Company NameMarquee Home Ltd
Company StatusActive
Company Number05075323
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous NameMarquee Homes Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Mark Andrew Brown
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Shepperton Business Park Govett Avenue
Shepperton
Middx
TW17 8BA
Director NamePaul Endersby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Shepperton Business Park Govett Avenue
Shepperton
Middx
TW17 8BA
Director NameMr Jonathan Dodd
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Shepperton Business Park Govett Avenue
Shepperton
Middlesex
TW17 8BA
Director NameMr Kevin Matthews
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Shepperton Business Park Govett Avenue
Shepperton
Middlesex
TW17 8BA
Secretary NameMr Simon George White
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Shaftesbury Mews
London
W8 6QR
Director NameMr Alasdair Stanley Kidd
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2017)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Shepperton Business Park
Govett Avenue
Ahepperton
Middx
TW17 8BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.marqueehome.co.uk
Email address[email protected]
Telephone01784 430404
Telephone regionStaines

Location

Registered AddressUnit 5 Shepperton Business Park Govett Avenue
Shepperton
Middx
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul Anthony Endersby & Cheryll Anne Endersby
5.00%
Ordinary B
50 at £1Stacey Michael Tough
5.00%
Ordinary B
450 at £1Mark Andrew Brown
45.00%
Ordinary A
450 at £1Paul Anthony Endersby & Cheryll Anne Endersby
45.00%
Ordinary A

Financials

Year2014
Net Worth£402,364
Cash£203,947
Current Liabilities£564,328

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
24 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 June 2021Appointment of Mr Jonathan Dodd as a director on 1 June 2021 (2 pages)
3 June 2021Appointment of Mr Kevin Matthews as a director on 1 June 2021 (2 pages)
22 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
11 December 2017Cessation of Cheryll Anne Endersby as a person with significant control on 16 November 2017 (1 page)
11 December 2017Cessation of Cheryll Anne Endersby as a person with significant control on 16 November 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages)
23 August 2017Director's details changed for Paul Endersby on 20 April 2015 (2 pages)
23 August 2017Director's details changed for Mr Mark Andrew Brown on 20 April 2015 (2 pages)
23 August 2017Director's details changed for Paul Endersby on 20 April 2015 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
21 February 2017Termination of appointment of Alasdair Kidd as a director on 23 January 2017 (1 page)
21 February 2017Termination of appointment of Alasdair Kidd as a director on 23 January 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 21 April 2015 (1 page)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
19 March 2015Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA United Kingdom to Unit 5 Shepperton Business Park Govett Avenue Ahepperton Middx TW17 8BA on 19 March 2015 (1 page)
18 March 2015Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 18 March 2015 (1 page)
18 March 2015Director's details changed for Paul Endersby on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Paul Endersby on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from Unit 6 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG to Unit 5 Shepperton Business Park Govett Avenue Shepperton Middx TW17 8BA on 18 March 2015 (1 page)
18 March 2015Director's details changed for Alasdair Kidd on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Alasdair Kidd on 18 March 2015 (2 pages)
17 July 2014Appointment of Alasdair Kidd as a director on 16 July 2014 (2 pages)
17 July 2014Appointment of Alasdair Kidd as a director on 16 July 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Director's details changed for Paul Endersby on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Paul Endersby on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Mark Andrew Brown on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Mark Andrew Brown on 20 September 2010 (2 pages)
14 April 2010Director's details changed for Mr Mark Andrew Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Mark Andrew Brown on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Paul Endersby on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Paul Endersby on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Mark Andrew Brown on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Paul Endersby on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 16/03/09; full list of members (4 pages)
15 May 2009Return made up to 16/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 16/03/08; full list of members (4 pages)
8 May 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Appointment terminated secretary simon white (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page)
21 April 2008Appointment terminated secretary simon white (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 6 eversley way thorpe industrial estate egham surrey TW20 8RF (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Ad 10/04/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
16 November 2006Ad 10/04/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page)
31 May 2006Registered office changed on 31/05/06 from: 82 st john street london EC1M 4JN (1 page)
5 May 2006Registered office changed on 05/05/06 from: 1 peterborough road harrow HA1 2AX (1 page)
5 May 2006Registered office changed on 05/05/06 from: 1 peterborough road harrow HA1 2AX (1 page)
26 April 2006Return made up to 16/03/06; full list of members (2 pages)
26 April 2006Return made up to 16/03/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 April 2005Return made up to 16/03/05; full list of members (7 pages)
18 April 2005Return made up to 16/03/05; full list of members (7 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
13 October 2004Ad 27/08/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 October 2004Ad 27/08/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
25 March 2004Memorandum and Articles of Association (13 pages)
25 March 2004Memorandum and Articles of Association (13 pages)
19 March 2004Company name changed marquee homes LTD\certificate issued on 19/03/04 (2 pages)
19 March 2004Company name changed marquee homes LTD\certificate issued on 19/03/04 (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)