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

MARCUS ESTATES LIMITED

MARCUS HOUSE, PARK HALL BUSINESS VILLAGE, PARK HALL ROAD, STOKE-ON-TRENT, ST3 5XA,
Company Registration Number
08239540
Private Limited Company
Active

Company Overview

About Marcus Estates Ltd
MARCUS ESTATES LIMITED was founded on 2012-10-04 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Marcus Estates 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
MARCUS ESTATES LIMITED
 
Legal Registered Office
MARCUS HOUSE, PARK HALL BUSINESS VILLAGE
PARK HALL ROAD
STOKE-ON-TRENT
ST3 5XA
Other companies in ST3
 
Filing Information
Company Number 08239540
Company ID Number 08239540
Date formed 2012-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCUS ESTATES 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 MARCUS ESTATES LIMITED
The following companies were found which have the same name as MARCUS ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCUS ESTATES, LIMITED LIABILITY COMPANY ESTATES SUPERVISION 1526A UNION TURNPIKE NEW HYDE PARK NY 11040 Active Company formed on the 2000-01-27
MARCUS ESTATES, LLC Active Company formed on the 2013-05-15

Company Officers of MARCUS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ADAM JAMES BAILEY
Director 2012-10-04
LORRAINE ANN BAILEY
Director 2012-10-04
PETER JAMES BAILEY
Director 2012-10-04
SIMON PETER DAVID BAILEY
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2012-10-04 2012-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JAMES BAILEY SUCRAM DEVELOPMENTS LIMITED Director 2007-10-15 CURRENT 2007-08-13 Active - Proposal to Strike off
ADAM JAMES BAILEY MARCUS MACHINE AND TOOLS LIMITED Director 2005-12-12 CURRENT 1977-06-16 Active
ADAM JAMES BAILEY MARCUS RESIDENTIAL PROPERTIES LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active
LORRAINE ANN BAILEY MARCUS MACHINE AND TOOLS LIMITED Director 1992-05-31 CURRENT 1977-06-16 Active
PETER JAMES BAILEY SUCRAM DEVELOPMENTS LIMITED Director 2007-10-15 CURRENT 2007-08-13 Active - Proposal to Strike off
PETER JAMES BAILEY MARCUS MACHINE AND TOOLS LIMITED Director 1992-05-31 CURRENT 1977-06-16 Active
SIMON PETER DAVID BAILEY MARCUS MACHINE AND TOOLS LIMITED Director 2015-06-23 CURRENT 1977-06-16 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
2024-02-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM C/O Wooden Windows Cobridge Industrial Estate Milburn Road Stoke-on-Trent ST6 2LA England
2023-11-30CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-11-30Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-04-17DIRECTOR APPOINTED MR ALEX MATTHEW HANCOCK
2023-04-13CESSATION OF ADAM JAMES BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Notification of Avc (Investments) Limited as a person with significant control on 2023-03-31
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES BAILEY
2023-04-13APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DAVID BAILEY
2023-04-13APPOINTMENT TERMINATED, DIRECTOR LORRAINE ANN BAILEY
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM Marcus House Parkhall Industrial Estate Longton Stoke on Trent ST3 5XA
2023-04-13DIRECTOR APPOINTED MR THOMAS ANDREW HANCOCK
2023-04-13DIRECTOR APPOINTED MR ANDREW PHILIP HOWARD HANCOCK
2023-04-13DIRECTOR APPOINTED MRS CAROL HANCOCK
2023-04-13DIRECTOR APPOINTED MRS ABIGAIL MATON
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BAILEY
2023-03-15CESSATION OF PETER JAMES BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-09-29Director's details changed for Mr Simon Peter David Bailey on 2022-04-29
2022-09-29CH01Director's details changed for Mr Simon Peter David Bailey on 2022-04-29
2022-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-20RES12Resolution of varying share rights or name
2022-09-20SH08Change of share class name or designation
2022-09-18SH10Particulars of variation of rights attached to shares
2022-09-15PSC04Change of details for Mr Peter James Bailey as a person with significant control on 2022-06-16
2022-03-08AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Mr Adam James Bailey on 2021-10-04
2021-10-05PSC04Change of details for Mr Peter James Bailey as a person with significant control on 2020-12-12
2021-04-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-11CH01Director's details changed for Mr Simon Peter David Bailey on 2018-07-03
2018-06-19PSC04Change of details for Mr Peter James Bailey as a person with significant control on 2018-05-24
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-03-31SH08Change of share class name or designation
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29RES12Resolution of varying share rights or name
2016-10-25CH01Director's details changed for Mr Adam James Bailey on 2016-10-10
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-22RES12Resolution of varying share rights or name
2016-04-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10CH01Director's details changed for Mr Simon Peter David Bailey on 2016-02-19
2016-03-01CH01Director's details changed for Mr Simon Peter David Bailey on 2016-02-19
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-08AR0104/10/15 ANNUAL RETURN FULL LIST
2015-08-11RES12Resolution of varying share rights or name
2015-07-14AP01DIRECTOR APPOINTED MR SIMON PETER DAVID BAILEY
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-23AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-14SH0112/09/14 STATEMENT OF CAPITAL GBP 200
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-25SH10Particulars of variation of rights attached to shares
2014-03-25SH08Change of share class name or designation
2014-03-21RES12VARYING SHARE RIGHTS AND NAMES
2014-03-21RES01ADOPT ARTICLES 21/03/14
2013-10-10AR0104/10/13 FULL LIST
2012-10-11AP01DIRECTOR APPOINTED MR ADAM JAMES BAILEY
2012-10-11AP01DIRECTOR APPOINTED MRS LORRAINE ANN BAILEY
2012-10-11AP01DIRECTOR APPOINTED MR PETER JAMES BAILEY
2012-10-11AA01CURRSHO FROM 31/10/2013 TO 30/06/2013
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-10-11SH0104/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARCUS ESTATES 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 MARCUS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCUS ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MARCUS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MARCUS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCUS ESTATES LIMITED
Trademarks
We have not found any records of MARCUS ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT AGREEMENT HI-PRO UK LIMITED 1996-02-10 Outstanding

We have found 1 mortgage charges which are owed to MARCUS ESTATES LIMITED

Income
Government Income
We have not found government income sources for MARCUS ESTATES 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 (64209 - Activities of other holding companies n.e.c.) as MARCUS ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARCUS ESTATES 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 MARCUS ESTATES 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 MARCUS ESTATES 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.