ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marleigh Estate Management Company Limited

Marleigh Estate Management Company Limited is an active company incorporated on 9 January 2020 with the registered office located in Waltham Abbey, Essex. Marleigh Estate Management Company Limited was registered 5 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
12395513
Private limited by guarantee without share capital
Age
5 years
Incorporated 9 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (8 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
Essex
EN9 1BN
England
Address changed on 6 Dec 2024 (9 months ago)
Previous address was Control Building the Airport Newmarket Road Cambridge CB5 8RX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1971
Director • Managing Director • British • Lives in UK • Born in Jun 1951
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MGPH Limited
Deborah Freeman-Watt, Christopher Flood, and 1 more are mutual people.
Active
Marshall Group Properties Limited
Deborah Freeman-Watt, Christopher Flood, and 1 more are mutual people.
Active
Kingsley Block Management Company Limited
Richard Harold Howe, Christopher Flood, and 1 more are mutual people.
Active
Marleigh Phase 1 Limited
Richard Harold Howe, Gregory James Hill, and 1 more are mutual people.
Active
Marleigh Phase 2 Block Management Company Limited
Richard Harold Howe, Christopher Flood, and 1 more are mutual people.
Active
Hill Residential (Little Chalfont 1) Limited
Gregory James Hill and Anthony Charles Parker are mutual people.
Active
Hill Residential (LCH 1) Limited
Gregory James Hill and Anthony Charles Parker are mutual people.
Active
Hill Residential (LCH 2) Limited
Gregory James Hill and Anthony Charles Parker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£4.51K
Increased by £4.51K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.66K
Increased by £7.66K (+766200%)
Total Liabilities
-£7.66K
Increased by £7.66K (%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 99.99% (%)
Latest Activity
Hill Marshall (Phase 2) Llp (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Hill Marshall Llp (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 10 Jan 2025
Registered Address Changed
9 Months Ago on 6 Dec 2024
Marshall Group Properties Limited (PSC) Resigned
9 Months Ago on 29 Nov 2024
Richard Harold Howe Resigned
9 Months Ago on 29 Nov 2024
Deborah Freeman-Watt Resigned
9 Months Ago on 29 Nov 2024
Christopher Flood Resigned
9 Months Ago on 29 Nov 2024
Deborah Freeman-Watt Appointed
9 Months Ago on 27 Nov 2024
Small Accounts Submitted
10 Months Ago on 30 Oct 2024
Get Credit Report
Discover Marleigh Estate Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Hill Marshall (Phase 2) Llp as a person with significant control on 19 February 2025
Submitted on 25 Mar 2025
Change of details for Hill Marshall Llp as a person with significant control on 19 February 2025
Submitted on 25 Mar 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 10 Jan 2025
Resolutions
Submitted on 13 Dec 2024
Memorandum and Articles of Association
Submitted on 13 Dec 2024
Registered office address changed from Control Building the Airport Newmarket Road Cambridge CB5 8RX England to The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN on 6 December 2024
Submitted on 6 Dec 2024
Termination of appointment of Deborah Freeman-Watt as a director on 29 November 2024
Submitted on 6 Dec 2024
Termination of appointment of Richard Harold Howe as a director on 29 November 2024
Submitted on 6 Dec 2024
Cessation of Marshall Group Properties Limited as a person with significant control on 29 November 2024
Submitted on 6 Dec 2024
Termination of appointment of Christopher Flood as a director on 29 November 2024
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year