General information

Name:

Marlyn Estates Limited

Office Address:

5 Technology Park Colindeep Lane NW9 6BX Colindale

Number: 08026753

Incorporation date: 2012-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marlyn Estates Ltd with the registration number 08026753 has been operating on the market for twelve years. This particular Private Limited Company is officially located at 5 Technology Park, Colindeep Lane, Colindale and their area code is NW9 6BX. This company has been on the market under three names. Its initial name, Evalodge, was switched on 2012-08-07 to Pb & Lg. The current name, in use since 2014, is Marlyn Estates Ltd. This business's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-04-30 is the last time when the company accounts were filed.

Lynne L. and Mark L. are the company's directors and have been doing everything they can to make sure everything is working correctly since December 2018.

The companies that control this firm are: Lenchner Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colindale at Colindeep Lane, Finchley, NW9 6BX, London and was registered as a PSC under the registration number 08854953.

  • Previous company's names
  • Marlyn Estates Ltd 2014-06-05
  • Pb & Lg Limited 2012-08-07
  • Evalodge Limited 2012-04-11

Financial data based on annual reports

Company staff

Lynne L.

Role: Director

Appointed: 01 December 2018

Latest update: 5 February 2024

Mark L.

Role: Director

Appointed: 26 July 2012

Latest update: 5 February 2024

People with significant control

Lenchner Limited
Address: 5 Technology Park Colindeep Lane, Finchley, Colindale, London, NW9 6BX, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08854953
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-04-11
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 18 February 2014
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 12th, September 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode