35 MARMORA ROAD LIMITED

Register to unlock more data on OkredoRegister

35 MARMORA ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05054915

Incorporation date

25/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Charles Lake House Claire Causeway, Crossways Business Park, Dartford DA2 6QACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon17/03/2026
Confirmation statement made on 2026-01-29 with updates
dot icon14/03/2026
Replacement Filing for the appointment of Louise Brealey as a director
dot icon22/08/2025
Director's details changed for Mr Steven John Goldrick on 2025-08-06
dot icon13/08/2025
Micro company accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon19/06/2024
Micro company accounts made up to 2024-03-31
dot icon03/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon01/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Appointment of Mr Steven John Goldrick as a director on 2020-12-03
dot icon01/02/2021
Appointment of Mr Michele Tropeano as a director on 2020-12-03
dot icon01/02/2021
Termination of appointment of Sam Ellis as a director on 2020-12-03
dot icon01/02/2021
Termination of appointment of Katie Louise Ellis as a director on 2020-12-03
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon09/06/2020
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon23/09/2019
Termination of appointment of Katie Louise Ellis as a director on 2019-09-20
dot icon20/09/2019
Appointment of Louise Brealey as a director on 2019-09-20
dot icon20/09/2019
Appointment of Mrs Katie Louise Ellis as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of Louise Brealey as a director on 2019-09-20
dot icon21/08/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon29/06/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Registered office address changed from Unit 4 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 2018-06-22
dot icon05/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon01/03/2018
Director's details changed for Mr Sam Ellis on 2018-01-22
dot icon01/03/2018
Director's details changed for Mrs Katie Louise Ellis on 2018-01-22
dot icon01/03/2018
Director's details changed for Mr Simon John Henderson on 2018-01-22
dot icon01/03/2018
Director's details changed for Mr Sam Ellis on 2018-01-22
dot icon23/02/2018
Notification of a person with significant control statement
dot icon23/02/2018
Director's details changed for Mrs Katie Louise Ellis on 2018-01-22
dot icon22/02/2018
Withdrawal of a person with significant control statement on 2018-02-22
dot icon22/02/2018
Secretary's details changed for Mr Simon John Henderson on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Stephen David Blowers on 2018-02-22
dot icon01/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/03/2017
Director's details changed for Mr Sam Ellis on 2017-02-20
dot icon13/03/2017
Director's details changed for Mr Stephen David Blowers on 2017-02-20
dot icon13/03/2017
Director's details changed for Mrs Katie Louise Ellis on 2017-02-20
dot icon13/03/2017
Director's details changed
dot icon06/03/2017
Secretary's details changed for Mr Simon John Henderson on 2017-03-06
dot icon06/03/2017
Director's details changed for Mr Simon John Henderson on 2017-03-06
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon21/03/2016
Registered office address changed from 18 Melbourne Grove London SE22 8RA to Unit 4 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG on 2016-03-21
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Stephen David Blowers on 2015-03-11
dot icon11/03/2015
Director's details changed for Mr Sam Ellis on 2015-03-11
dot icon11/03/2015
Director's details changed for Mrs Katie Louise Ellis on 2015-03-11
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon12/03/2014
Director's details changed for Louise Brealey on 2014-03-11
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Debbie Ninnis as a director
dot icon11/04/2013
Appointment of Mrs Katie Louise Ellis as a director
dot icon11/04/2013
Appointment of Mr Sam Ellis as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Debbie Marie Ninnis on 2010-02-25
dot icon25/02/2010
Director's details changed for Louise Brealey on 2010-02-25
dot icon25/02/2010
Director's details changed for Stephen Blowers on 2010-02-25
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 25/02/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 25/02/08; no change of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 25/02/07; full list of members
dot icon05/06/2007
New director appointed
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon17/03/2006
Return made up to 25/02/06; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 25/02/05; full list of members
dot icon11/05/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon11/05/2004
Ad 25/02/04--------- £ si 3@1=3 £ ic 1/4
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon25/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.90K
-
0.00
-
-
2023
5
2.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Gerard
Director
25/02/2004 - 17/10/2006
4
SDG SECRETARIES LIMITED
Nominee Secretary
25/02/2004 - 25/02/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
25/02/2004 - 25/02/2004
4035
Henderson, Simon John
Director
25/02/2004 - Present
11
Blowers, Stephen David
Director
25/02/2004 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 MARMORA ROAD LIMITED

35 MARMORA ROAD LIMITED is an(a) Active company incorporated on 25/02/2004 with the registered office located at Charles Lake House Claire Causeway, Crossways Business Park, Dartford DA2 6QA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 MARMORA ROAD LIMITED?

toggle

35 MARMORA ROAD LIMITED is currently Active. It was registered on 25/02/2004 .

Where is 35 MARMORA ROAD LIMITED located?

toggle

35 MARMORA ROAD LIMITED is registered at Charles Lake House Claire Causeway, Crossways Business Park, Dartford DA2 6QA.

What does 35 MARMORA ROAD LIMITED do?

toggle

35 MARMORA ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 35 MARMORA ROAD LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-01-29 with updates.