General information

Name:

Marli Partners Ltd

Office Address:

C/o Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road W10 5BN London

Number: 05461508

Incorporation date: 2005-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05461508 19 years ago, Marli Partners Limited is a Private Limited Company. Its official mailing address is C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London. It has been already nineteen years from the moment Marli Partners Limited is no longer featured under the business name Marli. The company's classified under the NACE and SIC code 41100 which stands for Development of building projects. 2022-03-31 is the last time the accounts were filed.

There is a solitary director currently controlling the limited company, namely Philip C. who's been utilizing the director's assignments since 2005-05-24. To support the directors in their duties, the limited company has been utilizing the skillset of Pandora C. as a secretary for the last 19 years.

Executives with significant control over the firm are: Pandora C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Marli Partners Limited 2005-07-19
  • Marli Limited 2005-05-24

Financial data based on annual reports

Company staff

Pandora C.

Role: Secretary

Appointed: 24 May 2005

Latest update: 5 April 2024

Philip C.

Role: Director

Appointed: 24 May 2005

Latest update: 5 April 2024

People with significant control

Pandora C.
Notified on 19 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip C.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
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 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 18 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 18 December 2014
Annual Accounts 14 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 14 December 2015
Annual Accounts 7 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 7 December 2016
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Persons with significant control
Free Download
Confirmation statement with no updates Wed, 19th Apr 2023 (CS01)
filed on: 19th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

HQ address,
2015

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

HQ address,
2016

Address:

2nd Floor 145-157 St John Street

Post code:

EC1V 4PY

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode