ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marjon Tenancies 1 Limited

Marjon Tenancies 1 Limited is a liquidation company incorporated on 27 October 1993 with the registered office located in . Marjon Tenancies 1 Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 5 months ago
Company No
02866437
Private limited company
Age
32 years
Incorporated 27 October 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 500 days
Dated 6 June 2023 (2 years 5 months ago)
Next confirmation dated 6 June 2024
Was due on 20 June 2024 (1 year 4 months ago)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Small
Next accounts for period 31 July 2024
Was due on 30 April 2025 (6 months ago)
Address
Brook House Winslade Park
Clyst St Mary
Exeter
EX5 1GD
Address changed on 21 Mar 2025 (7 months ago)
Previous address was 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
4
Controllers (PSC)
1
Mr Simon Richard Arthurs
PSC • British • Lives in England • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£261.68K
Increased by £34.44K (+15%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£882.01K
Increased by £25.88K (+3%)
Total Liabilities
-£228.49K
Increased by £47.52K (+26%)
Net Assets
£653.52K
Decreased by £21.64K (-3%)
Debt Ratio (%)
26%
Increased by 4.77% (+23%)
Latest Activity
Registered Address Changed
7 Months Ago on 21 Mar 2025
Alan John Howie Resigned
1 Year 5 Months Ago on 30 May 2024
Stephen Leslie Plant Resigned
1 Year 5 Months Ago on 30 May 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 14 May 2024
Declaration of Solvency
1 Year 5 Months Ago on 14 May 2024
Simon Richard Arthurs Resigned
1 Year 5 Months Ago on 9 May 2024
Robert Hicks Resigned
1 Year 5 Months Ago on 9 May 2024
Mr Stephen Leslie Plant Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Simon Richard Arthurs Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Get Credit Report
Discover Marjon Tenancies 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 28 April 2025
Submitted on 3 Jul 2025
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St Mary Exeter EX5 1GD on 21 March 2025
Submitted on 21 Mar 2025
Termination of appointment of Stephen Leslie Plant as a director on 30 May 2024
Submitted on 30 May 2024
Termination of appointment of Alan John Howie as a director on 30 May 2024
Submitted on 30 May 2024
Declaration of solvency
Submitted on 14 May 2024
Resolutions
Submitted on 14 May 2024
Appointment of a voluntary liquidator
Submitted on 14 May 2024
Registered office address changed from 3 Stockport Exchange Stockport Cheshire SK1 3GG United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 14 May 2024
Submitted on 14 May 2024
Termination of appointment of Robert Hicks as a director on 9 May 2024
Submitted on 9 May 2024
Termination of appointment of Simon Richard Arthurs as a director on 9 May 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year