Company NameMarcroft Property Services Ltd
DirectorsJohn Frederick Beecroft and Anna Charlotte Maris
Company StatusActive
Company Number09033760
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Frederick Beecroft
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameMrs Anna Charlotte Maris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Anna Charlotte Maris-beecroft
50.00%
Ordinary
500 at £1John Frederick Beecroft
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

28 September 2018Delivered on: 2 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H flat 128 stepney green london t/no EGL246748.
Outstanding
13 August 2018Delivered on: 14 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 30 browning road london t/no: EGL492427.
Outstanding
13 August 2018Delivered on: 14 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H flat 66 parkmore close woodford green t/no: BGL129528.
Outstanding
8 August 2018Delivered on: 15 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 August 2023Director's details changed for Mrs Anna Charlotte Maris on 23 August 2023 (2 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
18 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
2 October 2018Registration of charge 090337600004, created on 28 September 2018 (37 pages)
15 August 2018Registration of charge 090337600001, created on 8 August 2018 (41 pages)
14 August 2018Registration of charge 090337600003, created on 13 August 2018 (37 pages)
14 August 2018Registration of charge 090337600002, created on 13 August 2018 (37 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
6 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Director's details changed for Anna Charlotte Maris on 12 May 2014 (2 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Director's details changed for Anna Charlotte Maris on 12 May 2014 (2 pages)
23 May 2014Appointment of Anna Charlotte Maris Beecroft as a director (3 pages)
23 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,000
(4 pages)
23 May 2014Appointment of John Frederick Beecroft as a director (3 pages)
23 May 2014Appointment of John Frederick Beecroft as a director (3 pages)
23 May 2014Appointment of Anna Charlotte Maris Beecroft as a director (3 pages)
23 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1,000
(4 pages)
15 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
15 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
12 May 2014Incorporation (36 pages)
12 May 2014Incorporation (36 pages)