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

MARBLE PROPERTY SERVICES LIMITED

23 BOROUGH STREET, CASTLE DONINGTON, DERBY, DE74 2LA,
Company Registration Number
05529596
Private Limited Company
Active

Company Overview

About Marble Property Services Ltd
MARBLE PROPERTY SERVICES LIMITED was founded on 2005-08-05 and has its registered office in Castle Donington. The organisation's status is listed as "Active". Marble Property Services 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
MARBLE PROPERTY SERVICES LIMITED
 
Legal Registered Office
23 BOROUGH STREET
CASTLE DONINGTON
DERBY
DE74 2LA
Other companies in NG10
 
Previous Names
MARBLES PROPERTY SERVICES LIMITED21/09/2005
Filing Information
Company Number 05529596
Company ID Number 05529596
Date formed 2005-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB870540922  
Last Datalog update: 2023-09-05 14:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARBLE PROPERTY SERVICES 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.
Companies with same name MARBLE PROPERTY SERVICES LIMITED
The following companies were found which have the same name as MARBLE PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARBLE PROPERTY SERVICES (SCOTLAND) LTD TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Active Company formed on the 2014-06-11
MARBLE PROPERTY SERVICES - LAND AND DEVELOPMENT LTD 23 BOROUGH STREET CASTLE DONINGTON DERBY DE74 2LA Active Company formed on the 2019-09-26

Company Officers of MARBLE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN THROWER
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN MICHELLE MCLAREN
Company Secretary 2007-09-25 2017-08-11
NEIL ERIC ALKINS
Director 2007-10-11 2014-01-26
CAROLINE MARY LUNNESS
Company Secretary 2006-08-11 2006-08-14
STEVEN THROWER
Company Secretary 2005-08-05 2006-08-11
CAROLINE MARY LUNNESS
Director 2005-08-05 2006-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN THROWER MARBLE PROPERTY SERVICES (SCOTLAND) LTD Director 2014-06-11 CURRENT 2014-06-11 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
2023-08-29CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 23-25 Borough Street Castle Donington Derby DE74 2LA England
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-07CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-30CH01Director's details changed for Mr Steven Thrower on 2018-08-30
2018-08-30PSC04Change of details for Mr Steven Thrower as a person with significant control on 2018-08-30
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-14TM02Termination of appointment of Lauren Michelle Mclaren on 2017-08-11
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED England
2017-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM The Laurels St. Mary Street Ilkeston Derbyshire DE7 8BQ England
2016-08-15AD03Registers moved to registered inspection location of 35 Derby Road Long Eaton Nottingham NG10 1LU
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-12AD02Register inspection address changed to 35 Derby Road Long Eaton Nottingham NG10 1LU
2016-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM 32 Eldon Road Business Park Eldon Road Beeston Nottingham NG9 6DZ England
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM 34 Station Road Sandiacre Nottingham NG10 5BG
2016-02-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-05
2016-02-03ANNOTATIONClarification
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0105/08/15 FULL LIST
2015-08-13LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0105/08/15 FULL LIST
2015-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2014-10-22CH01Director's details changed for Steven Thrower on 2014-09-22
2014-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / DR LAUREN MICHELLE MCLAREN / 22/09/2014
2014-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / DR LAUREN MICHELLE MCLAREN / 22/09/2014
2014-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ERIC ALKINS
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0105/08/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-08AR0105/08/13 FULL LIST
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-28AR0105/08/12 FULL LIST
2012-07-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-16AR0105/08/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THROWER / 05/08/2011
2011-06-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-20AR0105/08/10 FULL LIST
2010-05-05AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THROWER / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / DR LAUREN MICHELLE MCLAREN / 01/10/2009
2009-09-16363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-07-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 143 TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 1BY
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 143 TAMWORTH ROAD, LONG EATON, NOTTINGHAM, NG10 1BY
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05288aNEW DIRECTOR APPOINTED
2006-08-31363(288)SECRETARY RESIGNED
2006-08-31363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-22288bSECRETARY RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2005-12-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21CERTNMCOMPANY NAME CHANGED MARBLES PROPERTY SERVICES LIMITE D CERTIFICATE ISSUED ON 21/09/05
2005-08-05NEWINCINCORPORATION 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
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MARBLE PROPERTY SERVICES 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 MARBLE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-13 Partially Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-12-28 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 2,984
Creditors Due Within One Year 2011-09-01 £ 254,639

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MARBLE PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 100,376
Current Assets 2011-09-01 £ 272,222
Debtors 2011-09-01 £ 110,768
Fixed Assets 2011-09-01 £ 10,905
Shareholder Funds 2011-09-01 £ 25,504
Stocks Inventory 2011-09-01 £ 61,078
Tangible Fixed Assets 2011-09-01 £ 10,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARBLE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARBLE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of MARBLE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARBLE PROPERTY SERVICES 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 (68310 - Real estate agencies) as MARBLE PROPERTY SERVICES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MARBLE PROPERTY SERVICES 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 MARBLE PROPERTY SERVICES 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 MARBLE PROPERTY SERVICES 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.