Background WavePink WaveYellow Wave

MARLYN PROPERTIES LIMITED (03652200)

MARLYN PROPERTIES LIMITED (03652200) is an active UK company. incorporated on 20 October 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARLYN PROPERTIES LIMITED has been registered for 27 years. Current directors include ALEXANDROU, Anastasios, LEONIDAS, George.

Company Number
03652200
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
Atlantic Business Centre 1 The Green, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDROU, Anastasios, LEONIDAS, George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLYN PROPERTIES LIMITED

MARLYN PROPERTIES LIMITED is an active company incorporated on 20 October 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARLYN PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03652200

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Atlantic Business Centre 1 The Green Chingford London, E4 7ES,

Previous Addresses

, Atlantic House 454-456 Larkshall Road, Chingford, London, E4 9HH
From: 20 October 1998To: 15 October 2012
Timeline

19 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Apr 13
Loan Secured
Nov 13
New Owner
Oct 17
Director Left
May 19
Director Left
May 19
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Secretary
Appointed 20 Oct 1998

ALEXANDROU, Anastasios

Active
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 05 Nov 2002

LEONIDAS, George

Active
1 The Green, LondonE4 7ES
Born January 1968
Director
Appointed 20 Oct 1998

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

GEORGE, Patrick

Resigned
21 Mount Echo Avenue, ChingfordE4 7JX
Born January 1956
Director
Appointed 20 Oct 1998
Resigned 03 Dec 2002

GEORGIOU, Paul

Resigned
28 Gaynes Hill Road, Woodford GreenIG8 8HX
Born December 1952
Director
Appointed 20 Oct 1998
Resigned 03 Dec 2002

THEORI, Antonis

Resigned
1 The Green, LondonE4 7ES
Born June 1974
Director
Appointed 01 Sept 2012
Resigned 09 May 2019

THEORI, Theoris

Resigned
1 The Green, LondonE4 7ES
Born May 1965
Director
Appointed 01 Sept 2012
Resigned 09 May 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 Oct 1998
Resigned 20 Oct 1998

Persons with significant control

4

2 Active
2 Ceased
Atlantic Business Centre, LondonE4 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021
296a Green Lanes, Palmers GreenN13 5TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021

Mr George Leonidas

Ceased
1 The Green, LondonE4 7ES
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 23 Oct 2017
Ceased 14 Jun 2021

Mr Anastasios Alexandrou

Ceased
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Gazette Filings Brought Up To Date
2 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts Amended With Made Up Date
14 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 January 2013
RP04RP04
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Memorandum Articles
21 January 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
18 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Resolution
18 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Legacy
17 May 2011
MG02MG02
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 December 2007
287Change of Registered Office
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 February 2007
AAAnnual Accounts
Legacy
13 February 2007
287Change of Registered Office
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
3 June 2003
287Change of Registered Office
Legacy
21 November 2002
88(2)R88(2)R
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
3 January 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
26 November 1999
88(2)R88(2)R
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
287Change of Registered Office
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Incorporation Company
20 October 1998
NEWINCIncorporation