Marlodge (monnow) Limited SOLIHULL


Founded in 1957, Marlodge (monnow), classified under reg no. 00579467 is an active company. Currently registered at Carleton House B90 3AD, Solihull the company has been in the business for sixty seven years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

At the moment there are 3 directors in the the firm, namely Max D., Oliver D. and Anthony D.. In addition one secretary - Anthony D. - is with the company. At the moment 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.

Marlodge (monnow) Limited Address / Contact

Office Address Carleton House
Office Address2 266-268 Stratford Road, Shirley
Town Solihull
Post code B90 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00579467
Date of Incorporation Tue, 5th Mar 1957
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 67 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Max D.

Position: Director

Appointed: 01 October 2016

Oliver D.

Position: Director

Appointed: 17 February 2016

Anthony D.

Position: Secretary

Appointed: 03 August 2011

Anthony D.

Position: Director

Appointed: 31 January 1992

Anthony D.

Position: Director

Resigned: 05 February 2021

Andrew H.

Position: Director

Appointed: 07 December 2010

Resigned: 05 September 2013

John G.

Position: Secretary

Appointed: 01 May 1992

Resigned: 03 August 2011

Thomas C.

Position: Director

Appointed: 31 January 1992

Resigned: 07 December 2010

John P.

Position: Director

Appointed: 31 January 1992

Resigned: 11 August 2012

Anne H.

Position: Secretary

Appointed: 31 January 1992

Resigned: 30 April 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Max D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Oliver D. This PSC owns 25-50% shares and has 25-50% voting rights.

Max D.

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

Oliver D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 269 9301 345 046       
Balance Sheet
Current Assets1 224 1241 259 4991 337 7481 480 6321 626 6611 638 6371 812 1101 869 4252 108 258
Net Assets Liabilities 1 345 0461 422 4511 553 5631 689 9561 731 9881 883 4461 951 163 
Cash Bank In Hand373 122387 922       
Debtors25 59550 335       
Stocks Inventory825 407821 242       
Tangible Fixed Assets4 626173       
Reserves/Capital
Called Up Share Capital180180       
Profit Loss Account Reserve1 272 1781 344 866       
Shareholder Funds1 269 9301 345 046       
Other
Average Number Employees During Period   444343
Creditors 64 02464 85176 60686 22957 16088 76467 752112 395
Fixed Assets151 596149 571149 554149 537149 524150 511150 500149 490149 481
Net Current Assets Liabilities1 118 3341 195 4751 272 8971 404 0261 540 4321 581 4771 732 9461 801 673 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      9 600  
Total Assets Less Current Liabilities1 269 9301 345 0461 422 4511 553 5631 689 9561 731 9881 883 4461 951 163 
Creditors Due Within One Year105 79064 024       
Investments Fixed Assets146 970149 398       
Number Shares Allotted 90       
Par Value Share 1       
Percentage Subsidiary Held 100       
Revaluation Reserve-2 428        
Share Capital Allotted Called Up Paid9090       
Tangible Fixed Assets Cost Or Valuation36 8643 652       
Tangible Fixed Assets Depreciation32 2383 479       
Tangible Fixed Assets Depreciation Charged In Period 1 128       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 887       
Tangible Fixed Assets Disposals 33 212       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements