Marazion Developments Limited YORK


Marazion Developments started in year 2006 as Private Limited Company with registration number 05704457. The Marazion Developments company has been functioning successfully for 18 years now and its status is active. The firm's office is based in York at 124 Acomb Road. Postal code: YO24 4EY.

At the moment there are 3 directors in the the firm, namely Norman H., Kenneth J. and Christine J.. In addition one secretary - Kenneth J. - is with the company. As of 26 April 2024, there were 3 ex directors - Baoli W., Adele J. and others listed below. There were no ex secretaries.

Marazion Developments Limited Address / Contact

Office Address 124 Acomb Road
Office Address2 Holgate
Town York
Post code YO24 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05704457
Date of Incorporation Fri, 10th Feb 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Norman H.

Position: Director

Appointed: 06 September 2011

Kenneth J.

Position: Secretary

Appointed: 10 February 2006

Kenneth J.

Position: Director

Appointed: 10 February 2006

Christine J.

Position: Director

Appointed: 10 February 2006

Baoli W.

Position: Director

Appointed: 03 December 2014

Resigned: 26 January 2021

Adele J.

Position: Director

Appointed: 10 February 2006

Resigned: 01 July 2014

Russell J.

Position: Director

Appointed: 10 February 2006

Resigned: 24 January 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Kenneth J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christine J. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-101 346-118 174      
Balance Sheet
Cash Bank On Hand  4 7964 2152 90615 00413 60727 178
Current Assets212 69880 6605 6635 6684 69516 80172 63362 644
Debtors  8671 4531 7891 79759 02635 466
Other Debtors  8671 4531 7891 79759 02635 466
Net Assets Liabilities 118 173108 792     
Net Assets Liabilities Including Pension Asset Liability-101 346-118 174      
Reserves/Capital
Shareholder Funds-101 346-118 174      
Other
Accumulated Amortisation Impairment Intangible Assets  31 39731 39731 39731 39731 397 
Accumulated Depreciation Impairment Property Plant Equipment  36 54636 54636 54636 54636 546 
Average Number Employees During Period   55555
Creditors 369 451371 167372 710373 553374 323349 904333 384
Disposals Investment Property Fair Value Model      45 030 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 000     
Intangible Assets Gross Cost  31 39731 39731 39731 39731 397 
Investment Property  256 712256 712256 712256 712211 682211 682
Investment Property Fair Value Model  256 712256 712256 712256 712211 682 
Net Current Assets Liabilities-284 306-288 792365 504-367 042-368 858-357 522-277 271-270 740
Other Creditors  371 167371 433373 553374 323349 904333 384
Other Taxation Social Security Payable   173    
Property Plant Equipment Gross Cost  36 54636 54636 54636 54636 546 
Total Assets Less Current Liabilities-101 346-118 174108 792-110 330-112 146-100 810-65 589-59 058
Trade Creditors Trade Payables   1 104    
Fixed Assets182 960170 618256 712     
Creditors Due Within One Year497 004369 452      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search

Advertisements