Background WavePink WaveYellow Wave

MARCEL DEVELOPMENTS LIMITED (01705070)

MARCEL DEVELOPMENTS LIMITED (01705070) is an active UK company. incorporated on 8 March 1983. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARCEL DEVELOPMENTS LIMITED has been registered for 43 years. Current directors include HINCHLIFFE, Adrian Scott.

Company Number
01705070
Status
active
Type
ltd
Incorporated
8 March 1983
Age
43 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HINCHLIFFE, Adrian Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCEL DEVELOPMENTS LIMITED

MARCEL DEVELOPMENTS LIMITED is an active company incorporated on 8 March 1983 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARCEL DEVELOPMENTS LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01705070

LTD Company

Age

43 Years

Incorporated 8 March 1983

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 16 December 2025 (4 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

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Lumina Park Approach Thorpe Park Leeds LS15 8GB England
From: 7 January 2022To: 7 January 2022
Project House Armley Road Leeds LS12 2DR England
From: 17 May 2017To: 7 January 2022
European House 93 Wellington Road Leeds Yorkshire LS12 1DZ
From: 8 March 1983To: 17 May 2017
Timeline

26 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jun 17
Loan Cleared
Nov 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Jan 22
Loan Cleared
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HINCHLIFFE, Adrian Scott

Active
Park Approach, LeedsLS15 8GB
Secretary
Appointed 11 Apr 2017

HINCHLIFFE, Adrian Scott

Active
Park Approach, LeedsLS15 8GB
Born June 1967
Director
Appointed 11 Apr 2017

SHUTE, Celia

Resigned
Westfield House, WakefieldWF1 3RS
Secretary
Appointed N/A
Resigned 11 Apr 2017

BRAY, Janette Marie

Resigned
Westfield House, WakefieldWF1 3RS
Born January 1964
Director
Appointed 20 Dec 2004
Resigned 11 Apr 2017

HINCHCLIFFE, Adrian Scott

Resigned
Armley Road, LeedsLS12 2DR
Born June 1967
Director
Appointed 11 Apr 2017
Resigned 11 Apr 2017

MYERS, Jonathan Mark

Resigned
93 Wellington Road, LeedsLS12 1DZ
Born August 1966
Director
Appointed 06 Feb 1995
Resigned 11 Apr 2017

SHUTE, Celia

Resigned
Westfield House, WakefieldWF1 3RS
Born June 1942
Director
Appointed N/A
Resigned 11 Apr 2017

SHUTE, Glen Stewart

Resigned
Westfield House, WakefieldWF1 3RS
Born September 1961
Director
Appointed N/A
Resigned 11 Apr 2017

SHUTE, Peter Neville

Resigned
Westfield House, WakefieldWF1 3RS
Born January 1940
Director
Appointed N/A
Resigned 11 Apr 2017

URQUHART, Christopher John

Resigned
93 Wellington Road, LeedsLS12 1DZ
Born September 1952
Director
Appointed 06 Feb 1995
Resigned 11 Apr 2017

WARNER, Elizabeth Anne

Resigned
93 Wellington Road, LeedsLS12 1DZ
Born October 1963
Director
Appointed 06 Feb 1995
Resigned 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
4 May 2005
88(2)R88(2)R
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
88(2)R88(2)R
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
88(2)R88(2)R
Legacy
21 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
88(2)R88(2)R
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Gazette Notice Compulsary
30 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 June 1992
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Dormant
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Made Up Date
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Accounts With Accounts Type Dormant
31 July 1987
AAAnnual Accounts
Resolution
31 July 1987
RESOLUTIONSResolutions
Legacy
23 June 1987
363363
Legacy
1 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 March 1983
NEWINCIncorporation