Background WavePink WaveYellow Wave

MARFLEET PROPERTIES LIMITED (03048502)

MARFLEET PROPERTIES LIMITED (03048502) is an active UK company. incorporated on 21 April 1995. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARFLEET PROPERTIES LIMITED has been registered for 30 years. Current directors include BARKER, Deborah Ann, KATZ, Jonathan.

Company Number
03048502
Status
active
Type
ltd
Incorporated
21 April 1995
Age
30 years
Address
Aldgate House, Hull, HU1 1RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Deborah Ann, KATZ, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARFLEET PROPERTIES LIMITED

MARFLEET PROPERTIES LIMITED is an active company incorporated on 21 April 1995 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARFLEET PROPERTIES LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03048502

LTD Company

Age

30 Years

Incorporated 21 April 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MARFLEET PROPERTIES (HOLDINGS) LIMITED
From: 20 July 1995To: 11 August 1995
SOVCO (602) LIMITED
From: 21 April 1995To: 20 July 1995
Contact
Address

Aldgate House 1-4 Market Place Hull, HU1 1RS,

Previous Addresses

C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom
From: 11 October 2012To: 16 May 2013
6 Silver Street Hull East Yorkshire HU1 1JA
From: 21 April 1995To: 11 October 2012
Timeline

3 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
New Owner
Apr 23
New Owner
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KATZ, Jonathan

Active
60 Mount Ephraim Lane, LondonSW16 1JD
Secretary
Appointed 25 Jul 1995

BARKER, Deborah Ann

Active
60 Mount Ephraim Lane, LondonSW16 1JD
Born February 1952
Director
Appointed 25 Jul 1995

KATZ, Jonathan

Active
60 Mount Ephraim Lane, LondonSW16 1JD
Born December 1950
Director
Appointed 10 May 2000

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 21 Apr 1995
Resigned 25 Jul 1995

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 21 Apr 1995
Resigned 25 Jul 1995

Persons with significant control

3

Ms Livia Elizabeth Katz

Active
Mount Ephraim Lane, LondonSW16 1JD
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2024

Mr Jonathan Katz

Active
1-4 Market Place, HullHU1 1RS
Born December 1950

Nature of Control

Significant influence or control
Notified 03 Jan 2023

Mrs Deborah Ann Barker

Active
Mount Ephraim Lane, LondonSW16 1JD
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
3 November 2021
CC04CC04
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
11 July 2000
88(2)R88(2)R
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
123Notice of Increase in Nominal Capital
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
224224
Certificate Change Of Name Company
10 August 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Legacy
9 August 1995
287Change of Registered Office
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 1995
RESOLUTIONSResolutions
Incorporation Company
21 April 1995
NEWINCIncorporation