Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARPLACE (NUMBER 480) LIMITED
Company Information for

MARPLACE (NUMBER 480) LIMITED

NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
03886903
Private Limited Company
Active

Company Overview

About Marplace (number 480) Ltd
MARPLACE (NUMBER 480) LIMITED was founded on 1999-12-01 and has its registered office in London. The organisation's status is listed as "Active". Marplace (number 480) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARPLACE (NUMBER 480) LIMITED
 
Legal Registered Office
NEW COURT
ST SWITHIN'S LANE
LONDON
EC4N 8AL
Other companies in EC4N
 
Filing Information
Company Number 03886903
Company ID Number 03886903
Date formed 1999-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARPLACE (NUMBER 480) 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 MARPLACE (NUMBER 480) LIMITED

Current Directors
Officer Role Date Appointed
N M ROTHSCHILD & SONS LIMITED
Company Secretary 2010-01-19
PETER WILLIAM BARBOUR
Director 2012-03-12
JOHN ANDREW KING
Director 2010-01-19
SIMON JAMES VENNER OSMOND
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GRIGGS
Director 2010-01-19 2018-05-31
JONATHAN WESTCOTT
Director 2004-01-31 2015-09-16
ANDREW WILLIAM TOVELL
Director 2011-08-22 2012-03-09
ANNE-MARIE SIZER
Company Secretary 2004-07-01 2010-01-25
ANNE-MARIE SIZER
Director 2004-07-01 2010-01-25
JUDITH VINCE
Company Secretary 2000-02-03 2004-06-30
JUDITH VINCE
Director 2000-02-03 2004-06-30
ALAN PHILIP GRAHAM
Director 2000-02-03 2004-01-31
CS SECRETARIES LIMITED
Company Secretary 1999-12-01 2000-02-03
CS DIRECTORS LIMITED
Director 1999-12-01 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N M ROTHSCHILD & SONS LIMITED INVESTOR PERCEPTIONS LIMITED Company Secretary 2014-09-30 CURRENT 2013-11-15 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 1) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED CARDIFF ESTATE CO (NUMBER 2) LIMITED Company Secretary 2013-12-19 CURRENT 2006-07-10 Dissolved 2017-05-09
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-12-19 CURRENT 2002-06-29 Active
N M ROTHSCHILD & SONS LIMITED LANEBRIDGE HOLDINGS LIMITED Company Secretary 2013-12-19 CURRENT 2007-08-06 Active
N M ROTHSCHILD & SONS LIMITED ELGIN CAPITAL SERVICES LIMITED Company Secretary 2011-08-17 CURRENT 2002-07-29 Dissolved 2017-01-24
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD LIMITED Company Secretary 2011-04-18 CURRENT 1979-10-18 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO RESERVE LIMITED Company Secretary 2009-07-21 CURRENT 1979-10-29 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES I LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD SERVICES II LIMITED Company Secretary 2009-05-15 CURRENT 2009-05-15 Dissolved 2014-12-09
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO GOLD LIMITED Company Secretary 2008-11-10 CURRENT 1986-11-28 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED SECOND CONTINUATION LIMITED Company Secretary 2008-02-05 CURRENT 1962-04-05 Active
N M ROTHSCHILD & SONS LIMITED THIRD NEW COURT LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS UK LIMITED Company Secretary 2007-09-21 CURRENT 1997-02-26 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD HDF INVESTMENT ADVISER LIMITED Company Secretary 2007-08-30 CURRENT 1979-10-18 Liquidation
