Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Marley Property Holdings Limited
Marley Property Holdings Limited is a dissolved company incorporated on 12 June 1964 with the registered office located in Birmingham, West Midlands. Marley Property Holdings Limited was registered 61 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 July 2018
(7 years ago)
Was
54 years old
at the time of dissolution
Company No
00808924
Private limited company
Age
61 years
Incorporated
12 June 1964
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Marley Property Holdings Limited
Contact
Address
45 Church Street
Birmingham
B3 2RT
Same address for the past
8 years
Companies in B3 2RT
Telephone
Unreported
Email
Unreported
Website
Marley.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr David Speakman
Director • Secretary • British • Lives in England • Born in Aug 1971
Paul Gregory Reed
Director • British • Lives in England • Born in Jan 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Viridian Solar Limited
Paul Gregory Reed is a mutual person.
Active
Miscal Limited
Mr David Speakman is a mutual person.
Active
Marley Limited
Paul Gregory Reed is a mutual person.
Active
Monty Topco Limited
Paul Gregory Reed is a mutual person.
Active
Monty Midco 1 Limited
Paul Gregory Reed is a mutual person.
Active
Monty Midco 2 Limited
Paul Gregory Reed is a mutual person.
Active
Monty Bidco Limited
Paul Gregory Reed is a mutual person.
Active
Marley Group Limited
Paul Gregory Reed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£75K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
8 Years Ago on 2 May 2017
Registered Address Changed
8 Years Ago on 2 May 2017
Declaration of Solvency
8 Years Ago on 28 Apr 2017
Voluntary Liquidator Appointed
8 Years Ago on 28 Apr 2017
Dormant Accounts Submitted
9 Years Ago on 28 Jun 2016
Terence John Helmore Resigned
9 Years Ago on 23 Jun 2016
Confirmation Submitted
9 Years Ago on 9 Jun 2016
Mr Paul Gregory Reed Appointed
9 Years Ago on 1 Mar 2016
Confirmation Submitted
10 Years Ago on 16 Jun 2015
Dormant Accounts Submitted
10 Years Ago on 31 Mar 2015
Get Alerts
Get Credit Report
Discover Marley Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 Jul 2018
Return of final meeting in a members' voluntary winding up
Submitted on 6 Apr 2018
Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW to 45 Church Street Birmingham B3 2RT on 2 May 2017
Submitted on 2 May 2017
Register inspection address has been changed to Lichfield Road Burton-on-Trent DE14 3HD
Submitted on 2 May 2017
Appointment of a voluntary liquidator
Submitted on 28 Apr 2017
Declaration of solvency
Submitted on 28 Apr 2017
Resolutions
Submitted on 28 Apr 2017
Accounts for a dormant company made up to 31 December 2015
Submitted on 28 Jun 2016
Termination of appointment of Terence John Helmore as a director on 23 June 2016
Submitted on 24 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Submitted on 9 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs