Marietta Properties Limited LEICESTER


Marietta Properties started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05145368. The Marietta Properties company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leicester at Milestone House 18 Nursery Court. Postal code: LE8 0EX.

The company has one director. David H., appointed on 4 May 2018. There are currently no secretaries appointed. As of 4 June 2024, there were 4 ex directors - Lucy W., Julia D. and others listed below. There were no ex secretaries.

Marietta Properties Limited Address / Contact

Office Address Milestone House 18 Nursery Court
Office Address2 Kibworth Harcourt
Town Leicester
Post code LE8 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05145368
Date of Incorporation Fri, 4th Jun 2004
Industry Non-trading company
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (35 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 18th Jul 2023 (2023-07-18)
Last confirmation statement dated Mon, 4th Jul 2022

Company staff

David H.

Position: Director

Appointed: 04 May 2018

Fractional Nominees Limited

Position: Corporate Director

Appointed: 03 January 2018

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 03 January 2018

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 12 April 2018

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 12 April 2018

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2004

Resigned: 19 December 2006

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 04 June 2004

Resigned: 31 October 2008

Powrie Appleby Ltd

Position: Corporate Director

Appointed: 04 June 2004

Resigned: 19 December 2006

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 04 June 2004

Resigned: 19 December 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is David S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Rowland C. This PSC has significiant influence or control over the company,.

David S.

Notified on 15 October 2018
Nature of control: significiant influence or control

Rowland C.

Notified on 15 October 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Monday 31st July 2023
filed on: 22nd, February 2024
Free Download (2 pages)

Company search