Marinda Developments Limited LONDON


Marinda Developments started in year 1970 as Private Limited Company with registration number 00982488. The Marinda Developments company has been functioning successfully for 54 years now and its status is active. The firm's office is based in London at 42-44 Bishopsgate. Postal code: EC2N 4AH.

Currently there are 2 directors in the the firm, namely Lucinda B. and Marc C.. In addition one secretary - Lucinda B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marinda Developments Limited Address / Contact

Office Address 42-44 Bishopsgate
Town London
Post code EC2N 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00982488
Date of Incorporation Thu, 18th Jun 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Lucinda B.

Position: Director

Appointed: 11 November 2008

Lucinda B.

Position: Secretary

Appointed: 11 November 2008

Marc C.

Position: Director

Appointed: 11 November 2008

Brian C.

Position: Director

Resigned: 03 August 2022

Gillian C.

Position: Secretary

Resigned: 08 May 1992

Gillian C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 30 October 2008

Nicola L.

Position: Secretary

Appointed: 08 May 1992

Resigned: 01 November 1999

Gillian C.

Position: Director

Appointed: 21 December 1991

Resigned: 30 October 2008

Aveling P.

Position: Director

Appointed: 21 December 1991

Resigned: 08 October 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Brian C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hamilton Cooper Investments Ltd that put Honiton, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Brian C.

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

Hamilton Cooper Investments Ltd

Queens House New Street, Honiton, Devon, EX14 1BJ, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 00811867
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth658 547709 147812 269       
Balance Sheet
Cash Bank On Hand   23 03537 07034 03041 99348 33936 798 
Current Assets259 407257 757267 600250 235259 650230 945270 338282 305387 688377 855
Debtors25 99026 37927 36418 1333 1222 1115 0123 40591 355 
Net Assets Liabilities   753 724746 438725 720767 246784 108823 746798 891
Other Debtors   1 9352 3141 5114 4122 60591 355 
Property Plant Equipment   395 011365 000365 413365 207365 000390 000390 000
Cash Bank In Hand49 39540 35240 803       
Net Assets Liabilities Including Pension Asset Liability658 547709 147812 269       
Tangible Fixed Assets240 208300 391390 152       
Reserves/Capital
Called Up Share Capital23 95023 95023 950       
Profit Loss Account Reserve459 927450 527463 649       
Shareholder Funds658 547709 147812 269       
Other
Version Production Software         1
Accrued Liabilities Deferred Income   4 6564 9364 9015 1214 1915 073 
Accumulated Depreciation Impairment Property Plant Equipment   9 0268 1088 3148 5208 727  
Amounts Owed By Group Undertakings Participating Interests   15 000      
Amounts Owed To Group Undertakings Participating Interests   59 76534 96527 39621 91133 991135 503 
Average Number Employees During Period   2232233
Balances Amounts Owed By Related Parties   15 00015 000     
Balances Amounts Owed To Related Parties   59 76534 96527 396    
Creditors   108 42166 93859 28656 98651 923140 956155 978
Current Asset Investments184 022191 026199 433209 067219 458194 804223 333230 561259 535 
Depreciation Expense Property Plant Equipment      206207  
Depreciation Rate Used For Property Plant Equipment    1515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    929     
Disposals Property Plant Equipment    929     
Fixed Assets503 389563 572652 483657 342592 378592 791592 585592 378620 416620 416
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss        20 250 
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss        -27 656 
Income From Related Parties    24 8007 569    
Increase From Depreciation Charge For Year Property Plant Equipment    11206206207  
Investments   262 331227 378227 378227 378227 378230 416 
Investments Fixed Assets263 181263 181262 331262 331227 378227 378227 378227 378230 416 
Net Current Assets Liabilities155 158145 575159 786141 814192 712171 659213 352230 382246 732221 877
Other Investments Other Than Loans   262 331227 378227 378227 378227 378230 416 
Property Plant Equipment Gross Cost   404 037373 108373 727373 727373 727390 000390 000
Provisions For Liabilities Balance Sheet Subtotal   45 43238 65238 73038 69138 65243 40243 402
Rental Leasing Income      13 24812 08012 300 
Total Assets Less Current Liabilities658 547709 147812 269799 156785 090764 450805 937822 760867 148842 293
Total Increase Decrease From Revaluations Property Plant Equipment    -30 000     
Trade Creditors Trade Payables   382      
Trade Debtors Trade Receivables   1 198808600600800  
Wages Salaries      23 60010 7005 200 
Advances Credits Directors  35 64043 38526 81225 59625 75213 65489 201 
Advances Credits Made In Period Directors   3 947298 32320 37121 19225 681  
Advances Credits Repaid In Period Directors   11 692281 75019 15521 34813 583  
Creditors Due Within One Year104 249112 182107 814       
Number Shares Allotted 23 95023 950       
Par Value Share 11       
Revaluation Reserve174 670234 670324 670       
Share Capital Allotted Called Up Paid23 95023 95023 950       
Tangible Fixed Assets Additions 423        
Tangible Fixed Assets Cost Or Valuation248 614309 037399 037       
Tangible Fixed Assets Depreciation8 4068 6468 885       
Tangible Fixed Assets Depreciation Charged In Period 240239       
Tangible Fixed Assets Increase Decrease From Revaluations 60 00090 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, September 2023
Free Download (4 pages)

Company search