Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05181121 PLC
Company Information for

05181121 PLC

GROUND FLOOR TS1, PINEWOOD BUSINESS PARK COLESHILL ROAD, MARSTON GREEN, SOLIHULL, BIRMINGHAM, B37 7HG,
Company Registration Number
05181121
Public Limited Company
Active

Company Overview

About 05181121 Plc
05181121 PLC was founded on 2004-07-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". 05181121 Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
05181121 PLC
 
Legal Registered Office
GROUND FLOOR TS1, PINEWOOD BUSINESS PARK COLESHILL ROAD
MARSTON GREEN, SOLIHULL
BIRMINGHAM
B37 7HG
Other companies in B18
 
Previous Names
MAR CITY PLC18/01/2023
ROEFORD PROPERTIES PLC17/12/2010
Filing Information
Company Number 05181121
Company ID Number 05181121
Date formed 2004-07-15
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2018
Account next due 22/09/2020
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB217982186  
Last Datalog update: 2023-02-05 19:00:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 05181121 PLC
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 05181121 PLC

Current Directors
Officer Role Date Appointed
ROBERT JAMES PICK
Company Secretary 2018-03-23
MARTYN JOHN EVERETT
Director 2015-06-25
JAMES ROBERT MEREDITH
Director 2016-07-04
ROBERT JAMES PICK
Director 2018-03-23
PAUL MATTHEW UNDERWOOD
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVIES
Company Secretary 2017-02-02 2018-03-23
ANDREW TIMOTHY STYLES
Company Secretary 2016-03-31 2016-12-23
ANDREW TIMOTHY STYLES
Director 2015-12-10 2016-12-23
ROBIN SIMON JOHNSON
Company Secretary 2015-07-06 2016-03-31
MARGARET ANNE RYAN
Director 2008-01-14 2015-12-10
PATRICK ANTHONY RYAN
Director 2011-03-15 2015-12-10
ALAN ROY BIRKS
Director 2014-03-25 2015-09-16
HAMILTON DOUGLAS ANSTEAD
Director 2011-03-15 2015-04-20
MICHAEL BROWN
Director 2014-03-25 2015-02-24
MARCUS FAUGHEY JONES
Director 2013-10-30 2014-12-31
JOHN EDWIN HOLDER
Company Secretary 2014-05-07 2014-10-06
MARK GRADY
Director 2008-01-14 2013-10-30
BRIAN WILLIAM HUNT
Company Secretary 2008-01-14 2012-10-31
MICHAEL GERRARD DONOVAN
Director 2010-11-04 2011-03-15
MICHAEL BRIAN VICTOR CUDWORTH HIRSCHFIELD
Director 2005-02-23 2009-11-06
KITWELL CONSULTANTS LIMITED
Company Secretary 2005-02-23 2008-01-14
ROBERT WILLIAM ASSAEL
Director 2005-02-23 2008-01-14
ALISON WILSON RANKIN
Director 2006-03-27 2008-01-14
MARCUS EDWARDS
Director 2005-02-23 2005-06-21
SLC REGISTRARS LIMITED
Company Secretary 2004-07-15 2005-02-23
SLC CORPORATE SERVICES LIMITED
Director 2004-07-15 2005-02-23
SLC REGISTRARS LIMITED
Director 2004-07-15 2005-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT B.I.C.F. LIMITED Director 2015-10-09 CURRENT 1997-10-24 Active
MARTYN JOHN EVERETT ASTON STUDENT VILLAGE Director 2015-07-31 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARTYN JOHN EVERETT AURORA LIVING LTD Director 2015-06-25 CURRENT 2010-11-18 Liquidation
MARTYN JOHN EVERETT MAR CITY LAND LIMITED Director 2015-06-25 CURRENT 2013-11-06 Liquidation
MARTYN JOHN EVERETT REDHALL GROUP PLC Director 2014-09-24 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARTYN JOHN EVERETT SNAP EQUITY LIMITED Director 2012-02-29 CURRENT 2009-07-02 Dissolved 2015-07-30
MARTYN JOHN EVERETT JGLCC CAMERA COMPANY LIMITED Director 2012-02-29 CURRENT 1973-02-20 Liquidation
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 Active - Proposal to Strike off
ROBERT JAMES PICK AURORA LIVING HOMES LTD Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
ROBERT JAMES PICK AURORA LIVING LTD Director 2018-03-23 CURRENT 2010-11-18 Liquidation
ROBERT JAMES PICK AURORA LIVING PROPERTIES LTD Director 2018-03-23 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD AURORA LIVING HOMES LTD Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD MAR CITY LAND LIMITED Director 2015-12-10 CURRENT 2013-11-06 Liquidation
PAUL MATTHEW UNDERWOOD AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD AURORA LIVING LTD Director 2015-09-21 CURRENT 2010-11-18 Liquidation
PAUL MATTHEW UNDERWOOD COWORTH-FLEXLANDS SCHOOL LIMITED Director 2014-10-09 CURRENT 1971-07-30 Active - Proposal to Strike off

