Company NameMarvellous Properties Limited
DirectorMarvyn Morris
Company StatusActive
Company Number05231706
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMarvyn Morris
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameDoreen Lewis Gorden
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Tyler House
Sydney Road
London
SW9 0UA
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9 at £1Marvyn Morris
90.00%
Ordinary
1 at £1Sandra Morris
10.00%
Ordinary

Financials

Year2014
Net Worth£14,126
Cash£9,100
Current Liabilities£145,432

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

17 February 2012Delivered on: 21 February 2012
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Termination of appointment of Doreen Lewis Gorden as a secretary on 28 July 2017 (1 page)
28 July 2017Director's details changed for Marvyn Morris on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Marvyn Morris on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Doreen Lewis Gorden as a secretary on 28 July 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 March 2015Statement of capital following an allotment of shares on 22 February 2015
  • GBP 10
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 22 February 2015
  • GBP 10
(3 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 October 2012Director's details changed for Marvyn Morris on 1 January 2012 (2 pages)
7 October 2012Director's details changed for Marvyn Morris on 1 January 2012 (2 pages)
7 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
7 October 2012Director's details changed for Marvyn Morris on 1 January 2012 (2 pages)
7 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
31 May 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
31 May 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 October 2010Director's details changed for Marvyn Morris on 31 October 2009 (2 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Marvyn Morris on 31 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 October 2007Return made up to 15/09/07; full list of members (2 pages)
29 October 2007Return made up to 15/09/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 June 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
26 June 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 September 2006Return made up to 15/09/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 October 2005Return made up to 15/09/05; full list of members (2 pages)
17 October 2005Return made up to 15/09/05; full list of members (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
15 September 2004Incorporation (16 pages)
15 September 2004Incorporation (16 pages)