N M ROTHSCHILD & SONS LIMITED N M ROTHSCHILD BANKING LIMITED Company Secretary 2006-04-07 CURRENT 2004-09-28 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS LEASING HOLDINGS LIMITED Company Secretary 2006-02-13 CURRENT 1991-12-03 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO WEALTH MANAGEMENT UK LIMITED Company Secretary 2003-01-28 CURRENT 2002-04-15 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD PRIVATE FUND MANAGEMENT LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Dissolved 2015-11-03
N M ROTHSCHILD & SONS LIMITED SHIELD MBCA LIMITED Company Secretary 2000-06-02 CURRENT 2000-05-11 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD EMPLOYEE TRUSTEES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-14 Active - Proposal to Strike off
N M ROTHSCHILD & SONS LIMITED WALBROOK ASSETS LIMITED Company Secretary 1998-07-09 CURRENT 1998-02-16 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT SECURITIES LIMITED Company Secretary 1997-11-20 CURRENT 1995-01-20 Active
N M ROTHSCHILD & SONS LIMITED FIVE ARROWS FINANCE LIMITED Company Secretary 1996-05-09 CURRENT 1996-03-13 Active
N M ROTHSCHILD & SONS LIMITED F.A. INTERNATIONAL LIMITED Company Secretary 1994-09-06 CURRENT 1994-09-06 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Company Secretary 1994-02-21 CURRENT 1994-01-18 Active
N M ROTHSCHILD & SONS LIMITED O.C. INVESTMENTS LIMITED Company Secretary 1993-01-11 CURRENT 1967-04-04 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION LIMITED Company Secretary 1992-10-21 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED SHIELD TRUST LIMITED Company Secretary 1992-06-03 CURRENT 1961-07-19 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT (U.K.) LIMITED Company Secretary 1992-05-22 CURRENT 1965-12-01 Active
N M ROTHSCHILD & SONS LIMITED NEW COURT PROPERTY SERVICES Company Secretary 1992-05-04 CURRENT 1962-05-24 Dissolved 2017-03-14
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO NOMINEES LIMITED Company Secretary 1992-05-04 CURRENT 1941-12-31 Active
N M ROTHSCHILD & SONS LIMITED CONTINUATION COMPUTERS LIMITED Company Secretary 1991-06-25 CURRENT 1977-02-09 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD INVESTMENTS LIMITED Company Secretary 1991-06-15 CURRENT 1972-06-30 Dissolved 2016-09-20
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1972-11-21 Active
N M ROTHSCHILD & SONS LIMITED SEQUENT NOMINEES LIMITED Company Secretary 1991-05-04 CURRENT 1959-01-28 Active
N M ROTHSCHILD & SONS LIMITED ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1979-10-22 Active
PETER WILLIAM BARBOUR FIVE ARROWS (SCOTLAND) GENERAL PARTNER LIMITED Director 2018-02-27 CURRENT 2009-03-10 Active
PETER WILLIAM BARBOUR SECOND CONTINUATION LIMITED Director 2017-09-19 CURRENT 1962-04-05 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CREDIT MANAGEMENT LIMITED Director 2016-01-21 CURRENT 2011-05-18 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO SERVICES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
PETER WILLIAM BARBOUR SHIELD MBCA LIMITED Director 2015-09-14 CURRENT 2000-05-11 Active
PETER WILLIAM BARBOUR F.A. INTERNATIONAL LIMITED Director 2015-09-14 CURRENT 1994-09-06 Active
PETER WILLIAM BARBOUR WALBROOK ASSETS LIMITED Director 2015-09-08 CURRENT 1998-02-16 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE CI LIMITED Director 2015-07-21 CURRENT 1994-01-18 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO GOLD LIMITED Director 2015-07-09 CURRENT 1986-11-28 Active - Proposal to Strike off
PETER WILLIAM BARBOUR ROTHSCHILD & CO HOLDINGS LIMITED Director 2015-07-09 CURRENT 1972-11-21 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION LIMITED Director 2015-05-07 CURRENT 1941-12-31 Active
PETER WILLIAM BARBOUR FIVE ARROWS LEASING HOLDINGS LIMITED Director 2015-03-30 CURRENT 1991-12-03 Active - Proposal to Strike off
