Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MARMONT INVESTMENT COMPANY LIMITED
Company Information for

MARMONT INVESTMENT COMPANY LIMITED

LA MON HOTEL AND COUNTRY CLUB 41 GRANSHA ROAD, COMBER, NEWTOWNARDS, BT23 5RF,
Company Registration Number
NI005245
Private Limited Company
Active

Company Overview

About Marmont Investment Company Ltd
MARMONT INVESTMENT COMPANY LIMITED was founded on 1962-05-03 and has its registered office in Newtownards. The organisation's status is listed as "Active". Marmont Investment Company Limited is a Private Limited Company registered in NORTHERN IRELAND 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
MARMONT INVESTMENT COMPANY LIMITED
 
Legal Registered Office
LA MON HOTEL AND COUNTRY CLUB 41 GRANSHA ROAD
COMBER
NEWTOWNARDS
BT23 5RF
Other companies in BT22
 
Filing Information
Company Number NI005245
Company ID Number NI005245
Date formed 1962-05-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 28/10/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARMONT INVESTMENT COMPANY 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 MARMONT INVESTMENT COMPANY LIMITED
The following companies were found which have the same name as MARMONT INVESTMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARMONT INVESTMENT COMPANY LIMITED 12 SOUTH FREDERICK STREET DUBLIN 2. DUBLIN, DUBLIN, D02DX82, IRELAND D02DX82 Ceased Company formed on the 1983-04-07

