Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARNEL COURT RESIDENTS LIMITED
Company Information for

MARNEL COURT RESIDENTS LIMITED

31 GAIL PARK, WOLVERHAMPTON, WV3 7JJ,
Company Registration Number
01146546
Private Limited Company
Active

Company Overview

About Marnel Court Residents Ltd
MARNEL COURT RESIDENTS LIMITED was founded on 1973-11-20 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Marnel Court Residents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARNEL COURT RESIDENTS LIMITED
 
Legal Registered Office
31 GAIL PARK
WOLVERHAMPTON
WV3 7JJ
Other companies in WV3
 
Filing Information
Company Number 01146546
Company ID Number 01146546
Date formed 1973-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:55:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARNEL COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD BERRY
Company Secretary 2016-01-29
ROSEMARY ANNE ARNOLD
Director 2001-01-29
HOWARD BERRY
Director 1993-10-28
STUART WILLIAM BREWERTON
Director 2000-08-01
BALVINDER CHEEMA
Director 2009-01-15
ALBERT ALSTON DAVIS
Director 2008-12-19
DOROTHY MAY JONES
Director 1998-11-19
JOANNE LEEK
Director 1994-07-28
JOANNE MORREY
Director 2013-03-01
DEBORAH ELLEN OLDFIELD
Director 2001-03-20
STEPHEN READE
Director 2017-07-21
RACHAEL KATIE RUSHTON
Director 2015-01-29
GUY CHRISTIAN TAYLOR
Director 2017-07-01
KENNETH DRYNE WORTH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA JAYNE HICKEN
Company Secretary 2014-06-03 2016-01-29
ROSEMARY ANNE ARNOLD
Company Secretary 2011-02-05 2014-06-03
DOROTHY MAY JONES
Company Secretary 1999-12-02 2011-01-05
DALE HADLEIGH GARDNER
Director 2004-03-18 2011-01-01
HILDA OLIVE BLANEY
Director 1994-10-04 2008-07-23
KEITH COOKE
Director 2000-11-01 2006-05-19
NEIL STUART DAVIES
Director 2004-05-13 2005-08-30
BARBARA FENBY
Director 1998-03-24 2000-12-31
LINDA ELAINE BARNETT
Director 1991-12-31 2000-07-06
LINDA ELAINE BARNETT
Company Secretary 1996-04-25 1999-12-02
ADRIAN JOHN CHANDLER
Director 1996-12-20 1999-05-14
ELSIE BATHURST
Director 1991-12-31 1998-03-23
GREGORY JAMES EVANS
Director 1992-02-09 1996-12-21
KENNETH DRYNE WORTH
Company Secretary 1994-02-24 1996-04-25
HILDA GREENSLADE
Director 1991-12-31 1996-01-18
WILLIAMSON BRUCE BELL
Director 1991-12-31 1994-07-27
WILLIAMSON BRUCE BELL
Company Secretary 1993-02-25 1994-02-24
GAIL ALISON HARRIS
Director 1991-12-31 1993-10-28
EUNICE CLOSE
Director 1991-12-31 1993-10-10
GEORGE SIDNEY CLOSE
Director 1991-12-31 1993-10-10
HILDA GREENSLADE
Company Secretary 1991-12-31 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART WILLIAM BREWERTON DRIVE FIELDS PROPERTIES LTD Director 2015-11-24 CURRENT 2015-11-24 Dissolved 2017-05-02
JACK MUNIAN JACK'S COFFEE HUT LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Dissolved 2017-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR BALVINDER CHEEMA
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JOANNE LEEK
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-03-09CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18AP01DIRECTOR APPOINTED MR JAMES MICHAEL KEATLEY
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTIAN TAYLOR
2020-01-07CH01Director's details changed for Ms Mandy Marie Miller on 2020-01-07
2019-12-19AP01DIRECTOR APPOINTED MRS CATHERINE LANCEFIELD
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MAY JONES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR RYAN EDWARD SCHUBERT
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELLEN OLDFIELD / 03/03/2018
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELLEN OLDFIELD / 03/03/2018
2017-10-18CH01Director's details changed for Mr Stuart William Brewerton on 2017-10-17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RUSHTON
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE TRIGG
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-28AP01DIRECTOR APPOINTED MR STEPHEN READE
2017-07-13AP01DIRECTOR APPOINTED MR GUY CHRISTIAN TAYLOR
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JODIE MASON
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JEPHCOTT
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 2340
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2340
2016-01-29AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA JAYNE HICKEN
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM C/O Mrs M Hicken 30 Gail Park Wolverhampton WV3 7JJ
2016-01-29AP03SECRETARY APPOINTED MR HOWARD BERRY
2016-01-29TM02APPOINTMENT TERMINATED, SECRETARY MELISSA HICKEN
2016-01-25AP01DIRECTOR APPOINTED MISS LOUISE ADELE RUSHTON
