Marden Homes Limited WESTCLIFF ON SEA


Marden Homes started in year 1992 as Private Limited Company with registration number 02769286. The Marden Homes company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Westcliff On Sea at 601 London Road. Postal code: SS0 9PE.

At present there are 2 directors in the the company, namely Shaun P. and Richard T.. In addition one secretary - Richard T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marden Homes Limited Address / Contact

Office Address 601 London Road
Town Westcliff On Sea
Post code SS0 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769286
Date of Incorporation Mon, 30th Nov 1992
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Richard T.

Position: Secretary

Appointed: 11 May 2020

Shaun P.

Position: Director

Appointed: 13 March 2009

Richard T.

Position: Director

Appointed: 21 September 2007

Graham T.

Position: Director

Appointed: 30 August 2006

Resigned: 13 March 2009

Deborah M.

Position: Secretary

Appointed: 22 July 2005

Resigned: 11 May 2020

Richard T.

Position: Secretary

Appointed: 22 November 2004

Resigned: 22 July 2005

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2004

Resigned: 22 November 2004

Irene P.

Position: Secretary

Appointed: 10 December 2002

Resigned: 17 May 2004

Deborah M.

Position: Director

Appointed: 10 December 2002

Resigned: 21 September 2007

John T.

Position: Secretary

Appointed: 02 April 2001

Resigned: 10 December 2002

Richard T.

Position: Secretary

Appointed: 27 August 1996

Resigned: 29 August 1996

Richard T.

Position: Director

Appointed: 24 July 1995

Resigned: 22 July 2005

John T.

Position: Secretary

Appointed: 30 November 1994

Resigned: 27 August 1996

Anthony M.

Position: Director

Appointed: 09 December 1992

Resigned: 13 March 2009

Anthony M.

Position: Secretary

Appointed: 08 December 1992

Resigned: 01 September 1993

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 November 1992

Resigned: 08 December 1992

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1992

Resigned: 08 December 1992

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Richard T. This PSC and has 25-50% shares. Another one in the PSC register is Shaun P. This PSC owns 25-50% shares.

Richard T.

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

Shaun P.

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 26th, October 2023
Free Download (42 pages)

Company search

Advertisements