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
Marchburn Properties Limited
Marchburn Properties Limited is an active company incorporated on 14 November 2024 with the registered office located in Richmond, North Yorkshire. Marchburn Properties Limited was registered 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
16079994
Private limited company
Age
11 months
Incorporated
14 November 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(5 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending
30 November 2025
Due by
14 August 2026
(9 months remaining)
Learn more about Marchburn Properties Limited
Contact
Update Details
Address
Manor House
Gayles
Richmond
North Yorkshire
DL11 7JF
United Kingdom
Address changed on
18 Feb 2025
(8 months ago)
Previous address was
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Companies in DL11 7JF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Muckle Secretary Limited
Secretary • Secretary
Anthony Guy Evans
Director • Solicitor • British • Lives in UK • Born in May 1973
Annabel Jane Burchnall
Director • British • Lives in UK • Born in Jan 1969
Mrs Annabel Jane Burchnall
PSC • British • Lives in UK • Born in Jan 1969
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
St Aidan's Church Of England Academy Limited
Muckle Secretary Limited is a mutual person.
Active
Muckle Director Limited
Anthony Guy Evans and Muckle Secretary Limited are mutual people.
Active
Robert Muckle Limited
Anthony Guy Evans and Muckle Secretary Limited are mutual people.
Active
Nunabio Limited
Muckle Secretary Limited is a mutual person.
Active
Muckle Trustee Limited
Anthony Guy Evans and Muckle Secretary Limited are mutual people.
Active
Hadrian Holdco Ltd
Anthony Guy Evans and Muckle Secretary Limited are mutual people.
Active
Jsgco Ltd
Anthony Guy Evans and Muckle Secretary Limited are mutual people.
Active
Watson Holdco Ltd
Anthony Guy Evans and Muckle Secretary Limited are mutual people.
Active
See All Mutual Companies
Financials
Marchburn Properties Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 20 May 2025
Shares Consolidated
5 Months Ago on 6 May 2025
Shares Cancelled
6 Months Ago on 10 Apr 2025
Mrs Annabel Jane Burchnall (PSC) Details Changed
6 Months Ago on 31 Mar 2025
A R Wood Discretionary Settlement (PSC) Resigned
6 Months Ago on 31 Mar 2025
Dickon Anthony Russell Wood (PSC) Resigned
6 Months Ago on 31 Mar 2025
A R Wood Discretionary Settlement (PSC) Appointed
7 Months Ago on 28 Mar 2025
Dickon Anthony Russell Wood (PSC) Appointed
7 Months Ago on 28 Mar 2025
Mrs Annabel Jane Burchnall (PSC) Details Changed
7 Months Ago on 28 Mar 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Name changed from Timec 1889 Limited
11 Months Ago on 14 Nov 2024
Get Alerts
Get Credit Report
Discover Marchburn Properties 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
Confirmation statement made on 20 May 2025 with updates
Submitted on 20 May 2025
Consolidation of shares on 28 March 2025
Submitted on 6 May 2025
Change of details for Mrs Annabel Jane Burchnall as a person with significant control on 31 March 2025
Submitted on 29 Apr 2025
Cessation of Dickon Anthony Russell Wood as a person with significant control on 31 March 2025
Submitted on 29 Apr 2025
Cessation of A R Wood Discretionary Settlement as a person with significant control on 31 March 2025
Submitted on 29 Apr 2025
Notification of A R Wood Discretionary Settlement as a person with significant control on 28 March 2025
Submitted on 28 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Change of share class name or designation
Submitted on 14 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 14 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