
ANASTASIOS ALEXANDROU
Director 2002-11-05
GEORGE LEONIDAS
Director 1998-10-20
ANTONIS THEORI
Director 2012-09-01
THEORIS THEORI
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GEORGE
Director 1998-10-20 2002-12-03
PAUL GEORGIOU
Director 1998-10-20 2002-12-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-10-20 1998-10-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-10-20 1998-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LEONIDAS ATLANTIC LODGE (HOUSING) LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Active
GEORGE LEONIDAS MS GALA LIMITED Company Secretary 2003-12-17 CURRENT 2002-02-18 Dissolved 2017-01-03
GEORGE LEONIDAS ALEXANDROU LEONIDAS LIMITED Company Secretary 2000-05-05 CURRENT 2000-05-05 Active
GEORGE LEONIDAS ATLANTIC LODGE (LONDON) LIMITED Company Secretary 1999-09-21 CURRENT 1999-09-21 Dissolved 2014-01-14
GEORGE LEONIDAS WATERHOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 1999-06-21 CURRENT 1999-06-21 Active
GEORGE LEONIDAS SOUTHERN TERRITORY LIMITED Company Secretary 1998-10-20 CURRENT 1998-10-20 Active
ANASTASIOS ALEXANDROU ATLANTIC SALES & LETTINGS LTD Director 2018-04-20 CURRENT 2018-04-20 Active
ANASTASIOS ALEXANDROU SOUTHERN TERRITORY (UK) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
ANASTASIOS ALEXANDROU ASPIRE NATION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
ANASTASIOS ALEXANDROU ATLANTIC SILVERBIRCH CARE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-12-09
ANASTASIOS ALEXANDROU FRIDAY HILL HOUSE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
ANASTASIOS ALEXANDROU ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
ANASTASIOS ALEXANDROU ATLANTIC CORPORATE LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2014-10-14
ANASTASIOS ALEXANDROU ATLANTIC (HERTFORD) LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
ANASTASIOS ALEXANDROU ICOSPEC LIMITED Director 2007-02-01 CURRENT 2007-01-24 Active
ANASTASIOS ALEXANDROU ATLANTIC LODGE (HOUSING) LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
ANASTASIOS ALEXANDROU APS INVESTMENTS LIMITED Director 2001-02-05 CURRENT 2001-02-05 Active
ANASTASIOS ALEXANDROU ALEXANDROU LEONIDAS LIMITED Director 2000-05-05 CURRENT 2000-05-05 Active
ANASTASIOS ALEXANDROU ATLANTIC LODGE (LONDON) LIMITED Director 1999-09-21 CURRENT 1999-09-21 Dissolved 2014-01-14
ANASTASIOS ALEXANDROU SOUTHERN TERRITORY LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
ANASTASIOS ALEXANDROU ATLANTIC LODGE LIMITED Director 1998-05-12 CURRENT 1998-05-12 Active
ANASTASIOS ALEXANDROU JUNITA LIMITED Director 1992-05-05 CURRENT 1992-01-23 Active
GEORGE LEONIDAS ASPIRE NATION LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
GEORGE LEONIDAS ATLANTIC SILVERBIRCH CARE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-12-09
GEORGE LEONIDAS ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
GEORGE LEONIDAS ATLANTIC CORPORATE LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2014-10-14
GEORGE LEONIDAS ICOSPEC LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
GEORGE LEONIDAS ATLANTIC LODGE (HOUSING) LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
GEORGE LEONIDAS MS GALA LIMITED Director 2003-01-02 CURRENT 2002-02-18 Dissolved 2017-01-03
GEORGE LEONIDAS REAL PROPERTIES LIMITED Director 2000-01-05 CURRENT 1999-10-25 Active
GEORGE LEONIDAS SOUTHERN TERRITORY LIMITED Director 1998-10-20 CURRENT 1998-10-20 Active
ANTONIS THEORI THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANTONIS THEORI LAVENDER LIVING LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ANTONIS THEORI SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
ANTONIS THEORI ATLANTIC SILVERBIRCH CARE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-12-09
ANTONIS THEORI FOREST BUILDS LIMITED Director 2012-04-01 CURRENT 2008-03-19 Active
ANTONIS THEORI OAK HOUSING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
ANTONIS THEORI ELMSBRIDGE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
ANTONIS THEORI THEORI LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
ANTONIS THEORI TOKY (UK) LTD Director 2006-01-20 CURRENT 2006-01-20 Active
ANTONIS THEORI THEORI & DEMETRI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
ANTONIS THEORI THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2000-08-07 CURRENT 2000-08-07 Active
THEORIS THEORI INOVA PROPERTY DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2018-02-20
THEORIS THEORI IOSEPH LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
THEORIS THEORI THEORI INVESTMENTS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI THEORI INVESTMENTS 2015 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI TANDO TRADING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI TANDO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
THEORIS THEORI LAVENDER LIVING LIMITED Director 2014-11-01 CURRENT 2013-11-05 Active
THEORIS THEORI ELMSBRIDGE LIMITED Director 2008-06-21 CURRENT 2007-05-24 Active - Proposal to Strike off
THEORIS THEORI THEORI & DEMETRI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
THEORIS THEORI THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2000-08-07 CURRENT 2000-08-07 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
2024-05-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-05-10AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036522000009
