Company NameMarfleet Properties Limited
DirectorsDeborah Ann Barker and Jonathan Katz
Company StatusActive
Company Number03048502
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Previous NamesSovco (602) Limited and Marfleet Properties (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Deborah Ann Barker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Secretary NameMr Jonathan Katz
NationalityBritish
StatusCurrent
Appointed25 July 1995(3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(5 years after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mount Ephraim Lane
London
SW16 1JD
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Deborah Ann Barker
75.19%
Ordinary
33 at £1Mr Jonathan Katz
24.81%
Ordinary

Financials

Year2014
Net Worth£2,879,539
Cash£460,356
Current Liabilities£92,400

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (5 days from now)

Filing History

4 May 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
20 April 2023Notification of Jonathan Katz as a person with significant control on 3 January 2023 (2 pages)
20 April 2023Change of details for Mrs Deborah Ann Barker as a person with significant control on 3 January 2023 (2 pages)
31 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
22 July 2022Second filing of Confirmation Statement dated 21 April 2022 (3 pages)
9 May 2022Confirmation statement made on 21 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/07/2022
(4 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
17 November 2021Memorandum and Articles of Association (34 pages)
17 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 42(2)(B) of schedule 2 of the companies act 2006 the restrction of the authorised share capital of the company 20/10/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2021Statement of company's objects (2 pages)
10 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
13 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 133
(5 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 133
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 133
(5 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 133
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 133
(5 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 133
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
16 May 2013Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 October 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 11 October 2012 (1 page)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 May 2009Return made up to 21/04/09; full list of members (4 pages)
12 May 2009Return made up to 21/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 June 2008Return made up to 21/04/08; full list of members (4 pages)
18 June 2008Return made up to 21/04/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2007Return made up to 21/04/07; full list of members (2 pages)
22 May 2007Return made up to 21/04/07; full list of members (2 pages)
18 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2006Return made up to 21/04/06; full list of members (2 pages)
15 May 2006Return made up to 21/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 April 2005Return made up to 21/04/05; full list of members (2 pages)
26 April 2005Return made up to 21/04/05; full list of members (2 pages)
4 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 May 2004Return made up to 21/04/04; full list of members (7 pages)
21 May 2004Return made up to 21/04/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
24 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 May 2003Return made up to 21/04/03; full list of members (7 pages)
14 May 2003Return made up to 21/04/03; full list of members (7 pages)
16 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
2 May 2002Return made up to 21/04/02; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
10 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
1 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 July 2000£ nc 100/200 30/06/00 (1 page)
11 July 2000£ nc 100/200 30/06/00 (1 page)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 2000Ad 30/06/00--------- £ si 33@1=33 £ ic 100/133 (2 pages)
11 July 2000Ad 30/06/00--------- £ si 33@1=33 £ ic 100/133 (2 pages)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
17 May 2000Return made up to 21/04/00; full list of members (6 pages)
17 May 2000Return made up to 21/04/00; full list of members (6 pages)
27 January 2000Registered office changed on 27/01/00 from: 60 mount ephraim lane london SW16 1JD (1 page)
27 January 2000Registered office changed on 27/01/00 from: 60 mount ephraim lane london SW16 1JD (1 page)
20 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 July 1999Return made up to 21/04/99; full list of members (5 pages)
22 July 1999Return made up to 21/04/99; full list of members (5 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 April 1998Return made up to 21/04/98; no change of members (4 pages)
29 April 1998Return made up to 21/04/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 April 1997Return made up to 21/04/97; no change of members (4 pages)
27 April 1997Return made up to 21/04/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 May 1996Return made up to 21/04/96; full list of members (6 pages)
22 May 1996Return made up to 21/04/96; full list of members (6 pages)
20 December 1995Accounting reference date notified as 31/07 (1 page)
20 December 1995Accounting reference date notified as 31/07 (1 page)
10 August 1995Company name changed\certificate issued on 10/08/95 (2 pages)
10 August 1995Company name changed\certificate issued on 10/08/95 (2 pages)
9 August 1995Registered office changed on 09/08/95 from: po box 8 sovereign house south parade leeds west yorkshire LS1 1HQ (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: po box 8 sovereign house south parade leeds west yorkshire LS1 1HQ (1 page)
9 August 1995Ad 25/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Ad 25/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
19 July 1995Company name changed sovco (602) LIMITED\certificate issued on 20/07/95 (4 pages)
19 July 1995Company name changed sovco (602) LIMITED\certificate issued on 20/07/95 (4 pages)
6 July 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 July 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 April 1995Incorporation (40 pages)
21 April 1995Incorporation (40 pages)