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

MARRIOTTS INVESTMENTS LIMITED

SUITE 1D WIDFORD BUSINESS CENTRE, 33 ROBJOHNS ROAD, CHELMSFORD, ESSEX, CM1 3AG,
Company Registration Number
05559150
Private Limited Company
Active

Company Overview

About Marriotts Investments Ltd
MARRIOTTS INVESTMENTS LIMITED was founded on 2005-09-09 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Marriotts Investments Limited is a Private Limited Company registered in ENGLAND 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
MARRIOTTS INVESTMENTS LIMITED
 
Legal Registered Office
SUITE 1D WIDFORD BUSINESS CENTRE
33 ROBJOHNS ROAD
CHELMSFORD
ESSEX
CM1 3AG
Other companies in CM14
 
Filing Information
Company Number 05559150
Company ID Number 05559150
Date formed 2005-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARRIOTTS INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAVIO (UK) LIMITED   HIGDON & CO LIMITED   MARRIOTTS ACCOUNTANCY 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 MARRIOTTS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN RICHARD HALLETT
Director 2009-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RICHARD HALLETT
Director 2015-08-25 2017-09-10
RAPID BUSINESS SERVICES LIMITED
Company Secretary 2005-09-09 2017-09-08
MICHAEL WILLIAM RAY
Director 2006-05-09 2015-08-25
LEE PATRICK O'MEARA
Director 2006-05-09 2014-08-13
MARRIOTTS DIRECTORS LIMITED
Director 2005-09-09 2006-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RICHARD HALLETT SPINESAVERS LIMITED Director 2012-02-02 CURRENT 2011-01-24 Active
BRIAN RICHARD HALLETT HIGHLANDS CORPORATION LIMITED Director 2011-10-18 CURRENT 2007-01-08 Liquidation
BRIAN RICHARD HALLETT VITAL INTERNATIONAL LIMITED Director 2011-10-06 CURRENT 2002-08-02 Dissolved 2015-10-16
BRIAN RICHARD HALLETT PACKHAM PRODUCTS LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
BRIAN RICHARD HALLETT W.A. RINGROSE LIMITED Director 2010-04-30 CURRENT 1967-02-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT BRIANT CONSULTANTS LIMITED Director 2009-10-02 CURRENT 2005-07-18 Dissolved 2014-07-22
BRIAN RICHARD HALLETT HAVERHILL FINE FURNITURE LIMITED Director 2009-07-03 CURRENT 2000-07-21 Liquidation
BRIAN RICHARD HALLETT WEEBIE LIMITED Director 2009-03-06 CURRENT 2004-03-15 Dissolved 2018-09-02
BRIAN RICHARD HALLETT MARRIOTTS ASSOCIATES LIMITED Director 2009-01-31 CURRENT 2006-01-25 Active
BRIAN RICHARD HALLETT CONSTANT DEVELOPMENTS LIMITED Director 2008-05-31 CURRENT 2003-05-20 Dissolved 2015-12-29
BRIAN RICHARD HALLETT BRENTWOOD TOWN SOCIAL TRUST Director 2008-03-11 CURRENT 1998-01-28 Active - Proposal to Strike off
BRIAN RICHARD HALLETT VITAL TRAINING LIMITED Director 2007-11-14 CURRENT 2003-11-12 Liquidation
BRIAN RICHARD HALLETT BOOTHROYD LIMITED Director 2007-07-16 CURRENT 2007-02-05 Active
BRIAN RICHARD HALLETT ALW SALON LIMITED Director 2007-07-12 CURRENT 2007-02-05 Dissolved 2015-09-15
BRIAN RICHARD HALLETT MARRIOTTS MANAGEMENT LIMITED Director 2007-06-16 CURRENT 2002-06-18 Dissolved 2015-02-03
BRIAN RICHARD HALLETT EMC SOFTWARE LIMITED Director 2007-04-18 CURRENT 1999-02-16 Dissolved 2015-06-16
BRIAN RICHARD HALLETT BRISTLEBUG LIMITED Director 2006-05-04 CURRENT 2006-05-03 Liquidation
BRIAN RICHARD HALLETT THE FIRST CONTRACT LIMITED Director 2006-02-08 CURRENT 2002-10-16 Dissolved 2017-03-28
BRIAN RICHARD HALLETT T.P.V. LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2015-04-14
BRIAN RICHARD HALLETT MOULETEC MEDICAL LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2016-06-21
BRIAN RICHARD HALLETT TOP FLOOR PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT SECOND PROPERTIES LIMITED Director 2006-02-03 CURRENT 2005-12-05 Dissolved 2018-05-15
BRIAN RICHARD HALLETT RAM BOOKKEEPING LIMITED Director 2006-02-03 CURRENT 2005-12-05 Active - Proposal to Strike off
BRIAN RICHARD HALLETT INITIAL DATA LIMITED Director 2006-01-31 CURRENT 2006-01-25 Active - Proposal to Strike off
BRIAN RICHARD HALLETT CASH 4 U LIMITED Director 2006-01-23 CURRENT 2002-10-31 Active
BRIAN RICHARD HALLETT O.C. FINANCE LIMITED Director 2005-12-08 CURRENT 2003-09-29 Active - Proposal to Strike off
BRIAN RICHARD HALLETT TSH TILBURY LIMITED Director 2005-04-18 CURRENT 1995-05-15 Dissolved 2015-08-27
BRIAN RICHARD HALLETT MARRIOTTS SECRETARIES LIMITED Director 2004-01-06 CURRENT 2003-09-12 Dissolved 2016-02-23
BRIAN RICHARD HALLETT HALLBRIDGE UK LIMITED Director 2004-01-06 CURRENT 2003-08-26 Dissolved 2016-04-05
BRIAN RICHARD HALLETT SEATING DESIGN & DEVELOPMENT LIMITED Director 2004-01-05 CURRENT 2003-11-12 Active
BRIAN RICHARD HALLETT BRENTWOOD TOWN FOOTBALL TRUST Director 2004-01-02 CURRENT 2003-01-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS NOMINEES LIMITED Director 2003-11-03 CURRENT 2002-07-04 Dissolved 2016-02-16
BRIAN RICHARD HALLETT MARRIOTTS BUSINESS SERVICES LIMITED Director 2003-05-22 CURRENT 2003-05-20 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS MSL LIMITED Director 2002-10-04 CURRENT 2002-07-04 Dissolved 2015-02-17
BRIAN RICHARD HALLETT THE MOULETEC GROUP LIMITED Director 2002-05-16 CURRENT 1998-06-09 Dissolved 2016-06-14
BRIAN RICHARD HALLETT N.Y.F.R. LIMITED Director 2001-09-05 CURRENT 1995-08-18 Active - Proposal to Strike off
BRIAN RICHARD HALLETT MARRIOTTS ACCOUNTANCY LIMITED Director 2000-07-06 CURRENT 1999-09-10 Active
BRIAN RICHARD HALLETT HARRY MONK ENTERPRISES LIMITED Director 2000-06-23 CURRENT 1997-08-28 Active
