About

Registered Number: 04708721
Date of Incorporation: 24/03/2003 (22 years ago)
Company Status: Active
Registered Address: Blacksmiths Cottage Main Street, Aislaby, Pickering, North Yorkshire, YO18 8PE,

 

Marsden & Lathom Property Company Ltd was registered on 24 March 2003 and has its registered office in Pickering, North Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Chambers, Richard Andrew for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Richard Andrew 24 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
CS01 - N/A 05 April 2020
AA - Annual Accounts 08 November 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
363s - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 15 September 2005
395 - Particulars of a mortgage or charge 14 May 2005
363s - Annual Return 18 April 2005
395 - Particulars of a mortgage or charge 08 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
AA - Annual Accounts 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 21 October 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2008 Outstanding

N/A

Mortgage debenture 26 April 2006 Fully Satisfied

N/A

Legal mortgage 26 April 2006 Fully Satisfied

N/A

Legal charge 04 November 2005 Outstanding

N/A

Legal charge 11 May 2005 Outstanding

N/A

Legal charge 30 September 2004 Outstanding

N/A

Legal charge 30 September 2004 Outstanding

N/A

Legal and general charge 30 September 2004 Outstanding

N/A

Deed of assignment od rents 25 March 2004 Outstanding

N/A

Legal charge 06 February 2004 Outstanding

N/A

Mortgage deed 10 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.