Background WavePink WaveYellow Wave

MARRTREE DEVELOPMENTS LTD (00331109)

MARRTREE DEVELOPMENTS LTD (00331109) is an active UK company. incorporated on 27 August 1937. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARRTREE DEVELOPMENTS LTD has been registered for 88 years. Current directors include MARSHALL, George Henry Ross, MARSHALL, William Ross.

Company Number
00331109
Status
active
Type
ltd
Incorporated
27 August 1937
Age
88 years
Address
4a Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, George Henry Ross, MARSHALL, William Ross
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRTREE DEVELOPMENTS LTD

MARRTREE DEVELOPMENTS LTD is an active company incorporated on 27 August 1937 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARRTREE DEVELOPMENTS LTD was registered 88 years ago.(SIC: 68100, 68320)

Status

active

Active since 88 years ago

Company No

00331109

LTD Company

Age

88 Years

Incorporated 27 August 1937

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

BRIGHOUSE ESTATE CO.,(CONTRACTORS)LIMITED
From: 27 August 1937To: 27 August 2013
Contact
Address

4a Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

, the Old Office the Square, Farnley, Otley, West Yorkshire, LS21 2QG
From: 16 July 2013To: 8 September 2014
, Fagley Quarries,, Fagley Lane,, Bradford, BD2 3NT
From: 27 August 1937To: 16 July 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 09 Sept 2011

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 10 Oct 2001

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 10 Oct 2001

O'BRIEN, Mark Andrew

Resigned
Fagley Quarries,, BradfordBD2 3NT
Secretary
Appointed N/A
Resigned 09 Sept 2011

MARSHALL, Ernest Solomon

Resigned
Fagley Quarries,, BradfordBD2 3NT
Born August 1936
Director
Appointed N/A
Resigned 01 May 2012

MARSHALL, Frank Edward

Resigned
Fagley Quarries,, BradfordBD2 3NT
Born April 1978
Director
Appointed 10 Oct 2001
Resigned 01 May 2012

MARSHALL, Frank William

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1938
Director
Appointed N/A
Resigned 28 Aug 2025

MARSHALL, James Ernest

Resigned
Fagley Quarries,, BradfordBD2 3NT
Born September 1979
Director
Appointed 10 Oct 2001
Resigned 01 May 2012

MARSHALL, Margaret Elizabeth

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1949
Director
Appointed 30 Apr 2024
Resigned 28 Aug 2025

Persons with significant control

4

Mr George Henry Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

William Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Frank William Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born June 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Auditors Resignation Company
10 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Auditors Resignation Company
5 December 2012
AUDAUD
Change Account Reference Date Company Previous Shortened
2 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288cChange of Particulars
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 2001
AUDAUD
Accounts With Accounts Type Full Group
29 June 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
6 September 1989
288288
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Accounts With Made Up Date
24 September 1983
AAAnnual Accounts
Miscellaneous
27 August 1937
MISCMISC
Miscellaneous
25 August 1937
MISCMISC