Background WavePink WaveYellow Wave

MARLAVILLE PROPERTIES LIMITED (01226369)

MARLAVILLE PROPERTIES LIMITED (01226369) is an active UK company. incorporated on 15 September 1975. with registered office in Deal. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARLAVILLE PROPERTIES LIMITED has been registered for 50 years. Current directors include FENNA, Maxine, KILVERT, Thomas James, MCMULLAN, Kerry Paul.

Company Number
01226369
Status
active
Type
ltd
Incorporated
15 September 1975
Age
50 years
Address
8 Prince Of Wales Terrace, Deal, CT14 7BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FENNA, Maxine, KILVERT, Thomas James, MCMULLAN, Kerry Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLAVILLE PROPERTIES LIMITED

MARLAVILLE PROPERTIES LIMITED is an active company incorporated on 15 September 1975 with the registered office located in Deal. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARLAVILLE PROPERTIES LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01226369

LTD Company

Age

50 Years

Incorporated 15 September 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

8 Prince Of Wales Terrace Deal, CT14 7BU,

Previous Addresses

Marlaville Properties Ltd Flat 4 8 Prince of Wales Terrace Deal CT14 7BU England
From: 21 December 2017To: 6 April 2021
C/O Resident of Flat 4 8 Flat 4 8 Prince of Wales Terrace Deal Kent CT14 7BU England
From: 30 December 2016To: 21 December 2017
Charlton House, Dour Street Dover Kent CT16 1BL
From: 15 September 1975To: 30 December 2016
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Mar 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FENNA, Maxine

Active
8 Prince Of Wales Terrace, DealCT14 7BU
Born July 1974
Director
Appointed 12 Feb 2008

KILVERT, Thomas James

Active
Prince Of Wales Terrace, DealCT14 7BU
Born April 1979
Director
Appointed 21 Jun 2021

MCMULLAN, Kerry Paul

Active
27 Woodmere Avenue, CroydonCR0 7PG
Born April 1963
Director
Appointed 16 Oct 1992

BROWN, Clive William

Resigned
17 Greenhill Road, WimborneBH21 2RF
Secretary
Appointed 01 Jul 1997
Resigned 29 Oct 1999

JONES, Gertrude Millicent

Resigned
8 Prince Of Wales Terrace, DealCT14 7BU
Secretary
Appointed 01 Mar 1992
Resigned 30 Jun 1997

MANDILLE, Christian

Resigned
8 Prince Of Wales Terrace, DealCT14 7BU
Secretary
Appointed N/A
Resigned 22 Apr 1991

MITCHELL, John

Resigned
Flat 9b, DealCT14 7BU
Secretary
Appointed 25 Jul 2001
Resigned 05 Aug 2012

WILLIAMS, Christopher Karl

Resigned
49 High Street, DealCT14 6EL
Secretary
Appointed 29 Oct 1999
Resigned 25 Jul 2001

BAIN, Christopher

Resigned
8 Prince Of Wales Terrace, DealCT14 7BU
Born November 1953
Director
Appointed 12 Feb 2008
Resigned 16 Dec 2016

BEESON, Richard Alan

Resigned
Prince Of Wales Terrace, DealCT14 7BU
Born September 1957
Director
Appointed 16 Dec 2016
Resigned 16 Mar 2021

BROWN, Clive William

Resigned
17 Greenhill Road, WimborneBH21 2RF
Born March 1945
Director
Appointed N/A
Resigned 29 Oct 1999

COTTIER, Leigh Graham

Resigned
Flat 4 Brookwood Court, LondonSW18 5BD
Born July 1973
Director
Appointed 18 Dec 2012
Resigned 05 Nov 2025

HADDOW, Suzanne

Resigned
8 Prince Of Wales Terrace, DealCT14 7BU
Born June 1968
Director
Appointed 12 Feb 2008
Resigned 30 Apr 2012

JONES, Gertrude Millicent

Resigned
8 Prince Of Wales Terrace, DealCT14 7BU
Born November 1910
Director
Appointed 09 Apr 1999
Resigned 02 Feb 2001

JONES, Gertrude Millicent

Resigned
8 Prince Of Wales Terrace, DealCT14 7BU
Born November 1910
Director
Appointed N/A
Resigned 01 Jul 1997

MANDILLE, Christian

Resigned
8 Prince Of Wales Terrace, DealCT14 7BU
Born April 1948
Director
Appointed N/A
Resigned 22 Apr 1991

MITCHELL, John

Resigned
Flat 9b, DealCT14 7BU
Born August 1946
Director
Appointed 28 Oct 1999
Resigned 10 Oct 2007

PEARCE, Julie

Resigned
Merton Road, LondonSW18 5AE
Born September 1971
Director
Appointed 06 Nov 2025
Resigned 15 Dec 2025

PERKS, Robert William

Resigned
21 Angelica Drive, BecktonE6 6NS
Born July 1944
Director
Appointed 26 Mar 1998
Resigned 12 Feb 2008
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name Date
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Termination Director Company
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
7 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
287Change of Registered Office
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
287Change of Registered Office
Legacy
16 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 1998
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
288288
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
16 July 1992
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
17 May 1990
363363
Legacy
3 May 1990
287Change of Registered Office
Legacy
3 May 1990
288288
Legacy
12 October 1989
288288
Accounts With Accounts Type Small
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
1 March 1988
363363
Legacy
12 October 1987
288288
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87