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

MARSTONE HOMES LIMITED

14 ELGOOD AVENUE, NORTHWOOD, HA6 3QJ,
Company Registration Number
04902257
Private Limited Company
Active

Company Overview

About Marstone Homes Ltd
MARSTONE HOMES LIMITED was founded on 2003-09-17 and has its registered office in Northwood. The organisation's status is listed as "Active". Marstone Homes 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
MARSTONE HOMES LIMITED
 
Legal Registered Office
14 ELGOOD AVENUE
NORTHWOOD
HA6 3QJ
Other companies in HA6
 
Previous Names
BARROW LTD09/02/2006
Filing Information
Company Number 04902257
Company ID Number 04902257
Date formed 2003-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839539480  
Last Datalog update: 2025-02-05 05:24:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTONE HOMES 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 MARSTONE HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHANDRA VADAN GANATRA
Company Secretary 2007-04-16
MAHENDRA VITHALDAS GANATRA
Director 2003-10-09
LEFTERIS LAZAROU
Director 2003-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MAHENDRA VITHALDAS GANATRA
Company Secretary 2003-10-09 2007-04-16
STEPHEN MARK NORMAN
Director 2006-05-01 2007-04-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-09-17 2003-09-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-09-17 2003-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANDRA VADAN GANATRA FINEFARE DEVELOPMENTS LTD Company Secretary 2004-05-27 CURRENT 2004-04-23 Dissolved 2014-10-14
CHANDRA VADAN GANATRA BRAYCOTE LTD Company Secretary 2003-04-30 CURRENT 2003-03-20 Active
CHANDRA VADAN GANATRA PREMIUM CARE LIMITED Company Secretary 2003-02-28 CURRENT 1994-10-11 Active
CHANDRA VADAN GANATRA STAPLEBURN LTD Company Secretary 2002-02-06 CURRENT 2001-07-11 Active
MAHENDRA VITHALDAS GANATRA VAC ADVISORY LTD Director 2015-05-18 CURRENT 2015-05-18 Active
MAHENDRA VITHALDAS GANATRA CRESSWEST LTD Director 2014-06-02 CURRENT 2014-06-02 Liquidation
MAHENDRA VITHALDAS GANATRA ASHRAYA INITIATIVE FOR CHILDREN (UK) Director 2011-08-08 CURRENT 2008-04-30 Active - Proposal to Strike off
MAHENDRA VITHALDAS GANATRA BRAYCOTE LTD Director 2003-04-30 CURRENT 2003-03-20 Active
MAHENDRA VITHALDAS GANATRA PREMIUM CARE LIMITED Director 1994-10-11 CURRENT 1994-10-11 Active
LEFTERIS LAZAROU MINT LEAF ESTATES LTD Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
LEFTERIS LAZAROU L & M TRADERS LTD Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2013-09-10

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
2025-01-3130/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-06CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2023-03-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CHANDRA VADAN GANATRA on 2022-03-16
2021-11-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-02-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LEFTERIS LAZAROU
2020-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/20 FROM Argyle House, Unit 3, 2nd Floor Southside Joel Street Northwood Middlesex HA6 1NW
2020-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/20 FROM Argyle House, Unit 3, 2nd Floor Southside Joel Street Northwood Middlesex HA6 1NW
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CH01Director's details changed for Mr Lefteris Lazarou on 2020-02-27
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-05-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-12-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-12-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-24AR0117/09/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Argyle House Unit 3, 2Nd Floor Southside, Joel Street Northwood Hills Middlesex HA6 1LN
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM 4 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0117/09/12 ANNUAL RETURN FULL LIST
2012-05-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0117/09/11 ANNUAL RETURN FULL LIST
2011-06-15AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-23AR0117/09/10 FULL LIST
2010-04-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-21288bSECRETARY RESIGNED
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22288aNEW DIRECTOR APPOINTED
2006-05-12RES04£ NC 100/1000 01/05/0
2006-05-1288(2)RAD 01/05/06--------- £ SI 900@1=900 £ IC 100/1000
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-09CERTNMCOMPANY NAME CHANGED BARROW LTD CERTIFICATE ISSUED ON 09/02/06
2005-10-05363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: UNIT 4 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX
2003-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-09-30288bSECRETARY RESIGNED
2003-09-30288bDIRECTOR RESIGNED
2003-09-17NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARSTONE HOMES 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 MARSTONE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-10 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-09-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-08-21 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-08-13 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-08-07 Satisfied INVESTEC BANK (UK) LIMITED
TRANSFER 2007-04-27 Satisfied NETWORK RAIL INFRASTRUCTURE LIMITED
DEPOSIT AGREEMENT 2006-10-31 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2006-10-31 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2005-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-02-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-11-08 Satisfied INVESTEC BANK (CHANNEL ISLANDS) LIMITED
LEGAL CHARGE 2004-09-30 Satisfied INVESTEC BANK (CHANNEL ISLANDS) LTD
LEGAL CHARGE 2004-01-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 622,577
Creditors Due After One Year 2011-09-30 £ 647,653
Creditors Due Within One Year 2012-09-30 £ 670,420
Creditors Due Within One Year 2011-09-30 £ 1,079,083

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MARSTONE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2012-09-30 £ 17,966
Cash Bank In Hand 2011-09-30 £ 11,689
Current Assets 2012-09-30 £ 1,132,636
Current Assets 2011-09-30 £ 1,672,362
Debtors 2012-09-30 £ 6,779
Debtors 2011-09-30 £ 1,383
Stocks Inventory 2012-09-30 £ 1,107,891
Stocks Inventory 2011-09-30 £ 1,659,290
Tangible Fixed Assets 2011-09-30 £ 2,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARSTONE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSTONE HOMES LIMITED
Trademarks
We have not found any records of MARSTONE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSTONE HOMES 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 (68100 - Buying and selling of own real estate) as MARSTONE HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARSTONE HOMES 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 MARSTONE HOMES 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 MARSTONE HOMES 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.