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
Marloch Properties Ltd
Marloch Properties Ltd is a dormant company incorporated on 11 April 2024 with the registered office located in Hitchin, Hertfordshire. Marloch Properties Ltd was registered 1 year 5 months ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
15636208
Private limited company
Age
1 year 5 months
Incorporated
11 April 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
11 Apr
⟶
30 Apr 2025
(1 year)
Accounts type is
Dormant
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 4 months remaining)
Learn more about Marloch Properties Ltd
Contact
Address
111 Common Rise
Hitchin
SG4 0HP
United Kingdom
Address changed on
6 May 2025
(4 months ago)
Previous address was
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Companies in SG4 0HP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Miss Emily Simpkins
PSC • Director • British • Lives in England • Born in Jul 1995 • Quantity Surveyor
Nuala Thornton
Director • British • Lives in England • Born in Aug 1967
Kirk Scott Maxwell
Director • Project Manager • British • Lives in England • Born in Aug 1970
Mr Kirk Scott Maxwell
PSC • British • Lives in England • Born in Aug 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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Mr Kirk Scott Maxwell Appointed
3 Months Ago on 1 Jun 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Registered Address Changed
4 Months Ago on 6 May 2025
Kirk Maxwell (PSC) Appointed
4 Months Ago on 30 Apr 2025
Emily Simpkins (PSC) Appointed
4 Months Ago on 30 Apr 2025
Miss Emily Simpkins Appointed
4 Months Ago on 30 Apr 2025
Nuala Thornton Resigned
4 Months Ago on 30 Apr 2025
Nuala Thornton (PSC) Resigned
4 Months Ago on 30 Apr 2025
Dormant Accounts Submitted
4 Months Ago on 30 Apr 2025
Registered Address Changed
4 Months Ago on 30 Apr 2025
Name changed from Aasabere Ltd
1 Year 5 Months Ago on 11 Apr 2024
Get Alerts
Get Credit Report
Discover Marloch Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Kirk Scott Maxwell as a director on 1 June 2025
Submitted on 4 Jun 2025
Notification of Kirk Maxwell as a person with significant control on 30 April 2025
Submitted on 19 May 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 6 May 2025
Cessation of Nuala Thornton as a person with significant control on 30 April 2025
Submitted on 6 May 2025
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 111 Common Rise Hitchin SG4 0HP on 6 May 2025
Submitted on 6 May 2025
Termination of appointment of Nuala Thornton as a director on 30 April 2025
Submitted on 6 May 2025
Appointment of Miss Emily Simpkins as a director on 30 April 2025
Submitted on 6 May 2025
Certificate of change of name
Submitted on 6 May 2025
Notification of Emily Simpkins as a person with significant control on 30 April 2025
Submitted on 6 May 2025
Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 30 April 2025
Submitted on 30 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs