Background WavePink WaveYellow Wave

MARCOL PROPERTIES LIMITED (01835054)

MARCOL PROPERTIES LIMITED (01835054) is an active UK company. incorporated on 23 July 1984. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MARCOL PROPERTIES LIMITED has been registered for 41 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
01835054
Status
active
Type
ltd
Incorporated
23 July 1984
Age
41 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL PROPERTIES LIMITED

MARCOL PROPERTIES LIMITED is an active company incorporated on 23 July 1984 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MARCOL PROPERTIES LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01835054

LTD Company

Age

41 Years

Incorporated 23 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 22 December 2010To: 9 April 2014
66 Wigmore Street London W1U 2SB
From: 23 July 1984To: 22 December 2010
Timeline

19 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Jul 84
Loan Secured
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Mar 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Apr 19
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed N/A

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed N/A

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed N/A
Resigned 27 Apr 2023

Persons with significant control

2

Mr Mark Neil Steinberg

Active
LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mr Terence Shelby Cole

Active
LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
353353
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
9 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
22 June 2005
287Change of Registered Office
Legacy
7 July 2004
363aAnnual Return
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
18 February 2003
353353
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
3 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
12 October 1998
288cChange of Particulars
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
10 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
18 December 1995
363x363x
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
12 July 1994
363x363x
Legacy
26 October 1993
363x363x
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1992
AAAnnual Accounts
Legacy
25 March 1992
287Change of Registered Office
Legacy
9 August 1991
403aParticulars of Charge Subject to s859A
Legacy
18 July 1991
403b403b
Legacy
16 July 1991
395Particulars of Mortgage or Charge
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full Group
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
13 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
4 November 1987
403aParticulars of Charge Subject to s859A
Legacy
3 November 1987
363363
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Legacy
13 August 1986
288288
Legacy
20 May 1986
363363
Legacy
25 March 1985
PUC 2PUC 2
Incorporation Company
23 July 1984
NEWINCIncorporation