Company NameMargro Properties Limited
DirectorMarcus David Grossman
Company StatusActive
Company Number07308619
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)

Business Activity

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

Director

Director NameMr Marcus David Grossman
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX

Location

Registered AddressUnit 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marcus Grossman
100.00%
Ordinary

Financials

Year2014
Net Worth£32,783
Cash£51,946
Current Liabilities£19,163

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
30 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
29 July 2021Change of details for Mr Marcus David Grossman as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Director's details changed for Mr Marcus Grossman on 29 July 2021 (2 pages)
29 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 October 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
29 July 2020Previous accounting period extended from 29 July 2019 to 31 July 2019 (1 page)
13 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
1 July 2020Registered office address changed from Unit 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2BT United Kingdom to Unit 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 July 2020 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 156-158 High Street Bushey Watford WD23 3HF to Unit 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 May 2018 (1 page)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
26 July 2017Change of details for Mr Marcus David Grossman as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Change of details for Mr Marcus David Grossman as a person with significant control on 7 July 2017 (2 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Marcus Grossman on 7 July 2017 (2 pages)
26 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Mr Marcus Grossman on 7 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 September 2012Director's details changed for Mr Marcus Grossman on 8 July 2012 (2 pages)
28 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
28 September 2012Director's details changed for Mr Marcus Grossman on 8 July 2012 (2 pages)
28 September 2012Register inspection address has been changed (1 page)
28 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
28 September 2012Register inspection address has been changed (1 page)
28 September 2012Director's details changed for Mr Marcus Grossman on 8 July 2012 (2 pages)
7 December 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)