Company NameMardle Developments Limited
DirectorWesley Matthew Mardle
Company StatusActive
Company Number06334854
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Wesley Matthew Mardle
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 4 months
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Hill Avenue
Sheperdswell
Kent
CT1 7PA
Director NameSteven Mardle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleProperty Developer
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBeckworths Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence AddressWatling Court Orbital Plaza
Watling Street
Cannock
Staffordshire
WS11 0EL
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemardledevelopments.com
Telephone020 88508757
Telephone regionLondon

Location

Registered Address24 Drayton Avenue
Orpington
BR6 8JW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

1 at £1Steven Mardle
50.00%
Ordinary
1 at £1Wesley Matthew Mardle
50.00%
Ordinary

Financials

Year2014
Net Worth£235
Cash£13,830
Current Liabilities£51,874

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
1 August 2023Change of details for Mr Wesley Matthew Mardle as a person with significant control on 28 July 2023 (2 pages)
1 August 2023Notification of Carla Mardle as a person with significant control on 28 July 2023 (2 pages)
30 July 2023Registered office address changed from Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA United Kingdom to 24 Drayton Avenue Orpington BR6 8JW on 30 July 2023 (1 page)
27 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
8 September 2022Change of details for Mr Wesley Matthew Mardle as a person with significant control on 2 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Wesley Matthew Mardle on 2 September 2022 (2 pages)
8 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 March 2022Termination of appointment of Steven Mardle as a director on 2 March 2022 (1 page)
14 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
6 August 2021Cessation of Steven Mardle as a person with significant control on 31 July 2021 (1 page)
6 August 2021Change of details for Mr Wesley Matthew Mardle as a person with significant control on 31 July 2021 (2 pages)
12 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
12 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
17 September 2018Director's details changed for Mr Wesley Matthew Mardle on 2 September 2018 (2 pages)
17 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
17 September 2018Director's details changed for Steven Mardle on 2 September 2018 (2 pages)
19 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
6 December 2017Registered office address changed from 16 Bowmead Mottingham London SE9 3NL to Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 16 Bowmead Mottingham London SE9 3NL to Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA on 6 December 2017 (1 page)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 July 2016 (6 pages)
13 March 2017Micro company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
14 September 2016Director's details changed for Wesley Mardle on 11 January 2016 (2 pages)
14 September 2016Director's details changed for Wesley Mardle on 11 January 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 February 2011Registered office address changed from 737 Sidcup Road London SE9 3SA on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 737 Sidcup Road London SE9 3SA on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 737 Sidcup Road London SE9 3SA on 3 February 2011 (1 page)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 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)
5 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
21 July 2009Appointment terminated secretary beckworths LIMITED (1 page)
21 July 2009Appointment terminated secretary beckworths LIMITED (1 page)
10 July 2009Return made up to 03/09/08; full list of members (3 pages)
10 July 2009Return made up to 03/09/08; full list of members (3 pages)
8 July 2009Ad 06/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 July 2009Ad 06/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 June 2009Registered office changed on 24/06/2009 from campus suite watling court orbital plaza watling street cannock staffordshire WS11 0EL (2 pages)
24 June 2009Registered office changed on 24/06/2009 from campus suite watling court orbital plaza watling street cannock staffordshire WS11 0EL (2 pages)
12 January 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
12 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 January 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
5 January 2009Director appointed wesley mardle (2 pages)
5 January 2009Director appointed wesley mardle (2 pages)
5 January 2009Secretary's change of particulars / beckworths LIMITED / 31/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 118 lindon road, brownhills walsall west midlands WS8 7BW (1 page)
5 January 2009Secretary's change of particulars / beckworths LIMITED / 31/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 118 lindon road, brownhills walsall west midlands WS8 7BW (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
6 August 2007Incorporation (9 pages)
6 August 2007Incorporation (9 pages)