Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARLOES REVERSIONS LTD
Company Information for

MARLOES REVERSIONS LTD

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
01999413
Private Limited Company
Active

Company Overview

About Marloes Reversions Ltd
MARLOES REVERSIONS LTD was founded on 1986-03-13 and has its registered office in London. The organisation's status is listed as "Active". Marloes Reversions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARLOES REVERSIONS LTD
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Previous Names
21 MARLOES ROAD LIMITED11/05/2016
Filing Information
Company Number 01999413
Company ID Number 01999413
Date formed 1986-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 02:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARLOES REVERSIONS LTD
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 MARLOES REVERSIONS LTD

Current Directors
Officer Role Date Appointed
RICHARD ALAN FRY
Company Secretary 1991-05-22
CAROLINE ELIZABETH FRY
Director 1991-05-22
RICHARD ALAN FRY
Director 1991-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN FRY MENHINNICK PROPERTY COMPANY LIMITED Company Secretary 2009-02-01 CURRENT 1991-07-02 Active
RICHARD ALAN FRY 135 AND 137 CAMBRIDGE STREET LIMITED Company Secretary 2008-06-01 CURRENT 2002-05-23 Active
RICHARD ALAN FRY 62 CAMBRIDGE STREET LIMITED Company Secretary 2007-05-22 CURRENT 1988-06-09 Active
RICHARD ALAN FRY REFLECT DEVELOPMENTS LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active
RICHARD ALAN FRY THE WARWICK SQUARE COMPANY LIMITED Company Secretary 2006-09-21 CURRENT 1991-12-18 Active
RICHARD ALAN FRY 28 CORNWALL GARDENS LIMITED Company Secretary 2005-07-11 CURRENT 2003-07-23 Active
RICHARD ALAN FRY 52/53 WARWICK SQUARE LIMITED Company Secretary 2004-10-19 CURRENT 1991-07-12 Active
RICHARD ALAN FRY TOKENSPIN LIMITED Company Secretary 2004-10-19 CURRENT 1992-02-13 Active
RICHARD ALAN FRY 69 BELGRAVE ROAD LTD Company Secretary 2004-03-23 CURRENT 1996-09-12 Active
RICHARD ALAN FRY FRY ASSET MANAGEMENT LIMITED Company Secretary 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 321 UPPER STREET LIMITED Company Secretary 2003-06-18 CURRENT 2002-05-30 Active
RICHARD ALAN FRY 22 RANDOLPH CRESCENT LIMITED Company Secretary 2003-01-23 CURRENT 1982-09-30 Active
RICHARD ALAN FRY DOLPHIN LAND LTD Company Secretary 2002-10-17 CURRENT 2002-10-17 Active
RICHARD ALAN FRY 40/42 SUTHERLAND STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-09-12 CURRENT 1978-10-25 Active
RICHARD ALAN FRY 186 ST. JOHN STREET LIMITED Company Secretary 2001-01-01 CURRENT 1999-12-07 Active
RICHARD ALAN FRY HOLLYWOOD COURT LIMITED Company Secretary 1996-03-01 CURRENT 1991-07-05 Active
RICHARD ALAN FRY 7-10 WARWICK SQUARE FREEHOLD LIMITED Company Secretary 1993-03-16 CURRENT 1991-05-23 Active
RICHARD ALAN FRY 11/12 CANONBURY SQUARE MANAGEMENT LIMITED Company Secretary 1993-02-18 CURRENT 1992-08-25 Active
RICHARD ALAN FRY FRY & COMPANY (PORTERS) LTD Company Secretary 1993-02-09 CURRENT 1993-01-14 Active
RICHARD ALAN FRY 16-17 WARWICK SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 1992-07-01 CURRENT 1991-06-28 Active
CAROLINE ELIZABETH FRY FRY ASSET MANAGEMENT LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 35 BGM LIMITED Director 2016-05-10 CURRENT 2005-08-26 Active
RICHARD ALAN FRY DIAMONDPOOL (NO. 4) LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
RICHARD ALAN FRY DIAMONDPOOL (NO. 3) LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
RICHARD ALAN FRY STEVENS STREET DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2015-01-06
RICHARD ALAN FRY REFLECT DEVELOPMENTS LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
RICHARD ALAN FRY FRY ASSET MANAGEMENT LIMITED Director 2003-10-24 CURRENT 2003-10-24 Active
RICHARD ALAN FRY 321 UPPER STREET LIMITED Director 2003-06-18 CURRENT 2002-05-30 Active
RICHARD ALAN FRY DOLPHIN LAND LTD Director 2002-10-17 CURRENT 2002-10-17 Active
RICHARD ALAN FRY DIAMONDPOOL LIMITED Director 2000-08-31 CURRENT 2000-06-26 Active
RICHARD ALAN FRY HALSTOCK VILLAGE SHOP LIMITED Director 1997-10-10 CURRENT 1991-05-30 Active
RICHARD ALAN FRY SAXONWORTH LIMITED Director 1995-04-06 CURRENT 1995-03-27 Active
RICHARD ALAN FRY FRY & COMPANY (PORTERS) LTD Director 1993-02-09 CURRENT 1993-01-14 Active

