Company NameMarriott Properties Limited
DirectorDominic James Stanbridge
Company StatusActive
Company Number02931300
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Previous NamesM B Business Consultants And Publishing Limited and Marriott Publishing Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic James Stanbridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address23 Butler Farm Close
Richmond
Surrey
TW10 7JS
Director NameDominic James Stanbridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 December 1994)
RolePublishing Agent
Correspondence AddressFlat 3
45 Vicarage Road
Hampton Wick
Surrey
KT1 4EB
Secretary NameMiss Lynne Margaret Parkinson
NationalityBritish
StatusResigned
Appointed23 May 1994(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 1997)
RoleTravel Consultant
Correspondence AddressFlat 3
45 Vicarage Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EB
Director NameJillian Barbara Stanbridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(6 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 08 August 2006)
RoleBook Publisher
Correspondence Address3 Nelsons Quay
St. Helens
Ryde
Isle Of Wight
PO33 1TA
Secretary NameIan Ronald Sanders
NationalityBritish
StatusResigned
Appointed04 February 1997(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 1999)
RoleConsultant
Correspondence Address15 Cobden Gardens
Southampton
Hampshire
SO18 1LN
Secretary NameLaurence Stanbridge
NationalityBritish
StatusResigned
Appointed25 August 1999(5 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Nelsons Quay
St Helens
Ryde
Isle Of Wight
PO33 1TA
Secretary NameMs Gail Tregurtha
StatusResigned
Appointed23 March 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2017)
RoleCompany Director
Correspondence Address23 Butler Farm Close
Richmond Upon Thames
Surrey
TW10 7JS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Brake Large Ferro & Co, Unit 12
14 Southgate Road
London
N1 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

100k at £1Dominic James Stanbridge
100.00%
Ordinary
1 at £1Laurie Stanbridge
0.00%
Ordinary

Financials

Year2014
Net Worth-£68,385
Cash£1,739
Current Liabilities£147,960

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

28 June 2005Delivered on: 29 June 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £221,000 and all other monies due or to become due.
Particulars: Property - 13 wimbledon park road, southsea, hampshire with fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
17 September 1997Delivered on: 19 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as or being 34 queen mary road beulau hill SE19 3NW t/n SGL563703. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 September 1997Delivered on: 19 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 2 bedfont lodge woodlands road isleworth middx TW7 6JT t/n MX101213. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 September 1997Delivered on: 19 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 5 bedfont lodge woodlands road isleworth middx part t/n mx 101213. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 September 1996Delivered on: 18 September 1996
Satisfied on: 23 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 June 2022Change of details for Mr Dominic James Stanbridge as a person with significant control on 1 March 2022 (2 pages)
20 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
17 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 February 2018Registered office address changed from C/O Brake Large Ferro & Co 29 Musuem Street London WC1 1LH to C/O Brake Large Ferro & Co, Unit 12 14 Southgate Road London N1 3LY on 5 February 2018 (1 page)
14 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
14 July 2017Notification of Dominic James Stanbridge as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Dominic James Stanbridge as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Termination of appointment of Gail Tregurtha as a secretary on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Gail Tregurtha as a secretary on 5 May 2017 (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100,000
(4 pages)
26 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100,000
(4 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000
(4 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100,000
(4 pages)
13 April 2015Appointment of Ms Gail Tregurtha as a secretary on 23 March 2015 (2 pages)
13 April 2015Appointment of Ms Gail Tregurtha as a secretary on 23 March 2015 (2 pages)
13 April 2015Termination of appointment of Laurence Stanbridge as a secretary on 23 March 2015 (1 page)
13 April 2015Termination of appointment of Laurence Stanbridge as a secretary on 23 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(4 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Dominic James Stanbridge on 1 October 2009 (2 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Dominic James Stanbridge on 1 October 2009 (2 pages)
17 June 2011Director's details changed for Dominic James Stanbridge on 1 October 2009 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (10 pages)
2 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (10 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Return made up to 20/05/09; no change of members (4 pages)
4 June 2009Director's change of particulars / dominic stanbridge / 01/05/2008 (1 page)
4 June 2009Return made up to 20/05/09; no change of members (4 pages)
4 June 2009Director's change of particulars / dominic stanbridge / 01/05/2008 (1 page)
6 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
27 May 2008Return made up to 20/05/08; no change of members (4 pages)
27 May 2008Return made up to 20/05/08; no change of members (4 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
28 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
4 June 2007Return made up to 20/05/07; full list of members (6 pages)
4 June 2007Return made up to 20/05/07; full list of members (6 pages)
24 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
24 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
30 May 2006Return made up to 20/05/06; full list of members (6 pages)
30 May 2006Return made up to 20/05/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
29 June 2005Particulars of mortgage/charge (4 pages)
29 June 2005Particulars of mortgage/charge (4 pages)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
27 May 2005Return made up to 20/05/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 August 2003Company name changed marriott publishing LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed marriott publishing LIMITED\certificate issued on 14/08/03 (2 pages)
22 May 2003Return made up to 20/05/03; full list of members (6 pages)
22 May 2003Return made up to 20/05/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
17 September 2002Total exemption small company accounts made up to 31 May 2002 (2 pages)
24 May 2002Return made up to 20/05/02; full list of members (6 pages)
24 May 2002Return made up to 20/05/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
28 August 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (2 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (2 pages)
24 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (2 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (2 pages)
9 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Ad 24/11/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
2 December 1998Ad 24/11/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
12 November 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Nc inc already adjusted 28/10/98 (1 page)
12 November 1998Nc inc already adjusted 28/10/98 (1 page)
12 November 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
4 August 1998Accounts for a small company made up to 31 May 1998 (2 pages)
4 August 1998Accounts for a small company made up to 31 May 1998 (2 pages)
24 May 1998Return made up to 20/05/98; full list of members (5 pages)
24 May 1998Return made up to 20/05/98; full list of members (5 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
19 August 1997Accounts for a small company made up to 31 May 1997 (2 pages)
19 August 1997Accounts for a small company made up to 31 May 1997 (2 pages)
5 June 1997Return made up to 20/05/97; no change of members (4 pages)
5 June 1997Return made up to 20/05/97; no change of members (4 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
31 July 1996Accounts for a small company made up to 31 May 1996 (2 pages)
31 July 1996Accounts for a small company made up to 31 May 1996 (2 pages)
30 May 1996Return made up to 20/05/96; no change of members (4 pages)
30 May 1996Return made up to 20/05/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 31 May 1995 (2 pages)
14 December 1995Accounts for a small company made up to 31 May 1995 (2 pages)
23 May 1995Return made up to 20/05/95; full list of members (6 pages)
23 May 1995Return made up to 20/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 May 1994Incorporation (20 pages)
20 May 1994Incorporation (20 pages)