Company NameMarpaul Properties Limited
Company StatusActive
Company Number04634463
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Paula Flanagan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Drive
Sprotbrough
Doncaster
DN5 7LA
Secretary NameMrs Paula Flanagan
NationalityBritish
StatusCurrent
Appointed19 January 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Drive
Sprotbrough
Doncaster
DN5 7LA
Director NameMr Mark Andrew Flanagan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address34 Park Drive
Sprotbrough
Doncaster
DN5 7LA
Director NameJulie Hand
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years
RoleBank Assistant
Correspondence Address34 Park Drive
Sprotbrough
Doncaster
DN5 7LA
Director NameMark Hand
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(2 months, 2 weeks after company formation)
Appointment Duration21 years
RoleJoiner
Correspondence Address34 Park Drive
Sprotbrough
Doncaster
DN5 7LA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Flanagan
25.00%
Ordinary
1 at £1Mr Mark Hand
25.00%
Ordinary
1 at £1Mrs Julie Hand
25.00%
Ordinary
1 at £1Mrs Paula Flanagan
25.00%
Ordinary

Financials

Year2014
Net Worth£103,073
Cash£1,977
Current Liabilities£58,465

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

30 November 2022Delivered on: 30 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 41 auckland road doncaster DN2 4AF.
Outstanding
30 November 2022Delivered on: 30 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 52 stanhope road doncaster DN1 2UA.
Outstanding
30 November 2022Delivered on: 30 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 17 st. Johns road doncaster DN4 0QJ.
Outstanding
17 February 2004Delivered on: 5 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 auckland road wheatley doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2003Delivered on: 21 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 baxter avenue wheatley doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2003Delivered on: 15 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 belmont avenue balby doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2003Delivered on: 15 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 stanhope road wheatley doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2003Delivered on: 12 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 sy johns road balby doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2022Delivered on: 30 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 102 burton avenue doncaster DN4 8BB.
Outstanding
30 November 2022Delivered on: 30 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 70 baxter avenue doncaster DN1 2NL.
Outstanding
7 April 2003Delivered on: 24 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 burton avenue balby doncaster DN4 8BB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 December 2022Satisfaction of charge 3 in full (1 page)
1 December 2022Satisfaction of charge 2 in full (1 page)
1 December 2022Satisfaction of charge 1 in full (1 page)
1 December 2022Satisfaction of charge 5 in full (1 page)
1 December 2022Satisfaction of charge 4 in full (1 page)
1 December 2022Satisfaction of charge 6 in full (1 page)
30 November 2022Registration of charge 046344630007, created on 30 November 2022 (6 pages)
30 November 2022Registration of charge 046344630008, created on 30 November 2022 (6 pages)
30 November 2022Registration of charge 046344630011, created on 30 November 2022 (6 pages)
30 November 2022Registration of charge 046344630009, created on 30 November 2022 (6 pages)
30 November 2022Registration of charge 046344630010, created on 30 November 2022 (6 pages)
28 November 2022Notification of Julie Hand as a person with significant control on 28 November 2022 (2 pages)
28 November 2022Notification of Paula Flanagan as a person with significant control on 28 November 2022 (2 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
4 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(7 pages)
4 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 6 November 2014 (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
(7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 February 2009Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
13 February 2009Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 05/01/09; full list of members (5 pages)
7 January 2009Return made up to 05/01/09; full list of members (5 pages)
13 February 2008Return made up to 05/01/08; full list of members (3 pages)
13 February 2008Return made up to 05/01/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 05/01/07; full list of members (3 pages)
8 January 2007Return made up to 05/01/07; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Registered office changed on 13/01/06 from: 34 park drive sprotbrough doncaster south yorkshire DN5 7LA (1 page)
13 January 2006Return made up to 06/01/06; full list of members (3 pages)
13 January 2006Registered office changed on 13/01/06 from: 34 park drive sprotbrough doncaster south yorkshire DN5 7LA (1 page)
13 January 2006Return made up to 06/01/06; full list of members (3 pages)
7 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 06/01/04; full list of members (10 pages)
23 January 2004Return made up to 06/01/04; full list of members (10 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
2 September 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
2 September 2003Ad 31/03/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
12 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 February 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 February 2003Registered office changed on 12/02/03 from: 27 thorne road doncaster DN1 2EZ (1 page)
12 February 2003Registered office changed on 12/02/03 from: 27 thorne road doncaster DN1 2EZ (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Director resigned (1 page)
13 January 2003Incorporation (12 pages)
13 January 2003Incorporation (12 pages)