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
2023-10-18SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ALAN FRY on 2023-04-27
2023-10-18Director's details changed for Dr Caroline Elizabeth Fry on 2023-04-27
2023-10-18Director's details changed for Mr Richard Alan Fry on 2023-04-27
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019994130005
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019994130004
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-11RES15CHANGE OF COMPANY NAME 11/05/16
2016-05-11CERTNMCOMPANY NAME CHANGED 21 MARLOES ROAD LIMITED CERTIFICATE ISSUED ON 11/05/16
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0122/05/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0122/05/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0122/05/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0122/05/10 ANNUAL RETURN FULL LIST
2009-12-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-22363aReturn made up to 22/05/09; full list of members
2009-02-06395Particulars of a mortgage or charge / charge no: 3
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-26363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-28RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-29363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-01-29RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-07363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-06-06RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 23/05/00
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-15SRES03EXEMPTION FROM APPOINTING AUDITORS 18/05/99
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 52 MORETON STREET LONDON SW1V 2PB
1999-06-22363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: C/O FRY & COMPANY 10 HOLLYWOOD ROAD LONDON SW10 9HY
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-26SRES03EXEMPTION FROM APPOINTING AUDITORS 03/06/98
1998-08-17363sRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1998-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-01363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1997-07-01SRES03EXEMPTION FROM APPOINTING AUDITORS 03/06/97
1997-03-15395PARTICULARS OF MORTGAGE/CHARGE
1996-08-09SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/96
1996-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/96
1996-08-09363sRETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS
1995-07-17363sRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1995-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-01SRES03EXEMPTION FROM APPOINTING AUDITORS 18/04/95
1994-12-22SRES03EXEMPTION FROM APPOINTING AUDITORS 18/05/94
1994-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-06-01363sRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1993-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARLOES REVERSIONS LTD 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 MARLOES REVERSIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding METRO BANK PLC
2017-01-26 Outstanding METRO BANK PLC
LEGAL MORTGAGE 2009-02-06 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 1997-03-13 Satisfied JAMES CHARLES STREET
LEGAL CHARGE 1988-01-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,704
Creditors Due Within One Year 2012-03-31 £ 1,469

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MARLOES REVERSIONS LTD

Intangible Assets
Patents
We have not found any records of MARLOES REVERSIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARLOES REVERSIONS LTD
Trademarks
We have not found any records of MARLOES REVERSIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLOES REVERSIONS LTD. 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 (74990 - Non-trading company) as MARLOES REVERSIONS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARLOES REVERSIONS LTD 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 MARLOES REVERSIONS LTD 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 MARLOES REVERSIONS LTD 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.