2015-09-06AA31/12/14 TOTAL EXEMPTION FULL
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BALVINDER CHEEMA / 14/05/2015
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2340
2015-01-29AR0125/01/15 FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MS RACHAEL KATIE RUSHTON
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL RUSHTON
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RUSHTON / 29/01/2015
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O MRS R. ARNOLD 23 "MARNEL COURT" GAIL PARK BRADMORE WOLVERHAMPTON WEST MIDS WV3 7JJ
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY ARNOLD
2014-09-30AP03SECRETARY APPOINTED MRS MELISSA JAYNE HICKEN
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2340
2014-02-07AR0125/01/14 FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MRS JOANNE MORREY
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORREY
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORREY / 28/01/2014
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-25AR0125/01/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRANCIS RUSHTON / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORREY / 25/01/2013
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-03AR0103/01/12 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE ARNOLD / 03/01/2012
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED MRS MELISSA JAYNE HICKEN
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 18 MARNEL COURT GAIL PARK MERRY HILL WOLVERHAMPTON WEST MIDLANDS WV3 7JJ
2011-02-07AP03SECRETARY APPOINTED MRS ROSEMARY ANNE ARNOLD
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY JONES
2011-01-14AR0131/12/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM BREWERTON / 01/01/2011
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DALE GARDNER
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE GARDNER / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DRYNE WORTH / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE TRIGG / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANCIS RUSHTON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELLEN OLDFIELD / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JODIE LOUISE MASON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LEEK / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MAY JONES / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL HAMPTON JEPHCOTT / 22/01/2010
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MAISIE HATFIELD
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT ALSTON DAVIS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER CHEEMA / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM BREWERTON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BERRY / 22/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY MAY JONES / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE ARNOLD / 22/01/2010
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSHTON / 07/03/2008
2009-05-09288aDIRECTOR APPOINTED KATE LOUISE TRIGG
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR HILDA BLANEY
2009-02-20288aDIRECTOR APPOINTED ROGER MICHAEL HAMPTON JEPHCOTT
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ERNEST JEPHCOTT
2009-02-20288aDIRECTOR APPOINTED BALVINDER CHEEMA
2009-02-20288aDIRECTOR APPOINTED ALBERT ALSTON DAVIS
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR JULIA ROBERTS
2009-01-26288bAPPOINTMENT TERMINATE, DIRECTOR MATTHEW PARKES LOGGED FORM
2009-01-26288bAPPOINTMENT TERMINATE, DIRECTOR KEITH COOKE LOGGED FORM
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-02363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
1973-11-12Share capital/value on formation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARNEL COURT RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARNEL COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARNEL COURT RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARNEL COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of MARNEL COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARNEL COURT RESIDENTS LIMITED
Trademarks
We have not found any records of MARNEL COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARNEL COURT RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MARNEL COURT RESIDENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MARNEL COURT RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARNEL COURT RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARNEL COURT RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.