Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 35 MARMORA ROAD LIMITED
Company Information for

35 MARMORA ROAD LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QA,
Company Registration Number
05054915
Private Limited Company
Active

Company Overview

About 35 Marmora Road Ltd
35 MARMORA ROAD LIMITED was founded on 2004-02-25 and has its registered office in Dartford. The organisation's status is listed as "Active". 35 Marmora Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
35 MARMORA ROAD LIMITED
 
Legal Registered Office
CHARLES LAKE HOUSE CLAIRE CAUSEWAY
CROSSWAYS BUSINESS PARK
DARTFORD
DA2 6QA
Other companies in SE22
 
Filing Information
Company Number 05054915
Company ID Number 05054915
Date formed 2004-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 35 MARMORA ROAD LIMITED
The accountancy firm based at this address is TW DEAN GROUP 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 35 MARMORA ROAD LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN HENDERSON
Company Secretary 2004-02-25
STEPHEN DAVID BLOWERS
Director 2004-02-25
LOUISE BREALEY
Director 2004-02-25
KATIE LOUISE ELLIS
Director 2013-01-14
SAM ELLIS
Director 2013-01-14
SIMON JOHN HENDERSON
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE MARIE NINNIS
Director 2006-11-09 2013-01-14
GERARD BUTLER
Director 2004-02-25 2006-10-17
SDG SECRETARIES LIMITED
Nominated Secretary 2004-02-25 2004-02-25
SDG REGISTRARS LIMITED
Nominated Director 2004-02-25 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN HENDERSON IANGROVE LIMITED Company Secretary 2001-06-11 CURRENT 1996-04-29 Active
STEPHEN DAVID BLOWERS DESIGN-CUBED LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
SIMON JOHN HENDERSON BASEMENTS BELOW LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
SIMON JOHN HENDERSON BELOW BASEMENTS LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
SIMON JOHN HENDERSON HENDERSON ROYCE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
SIMON JOHN HENDERSON HENDERSON (PROPERTY INVESTMENT) LIMITED Director 1996-05-08 CURRENT 1996-05-08 Active - Proposal to Strike off
SIMON JOHN HENDERSON IANGROVE LIMITED Director 1996-04-30 CURRENT 1996-04-29 Active
SIMON JOHN HENDERSON PALMER BROTHERS (LONDON) LIMITED Director 1996-04-30 CURRENT 1996-04-30 Active
SIMON JOHN HENDERSON S.J. HENDERSON & COMPANY LIMITED Director 1992-04-24 CURRENT 1987-10-27 Liquidation

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
2024-02-03CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-08-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-01AP01DIRECTOR APPOINTED MR MICHELE TROPEANO
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE ELLIS
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LOUISE ELLIS
2019-09-20AP01DIRECTOR APPOINTED MRS KATIE LOUISE ELLIS
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BREALEY
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Unit 4 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG United Kingdom
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ELLIS / 22/01/2018
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ELLIS / 22/01/2018
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HENDERSON / 22/01/2018
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ELLIS / 22/01/2018
2018-02-23PSC08Notification of a person with significant control statement
2018-02-23CH01Director's details changed for Mrs Katie Louise Ellis on 2018-01-22
2018-02-22PSC09Withdrawal of a person with significant control statement on 2018-02-22
2018-02-22CH01Director's details changed for Mr Stephen David Blowers on 2018-02-22
2018-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN HENDERSON on 2018-02-22
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ELLIS / 20/02/2017
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BLOWERS / 20/02/2017
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ELLIS / 20/02/2017
2017-03-13CH01CHANGE PERSON AS DIRECTOR
2017-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN HENDERSON / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HENDERSON / 06/03/2017
2017-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HENDERSON / 06/03/2017
2017-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN HENDERSON / 06/03/2017
2016-09-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-22AR0125/02/16 FULL LIST
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 18 MELBOURNE GROVE LONDON SE22 8RA
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-11AR0125/02/15 FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ELLIS / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BLOWERS / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ELLIS / 11/03/2015
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-12AR0125/02/14 FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BREALEY / 11/03/2014
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-12AR0125/02/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE NINNIS
2013-04-11AP01DIRECTOR APPOINTED MRS KATIE LOUISE ELLIS
2013-04-11AP01DIRECTOR APPOINTED MR SAM ELLIS
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-15AR0125/02/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0125/02/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0125/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE MARIE NINNIS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BREALEY / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLOWERS / 25/02/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-08-01363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-03-17363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-1188(2)RAD 25/02/04--------- £ SI 3@1=3 £ IC 1/4
2004-03-12288bDIRECTOR RESIGNED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW SECRETARY APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-02-25NEWINCINCORPORATION 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 35 MARMORA ROAD 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 35 MARMORA ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
35 MARMORA ROAD 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
2014-03-31
Annual Accounts
2015-03-31
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 35 MARMORA ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 35 MARMORA ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 35 MARMORA ROAD LIMITED
Trademarks
We have not found any records of 35 MARMORA ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 35 MARMORA ROAD 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 35 MARMORA ROAD 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 35 MARMORA ROAD 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 35 MARMORA ROAD 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 35 MARMORA ROAD 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.