About

Registered Number: 05647289
Date of Incorporation: 07/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Orangery, Hesslewood Country Business, Park Ferriby Road Hessle, East Yorkshire, HU13 0LH

 

Based in Park Ferriby Road Hessle in East Yorkshire, Marr Management Ltd was registered on 07 December 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There is one director listed as Gretarsson, Haraldur for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRETARSSON, Haraldur 18 January 2006 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 09 October 2016
MR04 - N/A 28 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
363a - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 20 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
CERTNM - Change of name certificate 26 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.