Company NameMarler Properties (Hampton) Limited
Company StatusActive
Company Number00958827
CategoryPrivate Limited Company
Incorporation Date24 July 1969(54 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Leonard William Fuller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(21 years, 8 months after company formation)
Appointment Duration33 years
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall
Moun Pleasant Sparrows Green
Wadhurst
East Sussex
TN5 6UH
Secretary NameJohn Leonard William Fuller
NationalityBritish
StatusCurrent
Appointed12 January 1994(24 years, 5 months after company formation)
Appointment Duration30 years, 3 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall
Moun Pleasant Sparrows Green
Wadhurst
East Sussex
TN5 6UH
Director NameWilliam Meredith Fuller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(27 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Mount Pleasant
Sparrows Green
Wadhurst
East Sussex
TN5 6UH
Director NameJanet Fuller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(30 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall
Mount Pleasant
Wadhurst
East Sussex
TN5 6UH
Director NameCaroline Laura Fuller
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(32 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall
Mount Pleasant
Wadhurst
East Sussex
TN5 6UH
Director NameMrs Dorothy Laura Fuller
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleHousewife
Correspondence Address4 Garside Close
Hampton
Middlesex
TW12 3AN
Director NameMiss Katy Fuller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 October 1999)
RoleStudent
Correspondence AddressWesley House
Stonecross
Wadhurst
East Sussex
Director NameLeonard William Fuller
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 1995)
RoleManager
Correspondence Address4 Garside Close
Hampton
Middlesex
TW12 3AN
Director NamePatricia Ann Protheroe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 8 months after company formation)
Appointment Duration30 years, 8 months (resigned 10 December 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkstone Avenue
Poole
Dorset
BH14 9LR
Secretary NameMrs Dorothy Laura Fuller
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address4 Garside Close
Hampton
Middlesex
TW12 3AN
Director NameGraham Protheroe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(32 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 March 2018)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkstone Avenue
Poole
Dorset
BH14 9LR
Director NameMs Amanda Gale Durham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(52 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2024)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address12 Wendover Close
St. Albans
Hertfordshire
AL4 9JW

Contact

Websitehampton-removals.com
Telephone07 920067935
Telephone regionMobile

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

8 at £1Trustees Of Janet Fuller Settlement
8.00%
Ordinary A
8 at £1Trustees Of John Fuller Settlement
8.00%
Ordinary A
17 at £1Caroline Laura Fuller
17.00%
Ordinary A
17 at £1William Meredith Fuller
17.00%
Ordinary A
13 at £1Graham Protheroe
13.00%
Ordinary B
13 at £1Patricia Ann Protheroe
13.00%
Ordinary B
12 at £1Amanda Protheroe
12.00%
Ordinary B
12 at £1Janine Michele Ord
12.00%
Ordinary B

Financials

Year2014
Net Worth£574,650

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

10 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 April 2022Appointment of Ms Amanda Gale Durham as a director on 10 December 2021 (2 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
25 March 2022Termination of appointment of Patricia Ann Protheroe as a director on 10 December 2021 (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Graham Protheroe as a director on 20 March 2018 (1 page)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(10 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(10 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Director's details changed for Graham Protheroe on 23 May 2014 (2 pages)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(10 pages)
15 June 2015Director's details changed for Graham Protheroe on 23 May 2014 (2 pages)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(10 pages)
15 June 2015Director's details changed for Patricia Ann Protheroe on 23 May 2014 (2 pages)
15 June 2015Director's details changed for Patricia Ann Protheroe on 23 May 2014 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(10 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(10 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (10 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (10 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
5 August 2010Director's details changed for John Leonard William Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Caroline Laura Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Graham Protheroe on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Patricia Ann Protheroe on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Caroline Laura Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Patricia Ann Protheroe on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Caroline Laura Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for John Leonard William Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for William Meredith Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for William Meredith Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for William Meredith Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Janet Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Patricia Ann Protheroe on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Graham Protheroe on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Graham Protheroe on 1 October 2009 (2 pages)
5 August 2010Director's details changed for John Leonard William Fuller on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
5 August 2010Director's details changed for Janet Fuller on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Janet Fuller on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
3 August 2009Return made up to 22/05/09; full list of members (5 pages)
3 August 2009Return made up to 22/05/09; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 February 2009Return made up to 22/05/08; full list of members (5 pages)
10 February 2009Return made up to 22/05/06; full list of members (5 pages)
10 February 2009Return made up to 22/05/07; full list of members (5 pages)
10 February 2009Return made up to 22/05/08; full list of members (5 pages)
10 February 2009Return made up to 22/05/07; full list of members (5 pages)
10 February 2009Return made up to 22/05/06; full list of members (5 pages)
9 February 2009Return made up to 22/05/05; full list of members (5 pages)
9 February 2009Return made up to 22/05/05; full list of members (5 pages)
18 June 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
18 June 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
17 May 2007Registered office changed on 17/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
17 May 2007Registered office changed on 17/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
2 March 2006Return made up to 22/05/04; full list of members (3 pages)
2 March 2006Return made up to 22/05/04; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
1 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2003Return made up to 22/05/03; full list of members (10 pages)
14 July 2003Return made up to 22/05/03; full list of members (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
15 July 2002Return made up to 22/05/02; full list of members (10 pages)
15 July 2002Return made up to 22/05/02; full list of members (10 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
28 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
28 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
27 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
27 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
25 June 2001Return made up to 22/05/01; full list of members (7 pages)
25 June 2001Return made up to 22/05/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 May 1999Return made up to 22/05/99; full list of members (6 pages)
27 May 1999Return made up to 22/05/99; full list of members (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (5 pages)
18 June 1998Full accounts made up to 31 December 1997 (5 pages)
18 June 1998Return made up to 22/05/98; change of members (6 pages)
18 June 1998Return made up to 22/05/98; change of members (6 pages)
15 July 1997Return made up to 22/05/97; no change of members (4 pages)
15 July 1997Return made up to 22/05/97; no change of members (4 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (5 pages)
26 June 1997Full accounts made up to 31 December 1996 (5 pages)
26 June 1997New director appointed (2 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 22/05/96; full list of members (6 pages)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 22/05/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (5 pages)
4 September 1995Full accounts made up to 31 December 1994 (5 pages)
31 July 1995Return made up to 22/05/95; no change of members (4 pages)
31 July 1995Return made up to 22/05/95; no change of members (4 pages)
24 July 1969Incorporation (11 pages)
24 July 1969Incorporation (11 pages)