Marrtree Developments Ltd HARROGATE


Founded in 1937, Marrtree Developments, classified under reg no. 00331109 is an active company. Currently registered at 4a Greengate HG3 1GY, Harrogate the company has been in the business for eighty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2013-08-27 Marrtree Developments Ltd is no longer carrying the name Brighouse Estate .,(contractors).

At the moment there are 3 directors in the the company, namely George M., William M. and Frank M.. In addition one secretary - William M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark O. who worked with the the company until 9 September 2011.

Marrtree Developments Ltd Address / Contact

Office Address 4a Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00331109
Date of Incorporation Fri, 27th Aug 1937
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

William M.

Position: Secretary

Appointed: 09 September 2011

George M.

Position: Director

Appointed: 10 October 2001

William M.

Position: Director

Appointed: 10 October 2001

Frank M.

Position: Director

Appointed: 01 June 1991

Frank M.

Position: Director

Appointed: 10 October 2001

Resigned: 01 May 2012

James M.

Position: Director

Appointed: 10 October 2001

Resigned: 01 May 2012

Ernest M.

Position: Director

Appointed: 01 June 1991

Resigned: 01 May 2012

Mark O.

Position: Secretary

Appointed: 01 June 1991

Resigned: 09 September 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is William M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Frank M. This PSC has significiant influence or control over the company,. Moving on, there is George M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

William M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frank M.

Notified on 6 April 2016
Nature of control: significiant influence or control

George M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brighouse Estate .,(contractors) August 27, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand18 64365 87982 703109 83838 891
Current Assets3 093 0113 564 2245 183 4695 921 7536 205 067
Debtors601 597456 339149 767189 8614 008 657
Other Debtors70 02323 18573 253181 12727 468
Property Plant Equipment490393296967614
Total Inventories2 472 7713 042 0064 950 9995 622 0542 157 519
Other
Accumulated Depreciation Impairment Property Plant Equipment4855826791 0321 385
Amounts Owed By Directors 11 138   
Amounts Owed To Group Undertakings385 376385 376385 376385 376385 720
Amounts Recoverable On Contracts509 000379 738526  
Average Number Employees During Period55422
Creditors634 8431 054 2922 767 3713 244 5102 818 586
Deferred Tax Asset Debtors9 1277 988   
Fixed Assets15 05014 95314 85615 52715 175
Increase From Depreciation Charge For Year Property Plant Equipment 9797353353
Investments Fixed Assets14 56014 56014 56014 56014 561
Net Current Assets Liabilities2 458 1682 509 9322 416 0982 677 2433 386 481
Number Shares Issued Fully Paid 2 1582 1582 1582 158
Other Creditors8 588362 1032 146 0172 363 0991 602 974
Other Investments Other Than Loans14 56014 56014 56014 56014 561
Other Taxation Social Security Payable123 536111 84427 88162 388756 811
Par Value Share 0000
Property Plant Equipment Gross Cost9759759751 999 
Total Assets Less Current Liabilities2 473 2182 524 8852 430 9542 692 7703 401 656
Trade Creditors Trade Payables117 343194 969208 097433 64773 081
Trade Debtors Trade Receivables13 44753 41676 5148 7343 981 189
Total Additions Including From Business Combinations Property Plant Equipment   1 024 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, November 2023
Free Download (8 pages)

Company search

Advertisements