BRIAN RICHARD HALLETT THE WAY TO WIN LIMITED Director 1999-08-12 CURRENT 1996-10-04 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
2024-04-02Change of details for Mrs Shelley Gutteridge as a person with significant control on 2024-04-02
2024-04-02Director's details changed for Mr Brian Richard Hallett on 2024-04-02
2024-03-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-06Director's details changed for Mr Brian Richard Hallett on 2022-04-05
2022-10-06CH01Director's details changed for Mr Brian Richard Hallett on 2022-04-05
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02DISS40Compulsory strike-off action has been discontinued
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23PSC04Change of details for Brian Richard Hallett as a person with significant control on 2018-02-28
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30PSC04Change of details for Brian Richard Hallett as a person with significant control on 2018-10-01
2018-10-30CH01Director's details changed for Brian Richard Hallett on 2018-10-01
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-06-21PSC07CESSATION OF BRIAN RICHARD HALLETT AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD HALLETT
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 200100
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN RICHARD HALLETT
2017-10-13TM02Termination of appointment of Rapid Business Services Limited on 2017-09-08
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 01/04/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 01/04/2017
2017-06-30AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 200100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Leigh House Weald Road Brentwood Essex CM14 4SX
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 24/03/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 24/03/2016
2015-09-23SH06Cancellation of shares. Statement of capital on 2015-08-25 GBP 200,100
2015-09-23SH03Purchase of own shares
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 200100
2015-09-15AR0109/09/15 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR JAMES RICHARD HALLETT
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAY
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055591500005
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055591500004
2015-01-17DISS40DISS40 (DISS40(SOAD))
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 201000
2015-01-14AR0109/09/14 FULL LIST
2015-01-13GAZ1FIRST GAZETTE
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LEE O'MEARA
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 201000
2013-11-21AR0109/09/13 FULL LIST
2013-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055591500004
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-07AR0109/09/12 FULL LIST
2012-10-03DISS40DISS40 (DISS40(SOAD))
2012-10-02GAZ1FIRST GAZETTE
2012-09-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24AR0109/09/11 FULL LIST
2011-03-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-21AR0109/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM RAY / 01/10/2009
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK O'MEARA / 01/10/2009
2010-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HALLETT / 15/06/2010
2009-11-23AR0109/09/09 FULL LIST
2009-11-2088(2)CAPITALS NOT ROLLED UP
2009-10-30AP01DIRECTOR APPOINTED BRIAN RICHARD HALLETT
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-03-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-28288cSECRETARY'S PARTICULARS CHANGED
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-3188(2)RAD 10/09/06--------- £ SI 998@1=998 £ IC 2/1000
2006-09-28363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2005-09-09NEWINCINCORPORATION 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 MARRIOTTS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against MARRIOTTS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-30 Outstanding MARRIOTTS BUSINESS SERVICES LIMITED
2013-09-27 Satisfied MAYBRICK LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-04-04 Satisfied ABBEY NATIONAL PLC
LEGAL AND GENERAL CHARGE 2007-04-04 Satisfied ABBEY NATIONAL PLC
MORTGAGE 2007-03-15 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2011-10-01 £ 1,179,057
Creditors Due Within One Year 2011-10-01 £ 94,021

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 MARRIOTTS INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 201,000
Cash Bank In Hand 2011-10-01 £ 3,299
Current Assets 2011-10-01 £ 23,951
Debtors 2011-10-01 £ 20,652
Fixed Assets 2011-10-01 £ 1,428,531
Shareholder Funds 2011-10-01 £ 179,404
Tangible Fixed Assets 2011-10-01 £ 1,428,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARRIOTTS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARRIOTTS INVESTMENTS LIMITED
Trademarks
We have not found any records of MARRIOTTS INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
VITAL INTERNATIONAL LIMITED 2013-10-02 Outstanding

We have found 1 mortgage charges which are owed to MARRIOTTS INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for MARRIOTTS INVESTMENTS 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 MARRIOTTS INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARRIOTTS INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARRIOTTS INVESTMENTS LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARRIOTTS INVESTMENTS 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 MARRIOTTS INVESTMENTS 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.