ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maro Developments Limited

Maro Developments Limited is an active company incorporated on 13 June 2002 with the registered office located in Cheadle, Cheshire. Maro Developments Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04460238
Private limited company
Age
23 years
Incorporated 13 June 2002
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Suite 7a The Courtyard
Earl Rd
Cheadle Hulme
SK8 6GN
United Kingdom
Address changed on 27 Sep 2022 (2 years 11 months ago)
Previous address was Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England
Telephone
08452254080
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1963
Director • British • Lives in England • Born in Aug 1970
Mr John Hargreaves
PSC • British • Lives in Monaco • Born in Jan 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jonmar Limited
Christopher O'Brien and are mutual people.
Active
Centre Park Warrington (Management) Limited
Christopher O'Brien and are mutual people.
Active
Maro Investments Limited
Christopher O'Brien and are mutual people.
Active
Manchester Property & Development (No.2) Limited
Christopher O'Brien and are mutual people.
Active
Central Place Management (Wilmslow) Limited
Christopher O'Brien is a mutual person.
Active
Jmax Knowsley Ltd
Christopher O'Brien and Debra ANN Dooley are mutual people.
Active
Comfort Shoes Limited
Christopher O'Brien and Debra ANN Dooley are mutual people.
Active
Highwood Consultants Limited
Debra ANN Dooley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£288K
Decreased by £315K (-52%)
Turnover
£1.22M
Increased by £112K (+10%)
Employees
4
Same as previous period
Total Assets
£17.65M
Decreased by £1.62M (-8%)
Total Liabilities
-£29.45M
Decreased by £706K (-2%)
Net Assets
-£11.81M
Decreased by £916K (+8%)
Debt Ratio (%)
167%
Increased by 10.38% (+7%)
Latest Activity
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Charge Satisfied
3 Months Ago on 4 Jun 2025
Group Accounts Submitted
6 Months Ago on 25 Feb 2025
Group Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 21 Jun 2023
Group Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 27 Sep 2022
Registered Address Changed
2 Years 11 Months Ago on 16 Sep 2022
Confirmation Submitted
3 Years Ago on 14 Jul 2022
Get Credit Report
Discover Maro Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 6 Jun 2025
Satisfaction of charge 64 in full
Submitted on 4 Jun 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 25 Feb 2025
Group of companies' accounts made up to 30 September 2023
Submitted on 18 Jun 2024
Confirmation statement made on 9 June 2024 with no updates
Submitted on 10 Jun 2024
Confirmation statement made on 9 June 2023 with no updates
Submitted on 21 Jun 2023
Group of companies' accounts made up to 30 September 2022
Submitted on 6 Mar 2023
Registered office address changed from Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England to Suite 7a the Courtyard Earl Rd Cheadle Hulme SK8 6GN on 27 September 2022
Submitted on 27 Sep 2022
Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ to Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme on 16 September 2022
Submitted on 16 Sep 2022
Confirmation statement made on 9 June 2022 with no updates
Submitted on 14 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year