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036522000006
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 036522000006
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 036522000007
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036522000007
2021-07-05PSC02Notification of Pas2 Investments Uk Ltd as a person with significant control on 2021-06-14
2021-07-01PSC07CESSATION OF ANASTASIOS ALEXANDROU AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01PSC02Notification of Southern Territory (Uk) Ltd as a person with significant control on 2021-06-14
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-05-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036522000005
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-03-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES
2019-05-17AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LEONIDAS
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-23AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-02DISS40Compulsory strike-off action has been discontinued
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-24AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mr George Leonidas on 2014-10-22
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEORIS THEORI / 22/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 22/10/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANASTASIOS ALEXANDROU / 22/10/2014
2014-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE LEONIDAS on 2014-10-22
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036522000005
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-24AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-14AAMDAmended accounts made up to 2012-08-31
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-30RP04SECOND FILING WITH MUD 20/10/12 FOR FORM AR01
2013-01-30RP04SECOND FILING WITH MUD 20/10/11 FOR FORM AR01
2013-01-30RP04SECOND FILING WITH MUD 20/10/10 FOR FORM AR01
2013-01-30RP04SECOND FILING WITH MUD 20/10/09 FOR FORM AR01
2013-01-30ANNOTATIONClarification
2013-01-24AP01DIRECTOR APPOINTED MR THEORIS THEORI
2013-01-24AP01DIRECTOR APPOINTED MR ANTONIS THEORI
2013-01-21MEM/ARTSARTICLES OF ASSOCIATION
2013-01-18RES12VARYING SHARE RIGHTS AND NAMES
2013-01-18RES01ALTER ARTICLES 01/09/2012
2013-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-18SH0101/09/12 STATEMENT OF CAPITAL GBP 200
2012-10-22AR0120/10/12 FULL LIST
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM, ATLANTIC HOUSE 454-456 LARKSHALL ROAD, CHINGFORD, LONDON, E4 9HH
2012-07-09AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-22AR0120/10/11 FULL LIST
2011-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-20AR0120/10/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-27AR0120/10/09 FULL LIST
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM, 210 FORE STREET, EDMONTON, LONDON, N18 2QH
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, C/O BOND PARTNERS LLP, THE GRANGE 100 HIGH STREET, LONDON, N14 6TB
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 57 LONDON ROAD, ENFIELD, MIDDLESEX, EN2 6SW
2007-12-01225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2007-11-01363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 210 FORE STREET, EDMONTON, LONDON, N18 2QH
2006-11-08363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-11-03363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-10-27363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12363(288)DIRECTOR RESIGNED
2004-01-12363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-22288aNEW DIRECTOR APPOINTED
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: STERLING HOUSE 26 FULBOURNE ROAD, LONDON, E17 4EE
2002-10-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-03363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-08363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/99
1999-11-26363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER
1998-10-23288bSECRETARY RESIGNED
1998-10-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARLYN PROPERTIES 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 MARLYN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding JABAC FINANCES LIMITED
DEBENTURE 2008-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 61,969
Creditors Due Within One Year 2011-04-01 £ 350,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
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 MARLYN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2011-04-01 £ 2,275
Current Assets 2011-04-01 £ 2,275
Tangible Fixed Assets 2011-04-01 £ 410,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARLYN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLYN PROPERTIES LIMITED
Trademarks
We have not found any records of MARLYN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLYN PROPERTIES 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 (68100 - Buying and selling of own real estate) as MARLYN 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
Outgoings
Business Rates/Property Tax
No properties were found where MARLYN PROPERTIES 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 MARLYN PROPERTIES 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 MARLYN PROPERTIES 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.