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
2023-01-18Company name changed mar city\certificate issued on 18/01/23
2023-01-18Restoration by order of the court
2022-07-26GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-16Termination of appointment of Robert James Pick on 2022-02-09
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PICK
2022-02-16APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN EVERETT
2022-02-16APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT MEREDITH
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PICK
2022-02-16TM02Termination of appointment of Robert James Pick on 2022-02-09
2021-02-11DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-22AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW UNDERWOOD
2020-03-25AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-03-28AP03Appointment of Mr Robert James Pick as company secretary on 2018-03-23
2018-03-26TM02Termination of appointment of Christopher Davies on 2018-03-23
2018-03-26AP01DIRECTOR APPOINTED MR ROBERT JAMES PICK
2017-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-13AP03Appointment of Mr Christopher Davies as company secretary on 2017-02-02
2017-01-23TM02Termination of appointment of Andrew Timothy Styles on 2016-12-23
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY STYLES
2016-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2757323.125
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED MR JAMES ROBERT MEREDITH
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-05-25AP03Appointment of Mr Andrew Timothy Styles as company secretary on 2016-03-31
2016-05-25TM02Termination of appointment of Robin Simon Johnson on 2016-03-31
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM 113 - 115 Great Hampton Street Hockley Birmingham B18 6ES
2015-12-11AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY STYLES
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET RYAN
2015-10-05AP01DIRECTOR APPOINTED MR PAUL MATTHEW UNDERWOOD
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROY BIRKS
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2757323.11
2015-09-04AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR HAMILTON ANSTEAD
2015-07-15AP03SECRETARY APPOINTED MR ROBIN SIMON JOHNSON
2015-07-15AP01DIRECTOR APPOINTED MR MARTYN JOHN EVERETT
2015-06-26AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2015-05-21DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.025 for COAF: UK600080308Y2015 ASIN: GB00BH2RFN56
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOLDER
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JONES
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051811210002
2014-10-22AP01DIRECTOR APPOINTED MICHAEL BROWN
2014-10-22AP01DIRECTOR APPOINTED MR ALAN ROY BIRKS
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2757323.12
2014-08-19AR0108/08/14 NO MEMBER LIST
2014-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRADY
2014-06-24AP01DIRECTOR APPOINTED MARCUS FAUGHEY JONES
2014-06-24AP03SECRETARY APPOINTED JOHN EDWIN HOLDER
2014-01-10SH0117/12/13 STATEMENT OF CAPITAL GBP 2757323.1100
2013-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16RES01ADOPT ARTICLES 20/05/2013
2013-12-16SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0025 for COAF: UK600065345Y2013 ASIN: GB00B05R2543
2013-11-28SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0025 for COAF: UK600065345Y2013 ASIN: GB00B05R2543
2013-10-10AR0115/07/13 NO MEMBER LIST
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM MAR HOUSE 1036 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4EE
2013-01-21SH0124/12/12 STATEMENT OF CAPITAL GBP 698477.085
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HUNT
2012-08-01AR0115/07/12 NO MEMBER LIST
2012-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-09RES13COMPANY BUSINESS 26/06/2012
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-11AR0115/07/11 BULK LIST
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOVAN
2011-03-17AP01DIRECTOR APPOINTED PATRICK ANTHONY RYAN
2011-03-17AP01DIRECTOR APPOINTED HAMILTON DOUGLAS ANSTEAD
2011-03-17SH0115/03/11 STATEMENT OF CAPITAL GBP 62722708.5
2011-01-06AP01DIRECTOR APPOINTED MICHAEL GERRARD DONOVAN
2010-12-17RES15CHANGE OF NAME 17/12/2010
2010-12-17CERTNMCOMPANY NAME CHANGED ROEFORD PROPERTIES PLC CERTIFICATE ISSUED ON 17/12/10
2010-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-17AR0115/07/10 FULL LIST
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM HUNT / 14/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE RYAN / 14/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRADY / 14/07/2010
2010-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-06RES13COMPANY BUSINESS 29/06/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HIRSCHFIELD
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-08AD02SAIL ADDRESS CREATED
2009-07-29363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-24RES13RE-ELECT DIRECTOR 29/06/2009
2009-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-28363sRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-30RES13RE-APPOINT AUD/APPOINT DIRS & ADOPT AA. 17/06/2008
2008-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-16288bSECRETARY RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: KITWELL HOUSE, THE WARREN, RADLETT, HERTFORDSHIRE WD7 7DU
2008-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-16RES13SHAR APR DIR APT APR 14/01/08
2007-07-30363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to 05181121 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2022-01-14
Petitions to Wind Up (Companies)2021-08-03
Fines / Sanctions
No fines or sanctions have been issued against 05181121 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding HSBC BANK PLC AS SECURITY AGENT
MORTGAGE DEED 2005-09-30 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of 05181121 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for 05181121 PLC
Trademarks
We have not found any records of 05181121 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05181121 PLC. 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 (41202 - Construction of domestic buildings) as 05181121 PLC are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where 05181121 PLC 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 05181121 PLC 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 05181121 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name MAR
Listed Since 18-Mar-05
Market Sector Real Estate Investment & Services
Market Sub Sector Real Estate Holding & Development
Market Capitalisation £155.513M
Shares Issues 110,292,924.00
Share Type ORD GBP0.025
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.