Marcam Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Trade Debtors£110,000 0%
Employees£2 0%
Total assets£99,820 -1.30%

MARCAM PROPERTIES LIMITED

Details

Company type Private Limited Company, Active
Company Number 12746653
Universal Entity Code4952-0454-0160-2370
Record last updated Thursday, July 16, 2020 10:01:54 AM UTC
Official Address 219 Burton Road Derby Derbyshire England De236ae Arboretum
There are 775 companies registered at this street
Locality Arboretum
Region England
Postal Code DE236AE
Sector Other letting and operating of own or leased real estate

Charts

Visits

MARCAM PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 15, 2020 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 22, 2017 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Registry Jun 18, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Oct 28, 2013 Annual return Annual return
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Apr 4, 2013 Resignation of one Director Resignation of one Director
Registry Mar 20, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 2013 Particulars of a mortgage or charge 23048... Particulars of a mortgage or charge 23048...
Registry Mar 18, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 12, 2012 Annual return Annual return
Financials Aug 31, 2012 Annual accounts Annual accounts
Registry Oct 24, 2011 Annual return Annual return
Financials Aug 2, 2011 Annual accounts Annual accounts
Registry Oct 25, 2010 Annual return Annual return
Registry Aug 12, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 12, 2010 Statement of satisfaction in full or in part of mortgage or charge 23048... Statement of satisfaction in full or in part of mortgage or charge 23048...
Financials Jul 30, 2010 Annual accounts Annual accounts
Registry Oct 30, 2009 Annual return Annual return
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 29, 2009 Change of particulars for director 23048... Change of particulars for director 23048...
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 29, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Apr 16, 2009 Annual accounts Annual accounts
Registry Nov 14, 2008 Annual return shuttle Annual return shuttle
Registry Apr 9, 2008 Annual accounts Annual accounts
Registry Oct 23, 2007 Annual return shuttle Annual return shuttle
Registry Aug 6, 2007 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jul 25, 2007 Annual accounts Annual accounts
Registry Jun 18, 2007 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Jan 14, 2007 Change in sit reg add Change in sit reg add
Registry Nov 14, 2006 Annual return shuttle Annual return shuttle
Registry Sep 17, 2006 Annual accounts Annual accounts
Registry Nov 28, 2005 Annual return shuttle Annual return shuttle
Registry Nov 22, 2005 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Sep 19, 2005 Annual accounts Annual accounts
Registry Feb 15, 2005 402r(ni) 402r(ni)
Registry Dec 2, 2004 Annual return shuttle Annual return shuttle
Registry Nov 22, 2004 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Oct 22, 2004 Change of dirs/sec Change of dirs/sec
Registry Oct 18, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 26, 2003 Change of dirs/sec Change of dirs/sec
Registry Nov 12, 2003 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Nov 12, 2003 Particulars of the registration of a mortage 23048... Particulars of the registration of a mortage 23048...
Registry Oct 29, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Oct 29, 2003 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Oct 24, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 24, 2003 Articles Articles
Registry Oct 24, 2003 Memorandum Memorandum
Registry Oct 24, 2003 Particulars of the registration of dirs/sit reg off Particulars of the registration of dirs/sit reg off
Registry Oct 24, 2003 Decln complnce reg new co Decln complnce reg new co
Registry Oct 23, 2003 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)