PETER WILLIAM BARBOUR FIVE ARROWS FINANCE LIMITED Director 2015-03-30 CURRENT 1996-03-13 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO NOMINEES LIMITED Director 2014-09-05 CURRENT 1941-12-31 Active
PETER WILLIAM BARBOUR ROTHSCHILD LIMITED Director 2014-09-05 CURRENT 1979-10-18 Active
PETER WILLIAM BARBOUR N. M. ROTHSCHILD & SONS LIMITED Director 2013-03-22 CURRENT 1968-01-01 Active
PETER WILLIAM BARBOUR CONTINUATION COMPUTERS LIMITED Director 2013-01-14 CURRENT 1977-02-09 Active
PETER WILLIAM BARBOUR ROTHSCHILD SERVICES I LIMITED Director 2012-03-12 CURRENT 2009-05-15 Dissolved 2014-12-09
PETER WILLIAM BARBOUR ROTHSCHILD SERVICES II LIMITED Director 2012-03-12 CURRENT 2009-05-15 Dissolved 2014-12-09
PETER WILLIAM BARBOUR ROTHSCHILD INVESTMENTS LIMITED Director 2012-03-12 CURRENT 1972-06-30 Dissolved 2016-09-20
PETER WILLIAM BARBOUR NEW COURT PROPERTY SERVICES Director 2012-03-12 CURRENT 1962-05-24 Dissolved 2017-03-14
PETER WILLIAM BARBOUR THIRD NEW COURT LIMITED Director 2012-03-12 CURRENT 2008-01-21 Active
PETER WILLIAM BARBOUR NEW COURT SECURITIES LIMITED Director 2012-03-12 CURRENT 1995-01-20 Active
PETER WILLIAM BARBOUR SHIELD TRUST LIMITED Director 2012-03-12 CURRENT 1961-07-19 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Director 2012-03-12 CURRENT 1979-10-22 Active
PETER WILLIAM BARBOUR O.C. INVESTMENTS LIMITED Director 2012-03-12 CURRENT 1967-04-04 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO HOLDINGS UK LIMITED Director 2012-03-12 CURRENT 1997-02-26 Active - Proposal to Strike off
PETER WILLIAM BARBOUR ROTHSCHILD & CO CONTINUATION FINANCE PLC Director 2012-03-12 CURRENT 2000-08-30 Active
PETER WILLIAM BARBOUR ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-03-25 Active
JOHN ANDREW KING WALBROOK ASSETS LIMITED Director 2018-06-19 CURRENT 1998-02-16 Active
JOHN ANDREW KING SECOND CONTINUATION LIMITED Director 2018-06-19 CURRENT 1962-04-05 Active
JOHN ANDREW KING NEW COURT SECURITIES LIMITED Director 2017-09-21 CURRENT 1995-01-20 Active
JOHN ANDREW KING ROTHSCHILD & CO GOLD LIMITED Director 2017-09-19 CURRENT 1986-11-28 Active - Proposal to Strike off
JOHN ANDREW KING SHIELD TRUST LIMITED Director 2017-09-19 CURRENT 1961-07-19 Active
JOHN ANDREW KING ROTHSCHILD & CO HOLDINGS LIMITED Director 2017-09-19 CURRENT 1972-11-21 Active
JOHN ANDREW KING ROTHSCHILD LIMITED Director 2017-09-19 CURRENT 1979-10-18 Active
JOHN ANDREW KING ROTHSCHILD & CO CONTINUATION FINANCE HOLDINGS LIMITED Director 2017-09-19 CURRENT 1979-10-22 Active
JOHN ANDREW KING O.C. INVESTMENTS LIMITED Director 2017-09-19 CURRENT 1967-04-04 Active
JOHN ANDREW KING ROTHSCHILD & CO AUSTRALIA HOLDINGS LIMITED Director 2017-09-19 CURRENT 2009-03-25 Active
JOHN ANDREW KING ROTHSCHILD & CO HOLDINGS UK LIMITED Director 2017-06-16 CURRENT 1997-02-26 Active - Proposal to Strike off
JOHN ANDREW KING FIVE ARROWS FINANCE LIMITED Director 2013-05-13 CURRENT 1996-03-13 Active
JOHN ANDREW KING FIVE ARROWS LEASING HOLDINGS LIMITED Director 2008-05-21 CURRENT 1991-12-03 Active - Proposal to Strike off
JOHN ANDREW KING NCCF HOLDINGS LIMITED Director 2008-03-31 CURRENT 1996-05-07 Dissolved 2017-06-02
JOHN ANDREW KING N M ROTHSCHILD BANKING LIMITED Director 2004-12-13 CURRENT 2004-09-28 Active
SIMON JAMES VENNER OSMOND LANEBRIDGE MITRE GENERAL PARTNER LIMITED Director 2012-03-30 CURRENT 2007-04-18 Dissolved 2015-07-21
SIMON JAMES VENNER OSMOND LANEBRIDGE INVESTMENT MANAGEMENT LIMITED Director 2011-07-13 CURRENT 2002-06-29 Active
SIMON JAMES VENNER OSMOND LANEBRIDGE HOLDINGS LIMITED Director 2011-07-13 CURRENT 2007-08-06 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
2024-03-25DIRECTOR APPOINTED PETER ROBIN WHITELAND
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR PAUL O'LEARY
2023-04-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-19AP01DIRECTOR APPOINTED MR PAUL O'LEARY
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17AP01DIRECTOR APPOINTED SIMON JAMES VENNER OSMOND
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GRIGGS
2017-10-17AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTCOTT
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0104/08/15 ANNUAL RETURN FULL LIST
2015-06-15AUDAUDITOR'S RESIGNATION
2015-04-17AUDAUDITOR'S RESIGNATION
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0104/08/14 ANNUAL RETURN FULL LIST
2013-12-23CH01Director's details changed for Peter John Griggs on 2013-12-23
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0104/08/13 ANNUAL RETURN FULL LIST
2013-05-14CH01Director's details changed for John Andrew King on 2013-05-13
2013-01-14CH01Director's details changed for Mr Peter William Barbour on 2013-01-14
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14AR0104/08/12 ANNUAL RETURN FULL LIST
2012-03-22AP01DIRECTOR APPOINTED PETER WILLIAM BARBOUR
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOVELL
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM NEW COURT ST SWITHINS LANE LONDON EC4P 4DU
2011-08-26AP01DIRECTOR APPOINTED ANDREW WILLIAM TOVELL
2011-08-26AR0104/08/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-22AR0104/09/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AP01DIRECTOR APPOINTED JOHN ANDREW KING
2010-01-25AP01DIRECTOR APPOINTED PETER JOHN GRIGGS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE SIZER
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE SIZER
2010-01-20AP04CORPORATE SECRETARY APPOINTED N M ROTHSCHILD & SONS LIMITED
2009-09-17363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-10-25363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-23363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-16363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27ELRESS386 DISP APP AUDS 11/05/05
2005-05-27ELRESS366A DISP HOLDING AGM 11/05/05
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-28288bDIRECTOR RESIGNED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2001-12-06363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2EE
2000-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-07363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-10225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10288bSECRETARY RESIGNED
1999-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARPLACE (NUMBER 480) 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 MARPLACE (NUMBER 480) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARPLACE (NUMBER 480) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of MARPLACE (NUMBER 480) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARPLACE (NUMBER 480) LIMITED
Trademarks
We have not found any records of MARPLACE (NUMBER 480) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARPLACE (NUMBER 480) 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 (68209 - Other letting and operating of own or leased real estate) as MARPLACE (NUMBER 480) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARPLACE (NUMBER 480) 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 MARPLACE (NUMBER 480) 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 MARPLACE (NUMBER 480) 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.