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
Marchmont Properties Limited
Marchmont Properties Limited is an active company incorporated on 1 December 2009 with the registered office located in Eastbourne, East Sussex. Marchmont Properties Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07091571
Private limited company
Age
16 years
Incorporated
1 December 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 December 2025
(1 month ago)
Next confirmation dated
1 December 2026
Due by
15 December 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Marchmont Properties Limited
Contact
Update Details
Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
United Kingdom
Address changed on
15 Jul 2024
(1 year 6 months ago)
Previous address was
5 North Street Hailsham East Sussex BN27 1DQ
Companies in BN21 4PT
Telephone
020 74095470
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Steven Weatherstone
PSC • Director • British • Lives in UK • Born in Dec 1968
Kevin Gwyn Davies
Director • British • Lives in Wales • Born in Aug 1969
Joanne Katherine Miller
Director • British • Lives in UK • Born in Jul 1968
Ashley Miller
Director • British • Lives in UK • Born in Mar 1969
Susanna Weatherstone
Director • British • Lives in UK • Born in Dec 1970
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
Marchmont Group LLP
Kevin Gwyn Davies, Ashley Miller, and 3 more are mutual people.
Active
Marchmont Surveyors Limited
Kevin Gwyn Davies, Ashley Miller, and 1 more are mutual people.
Active
Dewbell Properties Limited
Kevin Gwyn Davies, Ashley Miller, and 1 more are mutual people.
Active
Marchmont Estates Limited
Kevin Gwyn Davies and Steven Weatherstone are mutual people.
Active
Property Plus Software Limited
Kevin Gwyn Davies and Ashley Miller are mutual people.
Active
Marchmont Developments Limited
Kevin Gwyn Davies and Steven Weatherstone are mutual people.
Active
One Madeira Grove Maintenance Company Limited
Ashley Miller is a mutual person.
Active
Marchmont Commercial Services Limited
Ashley Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£13.21K
Increased by £992 (+8%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.82M
Increased by £219.2K (+6%)
Total Liabilities
-£1.65M
Increased by £305.69K (+23%)
Net Assets
£2.17M
Decreased by £86.49K (-4%)
Debt Ratio (%)
43%
Increased by 5.87% (+16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 28 Dec 2025
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 16 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Jul 2024
Full Accounts Submitted
2 Years 1 Month Ago on 21 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 13 Dec 2023
New Charge Registered
2 Years 9 Months Ago on 31 Mar 2023
Full Accounts Submitted
3 Years Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 19 Dec 2022
Get Alerts
Get Credit Report
Discover Marchmont Properties 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
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Dec 2025
Confirmation statement made on 1 December 2025 with updates
Submitted on 9 Dec 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 16 Dec 2024
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 15 July 2024
Submitted on 15 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 1 December 2023 with no updates
Submitted on 13 Dec 2023
Registration of charge 070915710008, created on 31 March 2023
Submitted on 13 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 1 December 2022 with updates
Submitted on 19 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs