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

PROUDMARSH LIMITED

FLAT 3, 14 VENTNOR ROAD, PORTLAND, DT5 1JE,
Company Registration Number
02254875
Private Limited Company
Active

Company Overview

About Proudmarsh Ltd
PROUDMARSH LIMITED was founded on 1988-05-10 and has its registered office in Portland. The organisation's status is listed as "Active". Proudmarsh Limited 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
PROUDMARSH LIMITED
 
Legal Registered Office
FLAT 3
14 VENTNOR ROAD
PORTLAND
DT5 1JE
Other companies in DT5
 
Filing Information
Company Number 02254875
Company ID Number 02254875
Date formed 1988-05-10
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 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:10:55
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 PROUDMARSH LIMITED

Current Directors
Officer Role Date Appointed
JULIE ADAMS
Company Secretary 2014-11-22
JULIE PENELOPE ADAMS
Director 1991-05-10
RICHARD JAMES COLWELL
Director 2015-10-20
JOHN ANDREW RODD
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRAD TURNER
Company Secretary 1991-05-10 2014-11-22
BRAD TURNER
Director 1991-05-10 2014-09-11
PETER FREDERICK LAMING
Director 1991-05-10 2002-05-01

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
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES COLWELL on 2022-03-31
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 14 Ventnor Road Portland Dorset DT5 1JE
2022-03-31CH01Director's details changed for Mr Richard James Colwell on 2022-03-31
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JOHN MORRIS-COTTELL
2020-12-22AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MORRIS-COTTELL
2020-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES COLWELL
2020-07-11PSC07CESSATION OF JULIE PENELOPE ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PENELOPE ADAMS
2020-06-22AP03Appointment of Mr Richard James Colwell as company secretary on 2020-06-22
2020-06-22TM02Termination of appointment of Julie Adams on 2020-06-22
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-20CH01Director's details changed for Mr Richard James Colwell on 2016-04-03
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-20AP01DIRECTOR APPOINTED MR RICHARD JAMES COLWELL
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-06AR0110/05/15 ANNUAL RETURN FULL LIST
2014-11-22TM02Termination of appointment of Brad Turner on 2014-11-22
2014-11-22AP03Appointment of Miss Julie Adams as company secretary on 2014-11-22
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRAD TURNER
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-13AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-13CH01Director's details changed for Brad Turner on 2014-05-01
2014-05-13CH03SECRETARY'S DETAILS CHNAGED FOR BRAD TURNER on 2014-05-01
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-23AR0110/05/13 ANNUAL RETURN FULL LIST
2013-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAD TURNER / 04/04/2013
2013-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ADAMS / 08/08/2012
2013-11-23DISS40Compulsory strike-off action has been discontinued
2013-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-11AA31/03/12 TOTAL EXEMPTION FULL
2012-06-25AR0110/05/12 FULL LIST
2012-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / BRAD TURNER / 04/08/2011
2012-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2012 FROM 14 VENTNOR ROAD PORTLAND DORSET DT5 1JE UNITED KINGDOM
2012-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2012 FROM 9 HIGH STREET FORTUNESWELL PORTLAND DORSET DT5 1JQ
2011-11-23AA31/03/11 TOTAL EXEMPTION FULL
2011-05-24AR0110/05/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION FULL
2010-05-22AR0110/05/10 FULL LIST
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAD TURNER / 10/05/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW RODD / 10/05/2010
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ADAMS / 10/05/2010
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-05-25363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-05-26363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/04
2004-06-07363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25363(288)DIRECTOR RESIGNED
2002-06-25363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-28363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-13363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-28363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1998-08-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-21363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-08363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-13363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-05363sRETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-04363sRETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-10363sRETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS
1992-09-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-22AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PROUDMARSH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-10
Fines / Sanctions
No fines or sanctions have been issued against PROUDMARSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROUDMARSH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PROUDMARSH LIMITED

Intangible Assets
Patents
We have not found any records of PROUDMARSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROUDMARSH LIMITED
Trademarks
We have not found any records of PROUDMARSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROUDMARSH 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 (98000 - Residents property management) as PROUDMARSH LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PROUDMARSH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPROUDMARSH LIMITEDEvent Date2013-09-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROUDMARSH 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 PROUDMARSH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4