Company NameMarprook Property Co. Limited
Company StatusActive
Company Number00603560
CategoryPrivate Limited Company
Incorporation Date28 April 1958(66 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martyn Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(34 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Secretary NameMr Martyn Hickman
NationalityBritish
StatusCurrent
Appointed20 May 1994(36 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMrs Vivienne Marie Hickman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(37 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Director NameMr James Martyn Hickman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(44 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address225 Felsham Road
London
SW15 1BD
Director NameMr Colin Charles Biggs
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address30 Stacey Road
Tonbridge
Kent
TN10 3AR
Director NameMr Peter Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1994)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Campden Hill Square
London
W8 7JY
Secretary NameMr Colin Charles Biggs
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address30 Stacey Road
Tonbridge
Kent
TN10 3AR
Secretary NameMrs Dawn Drewelus
NationalityBritish
StatusResigned
Appointed30 November 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address4 Mogador Cottages
Mogador
Tadworth
Surrey
KT20 7ES

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

119 at £1Cox & Redman Developments LTD
99.17%
Ordinary
1 at £1Martyn Hickman
0.83%
Ordinary

Financials

Year2014
Net Worth£13,407
Current Liabilities£53

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 120
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 120
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 120
(6 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 120
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 June 2007Registered office changed on 07/06/07 from: c/o messrs pridie brewster first floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
7 June 2007Registered office changed on 07/06/07 from: c/o messrs pridie brewster first floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
10 July 2006Return made up to 31/12/05; full list of members (3 pages)
10 July 2006Return made up to 31/12/05; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
20 April 1999Return made up to 31/12/98; no change of members (6 pages)
20 April 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
16 March 1998Return made up to 31/12/97; full list of members (8 pages)
16 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
3 April 1997Return made up to 31/12/95; no change of members (6 pages)
3 April 1997Return made up to 31/12/95; no change of members (6 pages)
3 April 1997Return made up to 31/12/96; no change of members (6 pages)
3 April 1997Return made up to 31/12/96; no change of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
1 August 1995Return made up to 31/12/94; full list of members (8 pages)
1 August 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)