About

Registered Number: 03880624
Date of Incorporation: 19/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Based in Hitchin, Marex Properties Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Marex Properties Ltd. The current directors of this company are listed as Moring, Peter Couldrey, Lyons, Alexandra Clare, Heather, Anthony Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Alexandra Clare 19 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MORING, Peter Couldrey 31 March 2001 - 1
HEATHER, Anthony Martin 19 November 1999 31 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 23 August 2019
RESOLUTIONS - N/A 11 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 September 2012
DISS40 - Notice of striking-off action discontinued 29 August 2012
AA - Annual Accounts 28 August 2012
DISS16(SOAS) - N/A 04 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 13 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 01 October 2009
287 - Change in situation or address of Registered Office 18 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 25 September 2008
395 - Particulars of a mortgage or charge 24 July 2008
287 - Change in situation or address of Registered Office 27 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
287 - Change in situation or address of Registered Office 21 October 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 27 February 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 09 February 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 17 September 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 11 December 2000
395 - Particulars of a mortgage or charge 02 May 2000
287 - Change in situation or address of Registered Office 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2008 Outstanding

N/A

Legal charge 27 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.