Company NameMarboot Centregate 2 Limited
DirectorsEdward James Hutchinson and Vivienne Clements
Company StatusActive
Company Number10129169
CategoryPrivate Limited Company
Incorporation Date18 April 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMrs Vivienne Clements
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Julian Lloyd Painter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

5 August 2020Full accounts made up to 31 December 2019 (23 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Julian Lloyd Painter as a director on 17 February 2020 (1 page)
2 March 2020Appointment of Miss Vivienne Clements as a director on 17 February 2020 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (18 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
3 October 2018Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages)
3 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (18 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
11 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)