Marylove Ltd CHRISTCHURCH


Marylove started in year 2015 as Private Limited Company with registration number 09586512. The Marylove company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Christchurch at 4 Brackley Close. Postal code: BH23 6SE.

The firm has 2 directors, namely Regina F., Reginald F.. Of them, Regina F., Reginald F. have been with the company the longest, being appointed on 12 May 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Marylove Ltd Address / Contact

Office Address 4 Brackley Close
Office Address2 Bournemouth International Airport
Town Christchurch
Post code BH23 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09586512
Date of Incorporation Tue, 12th May 2015
Industry Development of building projects
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Regina F.

Position: Director

Appointed: 12 May 2015

Reginald F.

Position: Director

Appointed: 12 May 2015

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Reginald F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Regina F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Reginald F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Reginald F.

Notified on 15 March 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Regina F.

Notified on 15 March 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Reginald F.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Regina F.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-543       
Balance Sheet
Cash Bank On Hand 12 9838 0015 31050 84067 71998 16192 451
Current Assets 12 983241 0581 115 01853 34970 60499 25095 279
Debtors  233 0571 109 7082 5092 8851 0892 828
Net Assets Liabilities-543945-1 898-98 294803 626920 8611 027 4651 113 018
Other Debtors  233 0571 109 7081 9872 8851 0892 828
Property Plant Equipment366 223433 497446 285461 4084 300 0004 300 000  
Net Assets Liabilities Including Pension Asset Liability-543       
Tangible Fixed Assets366 223       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-643       
Shareholder Funds-543       
Other
Accrued Liabilities   1 0501 230   
Additions Other Than Through Business Combinations Property Plant Equipment 67 27412 78815 1232 612 42411 230  
Average Number Employees During Period   22222
Bank Borrowings Overdrafts    2 413 4362 427 0252 384 3862 341 537
Creditors366 766445 535206 8571 177 9362 413 4362 427 0252 384 3862 841 537
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      100 000 
Investment Property     4 300 0004 400 0004 400 000
Investment Property Fair Value Model     4 300 0004 400 000 
Net Current Assets Liabilities-366 766-432 552-241 326618 234-849 966-721 276-657 488-114 609
Other Creditors366 046444 556481 424495 734870 753755 970707 191500 000
Other Payables Accrued Expenses7207709601 050    
Other Taxation Social Security Payable      6 13720 989
Prepayments    522   
Property Plant Equipment Gross Cost366 223433 497446 285461 4084 300 0004 300 000  
Provisions For Liabilities Balance Sheet Subtotal    232 972230 838330 661330 836
Total Assets Less Current Liabilities 945204 9591 079 6423 450 0343 578 7243 742 5124 285 391
Total Borrowings  206 8571 177 9362 413 436   
Total Increase Decrease From Revaluations Property Plant Equipment    1 226 168-11 230  
Consideration For Shares Issued100       
Creditors Due Within One Year366 766       
Fixed Assets366 223       
Nominal Value Shares Issued1       
Number Shares Allotted100       
Number Shares Issued100       
Par Value Share1       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 23rd, October 2023
Free Download (8 pages)

Company search