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

MARSHALL EATON DEVELOPMENTS LIMITED

TILFORD HOUSE FARNHAM BUSINESS PARK, WEYDON LANE, FARNHAM, SURREY, GU9 8QT,
Company Registration Number
09204726
Private Limited Company
Liquidation

Company Overview

About Marshall Eaton Developments Ltd
MARSHALL EATON DEVELOPMENTS LIMITED was founded on 2014-09-05 and has its registered office in Farnham. The organisation's status is listed as "Liquidation". Marshall Eaton Developments 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
MARSHALL EATON DEVELOPMENTS LIMITED
 
Legal Registered Office
TILFORD HOUSE FARNHAM BUSINESS PARK
WEYDON LANE
FARNHAM
SURREY
GU9 8QT
Other companies in GU9
 
Previous Names
HME BUILD LIMITED05/01/2016
Filing Information
Company Number 09204726
Company ID Number 09204726
Date formed 2014-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 11:43:23
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 MARSHALL EATON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MORGAN MEAD
Company Secretary 2017-11-16
NICHOLAS EATON
Director 2015-01-21
SIMON TIMOTHY MARSHALL
Director 2015-01-21
WESLEY NAUDE
Director 2017-11-16
GERARD WATERS
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE MICHAEL LYNE
Director 2014-09-05 2015-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EATON ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
NICHOLAS EATON ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
NICHOLAS EATON 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
NICHOLAS EATON ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
NICHOLAS EATON ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
NICHOLAS EATON GAW HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON YALLA EAT LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
NICHOLAS EATON RAW ELEMENT (DOCKENFIELD) LIMITED Director 2017-06-02 CURRENT 2014-01-10 Active - Proposal to Strike off
NICHOLAS EATON SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2016-11-15 CURRENT 2008-02-14 Active
NICHOLAS EATON MARSHALL EATON LEISURE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
NICHOLAS EATON ABODE BY DESIGN LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2016-11-15 CURRENT 2008-02-14 Active
SIMON TIMOTHY MARSHALL MARSHALL EATON LEISURE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ENTAIL LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
SIMON TIMOTHY MARSHALL ABODE BY DESIGN LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ME ESTATE AGENTS HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD PHASE 3 LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
WESLEY NAUDE ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
WESLEY NAUDE 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
WESLEY NAUDE RAW ELEMENT (DOCKENFIELD) LIMITED Director 2018-01-25 CURRENT 2014-01-10 Active - Proposal to Strike off
WESLEY NAUDE SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2018-01-12 CURRENT 2008-02-14 Active
WESLEY NAUDE ME ESTATE AGENTS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2014-06-16 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
WESLEY NAUDE ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
WESLEY NAUDE ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
WESLEY NAUDE SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-11-16 CURRENT 2017-10-30 Active - Proposal to Strike off
WESLEY NAUDE MARSHALL EATON LEISURE LIMITED Director 2017-11-16 CURRENT 2016-07-22 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
GERARD WATERS ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
GERARD WATERS ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
GERARD WATERS ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
GERARD WATERS MARSHALL EATON LEISURE LIMITED Director 2017-11-16 CURRENT 2016-07-22 Active - Proposal to Strike off
GERARD WATERS GAW HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GERARD WATERS ME DOCKENFIELD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GERARD WATERS SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GERARD WATERS YALLA EAT LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
GERARD WATERS RAW ELEMENT (DOCKENFIELD) LIMITED Director 2017-06-02 CURRENT 2014-01-10 Active - Proposal to Strike off

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
2023-08-16Notice to Registrar of Companies of Notice of disclaimer
2023-04-26Compulsory winding up order
2023-03-09Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 69 Castle Street Farnham Surrey GU9 7LP England
2022-09-09Change of details for Marshall Eaton Holdings Limited as a person with significant control on 2022-09-05
2022-09-09CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-09PSC05Change of details for Marshall Eaton Holdings Limited as a person with significant control on 2022-09-05
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 69 Castle Street Farnham Surrey GU9 7LP England
2022-07-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM C4 Endeavour Place Coxbridge Business Park Alton Road Farnham GU10 5EH England
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-09-07AAMDAmended small company accounts made up to 2019-03-31
2021-07-26CH01Director's details changed for Mr Wesley Naude on 2018-12-10
2021-05-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06RES13Resolutions passed:
  • Company documents 15/03/2021
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260008
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260007
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EATON
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 9 st. Georges Yard Farnham GU9 7LW England
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260006
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260005
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-26AA01Current accounting period shortened from 30/09/18 TO 31/03/18
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092047260004
2018-10-08EW03RSSWithdrawal of the secretaries register information from the public register
2018-10-08EW02Withdrawal of the directors residential address information from the public register
2018-10-08EW01RSSDirectors register information withdrawn from the public register
2018-10-08EW03Withdrawal of the secretary register information from the public register
2018-10-08EW01Withdrawal of the directors register information from the public register
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-04PSC07CESSATION OF NICHOLAS EATON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04PSC02Notification of Marshall Eaton Holdings Limited as a person with significant control on 2018-01-09
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260004
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260004
2018-01-12AP03Appointment of Mr Morgan Mead as company secretary on 2017-11-16
2018-01-12AP01DIRECTOR APPOINTED MR WESLEY NAUDE
2018-01-12PSC04Change of details for Mr Simon Marshall as a person with significant control on 2017-04-30
2018-01-10SH08Change of share class name or designation
2018-01-08RES12Resolution of varying share rights or name
2018-01-08RES01ADOPT ARTICLES 16/11/2017
2017-11-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP01DIRECTOR APPOINTED MR GERARD WATERS
2017-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/17 FROM 69 Castle Street Farnham Surrey GU9 7LP
2017-09-10EH03Elect to keep the company secretary residential address information on the public register
2017-09-10EH01Elect to keep the directors register information on the public register
2017-09-10PSC04Change of details for Mr Simon Marshall as a person with significant control on 2016-04-06
2017-09-10EH02Elect to keep the directors residential address information on the public register
2017-06-30AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260003
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260002
2016-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-08RES12VARYING SHARE RIGHTS AND NAMES
2016-01-08RES01ADOPT ARTICLES 18/11/2015
2016-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-08RES01ADOPT ARTICLES 18/11/2015
2016-01-05RES15CHANGE OF NAME 18/11/2015
2016-01-05CERTNMCOMPANY NAME CHANGED HME BUILD LIMITED CERTIFICATE ISSUED ON 05/01/16
2016-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LUKE LYNE
2015-09-06LATEST SOC06/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-06AR0105/09/15 FULL LIST
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 092047260001
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27SH0121/01/15 STATEMENT OF CAPITAL GBP 100
2015-02-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-27RES12VARYING SHARE RIGHTS AND NAMES
2015-02-27RES01ADOPT ARTICLES 21/01/2015
2015-02-18AP01DIRECTOR APPOINTED MR NICHOLAS EATON
2015-02-18AP01DIRECTOR APPOINTED MR SIMON TIMOTHY MARSHALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-09-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to MARSHALL EATON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-04-18
Petitions to Wind Up (Companies)2023-03-09
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL EATON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MARSHALL EATON DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 MARSHALL EATON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL EATON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL EATON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MARSHALL EATON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL EATON 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 MARSHALL EATON DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL EATON 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 MARSHALL EATON 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 MARSHALL EATON 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.