Marsden Height Land Company Limited LANCASHIRE


Marsden Height Land Company started in year 1914 as Private Limited Company with registration number 00136964. The Marsden Height Land Company company has been functioning successfully for one hundred and ten years now and its status is active. The firm's office is based in Lancashire at 22-28 Willow Street. Postal code: BB5 1LP.

At the moment there are 4 directors in the the firm, namely Stephen G., Michael A. and Richard F. and others. In addition one secretary - Peter B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Leslie B. who worked with the the firm until 30 November 1999.

Marsden Height Land Company Limited Address / Contact

Office Address 22-28 Willow Street
Office Address2 Accrington
Town Lancashire
Post code BB5 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00136964
Date of Incorporation Mon, 13th Jul 1914
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 110 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Stephen G.

Position: Director

Appointed: 14 October 2022

Michael A.

Position: Director

Appointed: 14 October 2022

Richard F.

Position: Director

Appointed: 24 October 2018

Keith B.

Position: Director

Appointed: 03 November 2006

Peter B.

Position: Secretary

Appointed: 30 November 1999

John D.

Position: Director

Appointed: 23 January 2009

Resigned: 21 April 2021

Robert B.

Position: Director

Appointed: 15 April 1993

Resigned: 03 July 2005

Ivan B.

Position: Director

Appointed: 12 December 1991

Resigned: 23 November 1999

Stuart O.

Position: Director

Appointed: 12 December 1991

Resigned: 23 January 2009

Leslie B.

Position: Secretary

Appointed: 12 December 1991

Resigned: 30 November 1999

Fred B.

Position: Director

Appointed: 12 December 1991

Resigned: 12 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Keith B. The abovementioned PSC has significiant influence or control over the company,.

Keith B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 6012 6272 6681 6941 7051 6651 653
Current Assets17 60117 62717 66817 69416 71916 67916 653
Debtors15 00015 00015 00016 00015 01415 01415 000
Property Plant Equipment19 32919 32919 32919 32919 32919 329 
Other
Average Number Employees During Period2233324
Creditors1 0051 0071 0371 0501 0891 0891 074
Net Current Assets Liabilities16 59616 62016 63116 64415 63015 59015 579
Number Shares Issued Fully Paid    1 5791 5791 579
Par Value Share    101010
Property Plant Equipment Gross Cost19 32919 32919 32919 32919 32919 329 
Total Assets Less Current Liabilities35 92535 94935 96035 97334 95934 91934 908

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2017
filed on: 9th, November 2017
Free Download (6 pages)

Company search

Advertisements