ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marles Property Holdings Limited

Marles Property Holdings Limited is an active company incorporated on 3 September 2021 with the registered office located in Liverpool, Merseyside. Marles Property Holdings Limited was registered 4 years ago.
Status
Active
Active since 3 years ago
Company No
13601602
Private limited company
Age
4 years
Incorporated 3 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2025 (1 month ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (10 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street
Brunswick Business Park
Liverpool
L3 4BJ
England
Address changed on 6 Jun 2022 (3 years ago)
Previous address was Unit 18, Stuart Mcbain Ltd Tower Street, Century Building Brunswick Business Park Liverpool L3 4BJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1983
Jonathan Richardson
PSC • English • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marles Holiday Homes Limited
Jonathan Michael Richardson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£269
Decreased by £445 (-62%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£302.84K
Decreased by £445 (-0%)
Total Liabilities
-£302.74K
Decreased by £2.67K (-1%)
Net Assets
£100
Increased by £2.22K (-105%)
Debt Ratio (%)
100%
Decreased by 0.73% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 20 Dec 2025
Gary Leslie Richardson Resigned
7 Months Ago on 25 Jun 2025
Confirmation Submitted
7 Months Ago on 25 Jun 2025
Full Accounts Submitted
7 Months Ago on 20 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 12 Dec 2023
Full Accounts Submitted
2 Years 9 Months Ago on 3 May 2023
Confirmation Submitted
3 Years Ago on 9 Dec 2022
Registered Address Changed
3 Years Ago on 6 Jun 2022
Get Credit Report
Discover Marles Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2025 with no updates
Submitted on 20 Dec 2025
Termination of appointment of Gary Leslie Richardson as a director on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 25 June 2025 with updates
Submitted on 25 Jun 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Jun 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 15 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Jul 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 12 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 3 May 2023
Confirmation statement made on 8 December 2022 with no updates
Submitted on 9 Dec 2022
Registered office address changed from Unit 18, Stuart Mcbain Ltd Tower Street, Century Building Brunswick Business Park Liverpool L3 4BJ United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 6 June 2022
Submitted on 6 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year