Marrtree Residential Ltd HARROGATE


Marrtree Residential started in year 2012 as Private Limited Company with registration number 07956557. The Marrtree Residential company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Harrogate at 4a Greengate. Postal code: HG3 1GY. Since July 18, 2013 Marrtree Residential Ltd is no longer carrying the name Ross Estates (yorkshire).

The company has 2 directors, namely George M., William M.. Of them, George M., William M. have been with the company the longest, being appointed on 20 February 2012. As of 26 April 2024, there were 2 ex directors - Rachael M., Rebecca M. and others listed below. There were no ex secretaries.

Marrtree Residential 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 07956557
Date of Incorporation Mon, 20th Feb 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

George M.

Position: Director

Appointed: 20 February 2012

William M.

Position: Director

Appointed: 20 February 2012

Rachael M.

Position: Director

Appointed: 01 May 2013

Resigned: 05 September 2016

Rebecca M.

Position: Director

Appointed: 01 May 2013

Resigned: 05 September 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is William M. This PSC has significiant influence or control over this company,. The second one in the PSC register is George M. This PSC has significiant influence or control over the company,.

William 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

Ross Estates (yorkshire) July 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand10 389  64 27367 185
Current Assets20 1178 6168 15673 19075 827
Debtors9 7288 6168 1568 9178 642
Net Assets Liabilities573 152779 106835 793880 5071 110 932
Other Debtors3 2702 6602 3052 5362 044
Other
Bank Borrowings Overdrafts 22 686333 573  
Bank Overdrafts 22 686333 573  
Creditors3 689 0433 664 2383 656 9303 677 4723 613 729
Increase Decrease In Investment Property Fair Value Model  68 000  
Investment Property4 282 0004 487 0004 555 0004 555 0004 798 000
Investment Property Fair Value Model4 282 0004 487 0004 555 0004 555 0004 798 000
Net Current Assets Liabilities-3 668 926-3 655 622-3 648 774-3 604 282-3 537 902
Number Shares Issued Fully Paid 2222
Other Creditors3 682 7283 629 4143 316 4193 660 8353 598 159
Other Taxation Social Security Payable5 6497 8126 29810 43715 570
Par Value Share 1111
Provisions For Liabilities Balance Sheet Subtotal39 92252 27270 43370 211149 166
Total Assets Less Current Liabilities613 074831 378906 226950 7181 260 098
Trade Creditors Trade Payables6664 3266406 200 
Trade Debtors Trade Receivables6 4585 9565 8516 3816 598

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 20, 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements