MARCHDOWN RESIDENTIAL LIMITED

  • Company statusdissolved
  • Company No09102322
  • Age11 years 1 month Incorporated 25 June 2014
  • Officers0

Address

C/O Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

MARCHDOWN RESIDENTIAL LIMITED is an dissolved company incorporated on 25 June 2014 and based in St. Albans, Hertfordshire. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 09 Nov 2021

Liquidation Voluntary Members Return Of Final Meeting

3 Years Ago on 09 Aug 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 19 Oct 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 10 Sep 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 29 Aug 2019

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 28 Aug 2019

Resolution

5 Years Ago on 28 Aug 2019

Confirmation Statement With Updates

5 Years Ago on 16 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 03 Oct 2018

Mortgage Satisfy Charge Full

6 Years Ago on 02 Aug 2018

Mortgage Satisfy Charge Full

6 Years Ago on 02 Aug 2018

Confirmation Statement With Updates

7 Years Ago on 30 Jul 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 15 Jan 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 28 Sep 2017

Change To A Person With Significant Control

7 Years Ago on 12 Sep 2017

Change Person Director Company With Change Date

7 Years Ago on 12 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 25 Jul 2017

Notification Of A Person With Significant Control

8 Years Ago on 24 Jul 2017

Notification Of A Person With Significant Control

8 Years Ago on 24 Jul 2017

Withdrawal Of A Person With Significant Control Statement

8 Years Ago on 24 Jul 2017

Capital Allotment Shares

8 Years Ago on 30 Mar 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 24 Feb 2017

Resolution

8 Years Ago on 22 Feb 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 12 Oct 2016

Confirmation Statement With No Updates

8 Years Ago on 10 Aug 2016

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
GLEESON, Rory William Michaeldirector Sep 196524 Jul 2014
JONES, Edward Antony Georgedirector Oct 196625 Jun 2014
SUNLEY, James Bernarddirector Oct 196224 Jul 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Edward Antony George Jones Oct 196606 Apr 2016
Mr James Bernard Sunley Oct 196206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.