Company NameMadeira Holdings Limited
DirectorsFiona MacDonald Marsland and Peter Gilbert Marsland
Company StatusActive
Company Number06829055
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Fiona MacDonald Marsland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH
Director NameMr Peter Gilbert Marsland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyburn Villas
2 Jerry Lane
Sowerby Bridge
West Yorkshire
HX6 3BH

Contact

Websitewww.madeiraholdings.com
Telephone07 836779787
Telephone regionMobile

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Fiona Macdonald Marsland
50.00%
Ordinary
500 at £1Peter Gilbert Marsland
50.00%
Ordinary

Financials

Year2014
Net Worth£3,447
Cash£13,937
Current Liabilities£29,139

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 October 2023Compulsory strike-off action has been discontinued (1 page)
11 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2020Registered office address changed from Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY England to Horley Green House Horley Green Road Halifax HX3 6AS on 11 December 2020 (1 page)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 October 2018Registered office address changed from Glebe Cottage 93 Lower Brig Royd Ripponden West Yorkshire HX6 4DE England to Willow Brook Bairstow Lane Sowerby Bridge West Yorkshire HX6 2SY on 3 October 2018 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 January 2018Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Glebe Cottage 93 Lower Brig Royd Ripponden West Yorkshire HX6 4DE on 12 January 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Registered office address changed from Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Ryburn Villas 2 Jerry Lane Sowerby Bridge West Yorkshire HX6 3BH on 8 March 2010 (1 page)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
5 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 February 2009Incorporation (16 pages)
24 February 2009Incorporation (16 pages)