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
Marques Property Services Limited
Marques Property Services Limited is a dissolved company incorporated on 5 February 2010 with the registered office located in Southampton, Hampshire. Marques Property Services Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 June 2019
(6 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07147839
Private limited company
Age
15 years
Incorporated
5 February 2010
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 Marques Property Services Limited
Contact
Address
48 London Road
Southampton
SO15 2AH
Same address for the past
10 years
Companies in SO15 2AH
Telephone
02380577777
Email
Available in Endole App
Website
Southampton-property.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Andrew Rogers
Director • Secretary • PSC • Estate Agent • British • Lives in England • Born in May 1964
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
Marques Residential Limited
Mr Andrew Rogers is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
28 Feb 2017
For period
28 Feb
⟶
28 Feb 2017
Traded for
12 months
Cash in Bank
£271
Increased by £185 (+215%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.21K
Increased by £9.19K (+48%)
Total Liabilities
-£27.36K
Increased by £9.07K (+50%)
Net Assets
£844
Increased by £124 (+17%)
Debt Ratio (%)
97%
Increased by 0.79% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 25 Jun 2019
Compulsory Strike-Off Suspended
6 Years Ago on 9 Mar 2019
Compulsory Gazette Notice
6 Years Ago on 5 Feb 2019
Ricky Gordon Hobbs Resigned
6 Years Ago on 7 Nov 2018
Confirmation Submitted
7 Years Ago on 12 Feb 2018
Full Accounts Submitted
8 Years Ago on 9 Jun 2017
Confirmation Submitted
8 Years Ago on 5 Apr 2017
Small Accounts Submitted
8 Years Ago on 3 Oct 2016
Confirmation Submitted
9 Years Ago on 11 Feb 2016
Mr Ricky Gordon Hobbs Appointed
10 Years Ago on 15 Apr 2015
Get Alerts
Get Credit Report
Discover Marques Property Services 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
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Jun 2019
Compulsory strike-off action has been suspended
Submitted on 9 Mar 2019
First Gazette notice for compulsory strike-off
Submitted on 5 Feb 2019
Termination of appointment of Ricky Gordon Hobbs as a director on 7 November 2018
Submitted on 7 Nov 2018
Confirmation statement made on 3 February 2018 with no updates
Submitted on 12 Feb 2018
Total exemption full accounts made up to 28 February 2017
Submitted on 9 Jun 2017
Confirmation statement made on 3 February 2017 with updates
Submitted on 5 Apr 2017
Total exemption small company accounts made up to 29 February 2016
Submitted on 3 Oct 2016
Annual return made up to 3 February 2016 with full list of shareholders
Submitted on 11 Feb 2016
Appointment of Mr Ricky Gordon Hobbs as a director on 15 April 2015
Submitted on 11 Feb 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