Company Officers of MARMONT INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY WEIR
Company Secretary 2009-03-10
CHARLES FERRIS BEVERLAND
Director 2016-10-25
CHARLES FERRIS BEVERLAND
Director 1999-10-07
DAVID EDWARD BEVERLAND
Director 2016-10-25
SHAUN RICHARD BEVERLAND
Director 2016-10-25
GEOFFREY ROY WEIR
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
NORAH ELIZABETH BEVERLAND
Director 1999-10-07 2012-11-09
CHARLES JUNIOR BEVERLAND
Director 1999-10-07 2009-05-20
CHARLES (JUNIOR) BEVERLAND
Company Secretary 1999-10-07 2009-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WEIR NUGENT ESTATES TRADING COMPANY LIMITED Company Secretary 2009-03-24 CURRENT 1995-01-10 Active
GEOFFREY WEIR CRAIGANTLET FARMS LIMITED Company Secretary 2009-03-10 CURRENT 1961-03-28 Active
CHARLES FERRIS BEVERLAND CRAIGANTLET FARMS LIMITED Director 2016-10-25 CURRENT 1961-03-28 Active
CHARLES FERRIS BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 2012-10-03 CURRENT 1995-01-10 Active
CHARLES FERRIS BEVERLAND NUGENT (HOLDINGS) LIMITED Director 2013-08-16 CURRENT 2013-01-11 Active
CHARLES FERRIS BEVERLAND CRAIGANTLET FARMS LIMITED Director 2000-02-16 CURRENT 1961-03-28 Active
CHARLES FERRIS BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 1995-01-10 CURRENT 1995-01-10 Active
CHARLES FERRIS BEVERLAND LA MON HOUSE LIMITED Director 1973-09-24 CURRENT 1973-09-24 Active
DAVID EDWARD BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 2016-10-25 CURRENT 1995-01-10 Active
DAVID EDWARD BEVERLAND CRAIGANTLET FARMS LIMITED Director 2016-10-25 CURRENT 1961-03-28 Active
DAVID EDWARD BEVERLAND BART TRADING LTD Director 2011-04-11 CURRENT 2011-04-11 Active
SHAUN RICHARD BEVERLAND NUGENT ESTATES TRADING COMPANY LIMITED Director 2016-10-25 CURRENT 1995-01-10 Active
SHAUN RICHARD BEVERLAND CRAIGANTLET FARMS LIMITED Director 2016-10-25 CURRENT 1961-03-28 Active
GEOFFREY ROY WEIR KIRKTON INS BROKERS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEOFFREY ROY WEIR NUGENT (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
GEOFFREY ROY WEIR NUGENT ESTATES TRADING COMPANY LIMITED Director 2012-10-03 CURRENT 1995-01-10 Active
GEOFFREY ROY WEIR CRAIGANTLET FARMS LIMITED Director 2009-03-10 CURRENT 1961-03-28 Active
GEOFFREY ROY WEIR LA MON HOUSE LIMITED Director 2009-03-10 CURRENT 1973-09-24 Active
GEOFFREY ROY WEIR WORLDWIDE ASSOCIATION OF CAMPHILL COMMUNITIES Director 2009-01-27 CURRENT 2009-01-27 Active
GEOFFREY ROY WEIR CAMPHILL INSURANCE AGENCY LIMITED Director 2005-06-03 CURRENT 2005-06-03 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
2024-04-22Director's details changed for Mr Geoffrey Roy Weir on 2024-04-22
2024-01-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-2531/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-02-0131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-01-28AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN RICHARD BEVERLAND
2019-11-06PSC02Notification of Craigantlet Farms Limited as a person with significant control on 2019-10-16
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Portaferry House 6 Coach Road Portaferry Co.Down BT22 1PP
2019-10-29AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-10-14PSC07CESSATION OF CHARLES FERRIS BEVERLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERRIS BEVERLAND
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-03-27AA01Previous accounting period extended from 31/07/18 TO 31/01/19
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-11-02AP01DIRECTOR APPOINTED MR CHARLES FERRIS BEVERLAND
2016-11-02AP01DIRECTOR APPOINTED MR SHAUN RICHARD BEVERLAND
2016-11-02AP01DIRECTOR APPOINTED MR DAVID EDWARD BEVERLAND
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 151500
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 151500
2015-10-29AR0107/10/15 ANNUAL RETURN FULL LIST
2015-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 151500
2014-10-14AR0107/10/14 ANNUAL RETURN FULL LIST
2014-08-02DISS40Compulsory strike-off action has been discontinued
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 151500
2013-11-05AR0107/10/13 ANNUAL RETURN FULL LIST
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NORAH BEVERLAND
2012-11-07AR0107/10/12 ANNUAL RETURN FULL LIST
2012-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-12AR0107/10/11 ANNUAL RETURN FULL LIST
2011-08-17DISS40Compulsory strike-off action has been discontinued
2011-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-11-18AR0107/10/10 FULL LIST
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-24AR0107/10/09 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WEIR / 24/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WEIR / 24/03/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEVERLAND
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-04-06296(NI)CHANGE OF DIRS/SEC
2008-10-15371S(NI)07/10/08 ANNUAL RETURN SHUTTLE
2008-04-30AC(NI)31/07/07 ANNUAL ACCTS
2007-10-16371S(NI)07/10/07 ANNUAL RETURN SHUTTLE
2007-05-31AC(NI)31/07/06 ANNUAL ACCTS
2007-01-03411A(NI)MORTGAGE SATISFACTION
2006-11-28402(NI)PARS RE MORTAGE
2006-10-23371S(NI)07/10/06 ANNUAL RETURN SHUTTLE
2006-04-11AC(NI)31/07/05 ANNUAL ACCTS
2005-11-15371S(NI)07/10/05 ANNUAL RETURN SHUTTLE
2005-06-09AC(NI)31/07/04 ANNUAL ACCTS
2004-12-01371S(NI)07/10/04 ANNUAL RETURN SHUTTLE
2004-06-18AC(NI)31/07/03 ANNUAL ACCTS
2003-10-29371S(NI)07/10/03 ANNUAL RETURN SHUTTLE
2003-01-31AC(NI)31/07/02 ANNUAL ACCTS
2002-11-04371S(NI)07/10/02 ANNUAL RETURN SHUTTLE
2002-04-29AC(NI)31/07/01 ANNUAL ACCTS
2002-03-09371S(NI)07/10/01 ANNUAL RETURN SHUTTLE
2001-05-31AC(NI)31/07/00 ANNUAL ACCTS
2001-01-12371S(NI)07/10/00 ANNUAL RETURN SHUTTLE
2000-06-16402(NI)PARS RE MORTAGE
2000-03-15AC(NI)31/07/99 ANNUAL ACCTS
1999-12-14371S(NI)07/10/99 ANNUAL RETURN SHUTTLE
1999-03-12AC(NI)31/07/98 ANNUAL ACCTS
1998-10-14233(NI)CHANGE OF ARD
1998-10-13371S(NI)07/10/98 ANNUAL RETURN SHUTTLE
1998-03-03AC(NI)30/04/97 ANNUAL ACCTS
1998-01-09371S(NI)07/10/97 ANNUAL RETURN SHUTTLE
1997-02-04AC(NI)30/04/96 ANNUAL ACCTS
1996-10-15371S(NI)07/10/96 ANNUAL RETURN SHUTTLE
1996-03-04AC(NI)30/04/95 ANNUAL ACCTS
1995-10-16371S(NI)07/10/95 ANNUAL RETURN SHUTTLE
1995-02-24AC(NI)30/04/94 ANNUAL ACCTS
1994-12-01371S(NI)07/10/94 ANNUAL RETURN SHUTTLE
1994-11-30296(NI)CHANGE OF DIRS/SEC
1994-03-18AC(NI)30/04/93 ANNUAL ACCTS
1993-10-15371S(NI)07/10/93 ANNUAL RETURN SHUTTLE
1993-02-04AC(NI)30/04/92 ANNUAL ACCTS
1992-10-26371A(NI)07/10/92 ANNUAL RETURN FORM
1992-01-21AC(NI)30/04/91 ANNUAL ACCTS
1991-10-30371A(NI)07/10/91 ANNUAL RETURN FORM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARMONT INVESTMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-01
Proposal to Strike Off2011-08-05
Fines / Sanctions
No fines or sanctions have been issued against MARMONT INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2000-05-30 Satisfied 11/16 DONEGALL SQ
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 MARMONT INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MARMONT INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARMONT INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of MARMONT INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARMONT INVESTMENT COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as MARMONT INVESTMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARMONT INVESTMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARMONT INVESTMENT COMPANY LIMITEDEvent Date2014-08-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMARMONT INVESTMENT COMPANY LIMITEDEvent Date2011-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARMONT INVESTMENT COMPANY 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 MARMONT INVESTMENT COMPANY 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.