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

MARCH HOUSE FREEHOLD COMPANY LIMITED

UNIT 3, COLINDEEP LANE, LONDON, NW9 6BX,
Company Registration Number
04776306
Private Limited Company
Active

Company Overview

About March House Freehold Company Ltd
MARCH HOUSE FREEHOLD COMPANY LIMITED was founded on 2003-05-23 and has its registered office in London. The organisation's status is listed as "Active". March House Freehold Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCH HOUSE FREEHOLD COMPANY LIMITED
 
Legal Registered Office
UNIT 3
COLINDEEP LANE
LONDON
NW9 6BX
Other companies in W2
 
Filing Information
Company Number 04776306
Company ID Number 04776306
Date formed 2003-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCH HOUSE FREEHOLD COMPANY LIMITED
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 MARCH HOUSE FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY GUNTON
Company Secretary 2015-01-15
SHAKEIB ALI ARSHAD
Director 2015-01-15
PRAVEEN SOMASHKAR BILAGI
Director 2014-11-19
ELENA ILINA ELLIS
Director 2009-01-27
PETER TIMOTHY GUNTON
Director 2013-11-16
GILES LEEFIELD
Director 2015-01-15
MANBIR LEEFIELD
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN CLAYTON
Director 2015-01-15 2015-08-30
KONSTANTINOS VERDIS
Director 2014-11-05 2015-01-14
CARL MONTGOMERY
Company Secretary 2004-07-01 2014-11-28
JAN TOBIAS FREDERIK MEIJLINK
Director 2013-11-16 2014-11-28
CARL MONTGOMERY
Director 2003-05-23 2014-11-28
SHAKEIB ARSHAD
Director 2003-05-23 2011-12-07
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 2003-05-23 2004-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-23 2003-05-23
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-23 2003-05-23
WATERLOW SECRETARIES LIMITED
Nominated Director 2003-05-23 2003-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAVEEN SOMASHKAR BILAGI 13/15 WESTBOURNE STREET LIMITED Director 2015-01-15 CURRENT 1982-08-13 Active
ELENA ILINA ELLIS 13/15 WESTBOURNE STREET LIMITED Director 2011-12-15 CURRENT 1982-08-13 Active
GILES LEEFIELD M&G LEEFIELD LTD Director 2016-03-22 CURRENT 2016-03-22 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
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England
2023-05-25CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-01-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom
2020-01-23AP01DIRECTOR APPOINTED MRS DYMPNA MARIE DELANEY
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Albury Mill Mill Lane Chilworth Surrey GU4 8RU
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-06-05CH01Director's details changed for Praveen Somashkar Bilagi on 2018-06-05
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 13
2016-07-07AR0123/05/16 ANNUAL RETURN FULL LIST
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CLAYTON
2016-07-04AP01DIRECTOR APPOINTED DOCTOR GILES LEEFIELD
2016-07-04AP01DIRECTOR APPOINTED MR ALAN JOHN CLAYTON
2016-06-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM 2 Church Square Taunton Somerset TA1 1SA
2015-09-15AP01DIRECTOR APPOINTED SHAKEIB ARSHAD
2015-09-01TM02Termination of appointment of Carl Montgomery on 2014-11-28
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS VERDIS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL MONTGOMERY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAN MEIJLINK
2015-09-01AP03Appointment of Peter Gunton as company secretary
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 13
2015-08-25AR0123/05/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED DR SHAKEIB ALI ARSHAD
2015-08-21AP03Appointment of Mr. Peter Timothy Gunton as company secretary on 2015-01-15
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS VERDIS
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAN MEIJLINK
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM 2 Church Square Taunton Somerset TA1 1SA
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL MONTGOMERY
2015-08-20TM02APPOINTMENT TERMINATED, SECRETARY CARL MONTGOMERY
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM MARCH HOUSE 15 WESTBOURNE STREET LONDON W2 2TZ
2015-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-11-27AP01DIRECTOR APPOINTED KONSTANTINOS VERDIS
2014-11-27AP01DIRECTOR APPOINTED MANBIR LEEFIELD
2014-11-27AP01DIRECTOR APPOINTED PRAVEEN SOMASHKAR BILAGI
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-27SH0105/11/14 STATEMENT OF CAPITAL GBP 10
2014-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-19AR0123/05/14 NO CHANGES
2014-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-03-06AP01DIRECTOR APPOINTED PETER TIMOTHY GUNTON
2014-03-06AP01DIRECTOR APPOINTED JAN TOBIAS FREDERIK MEIJLINK
2013-06-21AR0123/05/13 NO CHANGES
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-18AR0123/05/12 FULL LIST
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAKEIB ARSHAD
2011-06-16AR0123/05/11 NO CHANGES
2011-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-16AR0123/05/10 NO CHANGES
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-02288aDIRECTOR APPOINTED ELENA ELLIS LOGGED FORM
2009-06-22363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-08363sRETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-08-24363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2006-07-07363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-02-0288(2)RAD 30/12/04--------- £ SI 6@1=6 £ IC 2/8
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-07-06363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-11-04288bDIRECTOR RESIGNED
2003-06-06288bSECRETARY RESIGNED
2003-06-06288aNEW SECRETARY APPOINTED
2003-06-06288bDIRECTOR RESIGNED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288aNEW DIRECTOR APPOINTED
2003-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARCH HOUSE FREEHOLD COMPANY 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 MARCH HOUSE FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCH HOUSE FREEHOLD COMPANY 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
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 MARCH HOUSE FREEHOLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MARCH HOUSE FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCH HOUSE FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of MARCH HOUSE FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCH HOUSE FREEHOLD COMPANY 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 MARCH HOUSE FREEHOLD COMPANY 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 MARCH HOUSE FREEHOLD COMPANY 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 MARCH HOUSE FREEHOLD COMPANY 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 MARCH HOUSE FREEHOLD COMPANY 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.