General information

Name:

Marloes Reversions Limited

Office Address:

140 Tachbrook Street SW1V 2NE London

Number: 01999413

Incorporation date: 1986-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marloes Reversions started its business in the year 1986 as a Private Limited Company with reg. no. 01999413. This particular firm has been operating for thirty eight years and it's currently active. This firm's office is located in London at 140 Tachbrook Street. You can also find this business using its postal code of SW1V 2NE. Founded as 21 Marloes Road, the company used the name until 2016, when it got changed to Marloes Reversions Ltd. The enterprise's declared SIC number is 74990 - Non-trading company. 2022-03-31 is the last time company accounts were reported.

There is a team of two directors overseeing the following business at the moment, including Richard F. and Caroline F. who have been carrying out the directors duties since May 1991. In order to find professional help with legal documentation, the business has been utilizing the skills of Richard F. as a secretary.

Executives with significant control over the firm are: Caroline F. owns 1/2 or less of company shares. Richard F. owns 1/2 or less of company shares.

  • Previous company's names
  • Marloes Reversions Ltd 2016-05-11
  • 21 Marloes Road Limited 1986-03-13

Company staff

Richard F.

Role: Secretary

Latest update: 24 March 2024

Richard F.

Role: Director

Appointed: 22 May 1991

Latest update: 24 March 2024

Caroline F.

Role: Director

Appointed: 22 May 1991

Latest update: 24 March 2024

People with significant control

Caroline F.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Richard F.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Number Shares Allotted 100
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 2,168
Number Shares Allotted 100
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Creditors Due Within One Year 2,421
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 2,680
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 3,780
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 4,130
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 4,630
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 5,745
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

52 Moreton Street

Post code:

SW1V 2PB

City / Town:

London

HQ address,
2014

Address:

52 Moreton Street

Post code:

SW1V 2PB

City / Town:

London

HQ address,
2015

Address:

52 Moreton Street

Post code:

SW1V 2PB

City / Town:

London

HQ address,
2016

Address:

52 Moreton Street

Post code:

SW1V 2PB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
38
Company Age

Closest Companies - by postcode