Marchen (property Development) Limited SUFFOLK


Marchen (property Development) Limited is a private limited company registered at 87 Horringer Rd, Bury St Edmunds, Suffolk IP33 2DQ. Its net worth is valued to be around 1120766 pounds, while the fixed assets that belong to the company come to 250312 pounds. Incorporated on 1973-10-08, this 50-year-old company is run by 2 directors and 1 secretary.
Director Adam W., appointed on 05 June 2017. Director Matthew F., appointed on 28 December 1991.
Changing the topic to secretaries, we can name: Linda S., appointed on 30 August 2013.
The company is categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
The last confirmation statement was filed on 2022-12-12 and the deadline for the subsequent filing is 2023-12-26. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Marchen (property Development) Limited Address / Contact

Office Address 87 Horringer Rd
Office Address2 Bury St Edmunds
Town Suffolk
Post code IP33 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01138554
Date of Incorporation Mon, 8th Oct 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Adam W.

Position: Director

Appointed: 05 June 2017

Linda S.

Position: Secretary

Appointed: 30 August 2013

Matthew F.

Position: Director

Appointed: 28 December 1991

Dorothy F.

Position: Director

Resigned: 12 December 2016

Dorothy F.

Position: Secretary

Appointed: 28 December 1991

Resigned: 30 August 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Matthew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 120 7661 155 638        
Balance Sheet
Cash Bank On Hand  4049 1106 401207 782144 843145 244203 78935 137
Current Assets336 837426 084128 236174 621158 139210 392207 971186 022212 85241 492
Debtors30 819199 600128 196125 511151 7382 61063 12840 7789 0636 355
Net Assets Liabilities  1 566 1831 639 9191 801 9891 848 8691 868 3971 853 6831 872 2421 954 420
Other Debtors  120 060119 224146 0192 61061 06439 9136 4184 841
Property Plant Equipment  352 0271 5841 188891669502377283
Cash Bank In Hand87 178103 661        
Stocks Inventory218 840122 823        
Tangible Fixed Assets250 312250 234        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve912 050946 922        
Shareholder Funds1 120 7661 155 638        
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 1943 7224 1184 4154 6374 8044 9295 023
Average Number Employees During Period     33333
Bank Borrowings Overdrafts  98 208 18 653     
Corporation Tax Payable  1 42740 7353 33411 3004 916 1 8271 298
Creditors  527 17667 78637 37842 52020 34912 94721 09345 822
Fixed Assets1 207 1601 207 0821 968 8941 546 5841 706 1881 705 8911 705 6691 705 5021 705 3771 986 783
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         69 668
Increase From Depreciation Charge For Year Property Plant Equipment   52839629722216712594
Investment Property  1 616 8671 545 0001 705 0001 705 0001 705 0001 705 0001 705 0001 986 500
Investment Property Fair Value Model    1 705 0001 705 0001 705 0001 705 0001 705 0001 986 500
Net Current Assets Liabilities-86 394-51 444-398 940106 835120 761167 872187 622173 075191 759-4 330
Number Shares Issued Fully Paid    100     
Other Creditors  422 63419 2828 95026 6188 9508 9508 95042 961
Other Disposals Property Plant Equipment   350 000      
Other Taxation Social Security Payable  1 3892 9214 1933 9055 1642 9175 2101 563
Par Value Share 1  1     
Property Plant Equipment Gross Cost  355 2215 3065 3065 3065 3065 3065 306 
Provisions For Liabilities Balance Sheet Subtotal  3 77113 50024 96024 89424 89424 89424 89428 033
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 77113 50024 960     
Total Additions Including From Business Combinations Property Plant Equipment   85      
Total Assets Less Current Liabilities1 120 7661 155 6381 569 9541 653 4191 826 9491 873 7631 893 2911 878 5771 897 1361 982 453
Trade Creditors Trade Payables  3 5184 8482 2486971 3191 0805 106 
Trade Debtors Trade Receivables  8 1366 2875 719 2 0648652 6451 514
Creditors Due Within One Year423 231477 528        
Number Shares Allotted 100        
Revaluation Reserve208 616208 616        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation250 415         
Tangible Fixed Assets Depreciation103181        
Tangible Fixed Assets Depreciation Charged In Period 78        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
Free Download (13 pages)

Company search

Advertisements