About

Registered Number: 03410347
Date of Incorporation: 28/07/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Allicombe House Green Lane, East Chinnock, Yeovil, Somerset, BA22 9DH

 

Having been setup in 1997, Real Estate Marbella Ltd are based in Yeovil in Somerset, it's status at Companies House is "Dissolved". There are 7 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Jonathan Richard 06 April 2013 - 1
SCOTT, Jonathan Edward 28 July 1997 - 1
SCOTT, Shirley 06 April 2013 - 1
CHRISTMAS, Geoffrey 20 October 1999 15 August 2003 1
GEDDES, Janice 19 October 1998 08 May 2001 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Shirley 15 August 2003 - 1
SCOTT, Shirley May 28 July 1997 19 October 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 18 April 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 15 August 2015
CH01 - Change of particulars for director 15 August 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 22 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 26 July 2002
AA - Annual Accounts 17 January 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 12 April 2001
363a - Annual Return 21 August 2000
AA - Annual Accounts 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 26 April 1999
287 - Change in situation or address of Registered Office 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
CERTNM - Change of name certificate 27 August 1998
363s - Annual Return 25 August 1998
287 - Change in situation or address of Registered Office 13 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.