ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marboot Centregate Ltd

Marboot Centregate Ltd is an active company incorporated on 30 June 2015 with the registered office located in Sheffield, South Yorkshire. Marboot Centregate Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09662598
Private limited company
Age
10 years
Incorporated 30 June 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Isaacs Building
4 Charles Street
Sheffield
S1 2HS
United Kingdom
Address changed on 13 Nov 2023 (1 year 9 months ago)
Previous address was Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom
Telephone
0114 3504477
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in England • Born in Jan 1967
Henry Boot Developments Limited
PSC
Henry Boot Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henry Boot Developments Limited
Edward James Hutchinson and Vivienne Clements are mutual people.
Active
Plot 7 East Markham Vale Management Company Limited
Edward James Hutchinson and Vivienne Clements are mutual people.
Active
Capitol Park Property Services Limited
Edward James Hutchinson and Vivienne Clements are mutual people.
Active
Marboot Centregate 2 Limited
Edward James Hutchinson and Vivienne Clements are mutual people.
Active
Henry Boot Cornwall House Limited
Edward James Hutchinson and Vivienne Clements are mutual people.
Active
Iamp Management Company Limited
Edward James Hutchinson and Vivienne Clements are mutual people.
Active
First National Housing Trust Limited
Edward James Hutchinson is a mutual person.
Active
Henry Boot Estates Limited
Edward James Hutchinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£24.17K
Increased by £24.15K (+150938%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.24M
Increased by £23.12K (+2%)
Total Liabilities
-£43.67K
Increased by £8.06K (+23%)
Net Assets
£1.19M
Increased by £15.06K (+1%)
Debt Ratio (%)
4%
Increased by 0.6% (+20%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 13 Nov 2023
Mrs Amy Louise Stanbridge Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Henry Boot Plc (PSC) Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Henry Boot Developments Limited (PSC) Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 15 Sep 2023
Mrs Vivienne Clements Details Changed
5 Years Ago on 17 Feb 2020
Mr Edward James Hutchinson Details Changed
6 Years Ago on 28 Sep 2018
Get Credit Report
Discover Marboot Centregate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with no updates
Submitted on 5 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Director's details changed for Mrs Vivienne Clements on 17 February 2020
Submitted on 3 Jul 2024
Confirmation statement made on 3 July 2024 with no updates
Submitted on 3 Jul 2024
Director's details changed for Mr Edward James Hutchinson on 28 September 2018
Submitted on 3 Jul 2024
Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023
Submitted on 27 Nov 2023
Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023
Submitted on 13 Nov 2023
Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023
Submitted on 13 Nov 2023
Change of details for Henry Boot Plc as a person with significant control on 10 November 2023
Submitted on 13 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year