LAYER MARNEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAYER MARNEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03218912

Incorporation date

01/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1996)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/04/2026
Director's details changed for Mrs Caroline Mary Compton on 2026-04-09
dot icon08/04/2026
Director's details changed for Mr Edmund Compton on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Emily Bingham on 2026-04-08
dot icon08/04/2026
Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU on 2026-04-08
dot icon08/04/2026
Change of details for Mrs Caroline Mary Compton as a person with significant control on 2026-04-08
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-01 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/04/2024
Cessation of Jonathan Lawrence Compton Deceased as a person with significant control on 2024-04-10
dot icon10/04/2024
Director's details changed for Mrs Caroline Mary Compton on 2024-04-10
dot icon10/04/2024
Notification of Caroline Mary Compton as a person with significant control on 2023-01-18
dot icon12/07/2023
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon03/07/2023
Change of details for Mr Jonathan Lawrence Compton as a person with significant control on 2023-01-17
dot icon27/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/03/2023
Appointment of Mrs Emily Bingham as a director on 2023-02-10
dot icon01/03/2023
Termination of appointment of Jonathan Lawrence Compton as a director on 2023-01-17
dot icon01/03/2023
Appointment of Mr Edmund Compton as a director on 2023-02-10
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2016-08-05
dot icon05/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon21/05/2015
Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 2015-05-21
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon04/05/2011
Purchase of own shares.
dot icon07/04/2011
Termination of appointment of Brian Collings as a secretary
dot icon10/03/2011
Full accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/07/2010
Director's details changed for Caroline Mary Compton on 2010-07-01
dot icon19/04/2010
Full accounts made up to 2009-07-31
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon13/03/2009
Full accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 01/07/08; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from century house south north station road colchester essex CO1 1RE
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 01/07/07; full list of members
dot icon06/06/2007
Full accounts made up to 2006-07-31
dot icon29/03/2007
Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL
dot icon01/02/2007
Full accounts made up to 2005-07-31
dot icon25/07/2006
Return made up to 01/07/06; full list of members
dot icon24/08/2005
Full accounts made up to 2004-07-31
dot icon04/07/2005
Return made up to 01/07/05; full list of members
dot icon10/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon02/07/2004
Return made up to 01/07/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: abbey house st johns green colchester essex CO2 7EZ
dot icon24/05/2004
Full accounts made up to 2003-07-31
dot icon30/06/2003
Return made up to 01/07/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-07-31
dot icon10/07/2002
Return made up to 01/07/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon16/07/2001
Return made up to 01/07/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-07-31
dot icon25/07/2000
Return made up to 01/07/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-07-31
dot icon06/07/1999
Return made up to 01/07/99; no change of members
dot icon27/04/1999
Full accounts made up to 1998-07-31
dot icon07/07/1998
Return made up to 01/07/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-07-31
dot icon14/01/1998
Registered office changed on 14/01/98 from: 55 north hill colchester essex CO1 1PX
dot icon09/09/1997
Return made up to 01/07/97; full list of members
dot icon09/09/1997
Resolutions
dot icon10/06/1997
Certificate of change of name
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Ad 02/06/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon08/06/1997
£ nc 1000/100000 02/06/97
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Director resigned
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
Registered office changed on 08/06/97 from: essex house 42 crouch street colchester CO3 3HH
dot icon01/07/1996
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
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.79M
-
0.00
555.71K
-
2022
2
2.74M
-
0.00
329.18K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Mary Compton
Director
02/06/1997 - Present
13
BIRKETT LONG SECRETARIES LIMITED
Corporate Secretary
30/06/1996 - 01/06/1997
126
BIRKETT LONG SECRETARIES LIMITED
Corporate Director
30/06/1996 - 01/06/1997
126
Compton, Jonathan Lawrence
Director
02/06/1997 - 17/01/2023
13
Collings, Brian Michael
Secretary
01/06/1997 - 22/03/2011
-

Persons with Significant Control

4
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 LAYER MARNEY PROPERTIES LIMITED

LAYER MARNEY PROPERTIES LIMITED is an(a) Active company incorporated on 01/07/1996 with the registered office located at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU. There are currently 3 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 LAYER MARNEY PROPERTIES LIMITED?

toggle

LAYER MARNEY PROPERTIES LIMITED is currently Active. It was registered on 01/07/1996 .

Where is LAYER MARNEY PROPERTIES LIMITED located?

toggle

LAYER MARNEY PROPERTIES LIMITED is registered at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU.

What does LAYER MARNEY PROPERTIES LIMITED do?

toggle

LAYER MARNEY PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAYER MARNEY PROPERTIES LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.