Background WavePink WaveYellow Wave

MARAZION ESTATES LIMITED (03447944)

MARAZION ESTATES LIMITED (03447944) is an active UK company. incorporated on 10 October 1997. with registered office in Orpington. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. MARAZION ESTATES LIMITED has been registered for 28 years. Current directors include WORT, Isabelle Christine, WORT, Robert John.

Company Number
03447944
Status
active
Type
ltd
Incorporated
10 October 1997
Age
28 years
Address
259 Chislehurst Road, Orpington, BR5 1NS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WORT, Isabelle Christine, WORT, Robert John
SIC Codes
41202, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARAZION ESTATES LIMITED

MARAZION ESTATES LIMITED is an active company incorporated on 10 October 1997 with the registered office located in Orpington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. MARAZION ESTATES LIMITED was registered 28 years ago.(SIC: 41202, 68209, 70229)

Status

active

Active since 28 years ago

Company No

03447944

LTD Company

Age

28 Years

Incorporated 10 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

259 Chislehurst Road Petts Wood Orpington, BR5 1NS,

Previous Addresses

6 Deanery Street London W1K 1BA
From: 10 October 1997To: 9 October 2014
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Oct 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WORT, Robert John

Active
259 Chislehurst Road, OrpingtonBR5 1NS
Secretary
Appointed 10 Oct 1997

WORT, Isabelle Christine

Active
Woodhatch, OrpingtonBR5 1NS
Born July 1961
Director
Appointed 22 Mar 2001

WORT, Robert John

Active
259 Chislehurst Road, OrpingtonBR5 1NS
Born March 1961
Director
Appointed 10 Oct 1997

FAGGETTER, Peter John

Resigned
7 Surrey Lane, LondonSW11 3PA
Born March 1940
Director
Appointed 10 Oct 1997
Resigned 22 Mar 2001

FELLOWS, John David

Resigned
81 Grosvenor Avenue, LondonSW14 8BU
Born April 1959
Director
Appointed 10 Oct 1997
Resigned 22 Mar 2001

LEIWORTHY, Sidney Thomas

Resigned
The Mead House Newlyn, PenzanceTR18 5QF
Born June 1938
Director
Appointed 10 Oct 1997
Resigned 07 Mar 2002

Persons with significant control

1

Mr Robert John Wort

Active
Chislehurst Road, OrpingtonBR5 1NS
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
287Change of Registered Office
Legacy
3 February 1998
225Change of Accounting Reference Date
Incorporation Company
10 October 1997
NEWINCIncorporation