Company NameMarrtree Residential Ltd
DirectorsGeorge Henry Ross Marshall and William Ross Marshall
Company StatusActive
Company Number07956557
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NameRoss Estates (Yorkshire) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Henry Ross Marshall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr William Ross Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Rachael Louise Marshall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Rebecca Louise Marshall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitemarrtreeresidential.co.uk

Location

Registered Address4a Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Henry Ross Marshall
50.00%
Ordinary
1 at £1William Ross Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£11,254
Current Liabilities£3,118,790

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

14 October 2013Delivered on: 16 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-5 bridge house apperley road greengate t/n WYK821319. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 16 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24, 26 and 49 piecefields grassington t/n NYK65814, NYK66263 and NYK65182. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
18 May 2021Director's details changed for Mr William Ross Marshall on 15 May 2021 (2 pages)
18 May 2021Change of details for Mr William Ross Marshall as a person with significant control on 15 May 2021 (2 pages)
31 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
16 September 2016Termination of appointment of Rebecca Louise Marshall as a director on 5 September 2016 (1 page)
16 September 2016Termination of appointment of Rachael Louise Marshall as a director on 5 September 2016 (1 page)
16 September 2016Termination of appointment of Rachael Louise Marshall as a director on 5 September 2016 (1 page)
16 September 2016Termination of appointment of Rebecca Louise Marshall as a director on 5 September 2016 (1 page)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Director's details changed for Mrs Rachael Louise Marshall on 12 November 2015 (2 pages)
14 March 2016Director's details changed for Mr William Ross Marshall on 12 November 2015 (2 pages)
14 March 2016Director's details changed for Mrs Rachael Louise Marshall on 12 November 2015 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 March 2015Director's details changed for Mr George Henry Ross Marshall on 8 September 2014 (2 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Director's details changed for Mr George Henry Ross Marshall on 8 September 2014 (2 pages)
13 March 2015Director's details changed for Mr William Ross Marshall on 8 September 2014 (2 pages)
13 March 2015Director's details changed for Mr George Henry Ross Marshall on 8 September 2014 (2 pages)
13 March 2015Director's details changed for Mr William Ross Marshall on 8 September 2014 (2 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Director's details changed for Mr William Ross Marshall on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from The Old Office the Square Farnley Otley West Yorkshire LS21 2QG to 4a Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 September 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
16 October 2013Registration of charge 079565570002 (16 pages)
16 October 2013Registration of charge 079565570002 (16 pages)
16 October 2013Registration of charge 079565570001 (16 pages)
16 October 2013Registration of charge 079565570001 (16 pages)
18 July 2013Company name changed ross estates (yorkshire) LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Company name changed ross estates (yorkshire) LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
20 June 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
4 June 2013Appointment of Mrs Rachael Louise Marshall as a director (2 pages)
4 June 2013Appointment of Mrs Rebecca Louise Marshall as a director (2 pages)
4 June 2013Appointment of Mrs Rachael Louise Marshall as a director (2 pages)
4 June 2013Appointment of Mrs Rebecca Louise Marshall as a director (2 pages)
23 April 2013Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Low House Farm Timble Otley North Yorkshire LS21 2NN England on 23 April 2013 (1 page)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr George Henry Ross Marshall on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mr William Ross Marshall on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mr George Henry Ross Marshall on 20 March 2013 (2 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr William Ross Marshall on 20 March 2013 (2 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)