Background WavePink WaveYellow Wave

MARO INVESTMENTS LIMITED (04514531)

MARO INVESTMENTS LIMITED (04514531) is an active UK company. incorporated on 19 August 2002. with registered office in Cheadle Hulme. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARO INVESTMENTS LIMITED has been registered for 23 years. Current directors include DOOLEY, Debra Ann, O'BRIEN, Christopher.

Company Number
04514531
Status
active
Type
ltd
Incorporated
19 August 2002
Age
23 years
Address
Suite 7a The Courtyard, Cheadle Hulme, SK8 6GN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOOLEY, Debra Ann, O'BRIEN, Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARO INVESTMENTS LIMITED

MARO INVESTMENTS LIMITED is an active company incorporated on 19 August 2002 with the registered office located in Cheadle Hulme. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARO INVESTMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04514531

LTD Company

Age

23 Years

Incorporated 19 August 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Suite 7a The Courtyard Earl Road Cheadle Hulme, SK8 6GN,

Previous Addresses

Suite 7a No2 the Courtyard Earl Rd, Stanley Green Trading Estate Cheadle Hulme England
From: 16 September 2022To: 27 September 2022
Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ
From: 19 August 2002To: 16 September 2022
Timeline

3 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

O'BRIEN, Christopher

Active
The Courtyard, Cheadle HulmeSK8 6GN
Secretary
Appointed 31 Oct 2005

DOOLEY, Debra Ann

Active
The Courtyard, Cheadle HulmeSK8 6GN
Born August 1970
Director
Appointed 23 Apr 2019

O'BRIEN, Christopher

Active
The Courtyard, Cheadle HulmeSK8 6GN
Born November 1963
Director
Appointed 19 Apr 2004

GRIFFITHS, Ian Stuart

Resigned
5 Arncliffe Grove Wheatley Springs, NelsonBB9 8SH
Secretary
Appointed 19 Aug 2002
Resigned 31 Oct 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Aug 2002
Resigned 19 Aug 2002

HAWORTH, Clive

Resigned
4 Hill Rise, AltrinchamWA14 4QB
Born March 1958
Director
Appointed 19 Aug 2002
Resigned 30 Jan 2008

MILLS, John Nicholas

Resigned
Station Road, Cheadle HulmeSK8 7AZ
Born April 1955
Director
Appointed 30 Jan 2008
Resigned 23 Apr 2019

WHITE, Graham Linden

Resigned
Brantwood, ColneBB8 7NN
Born May 1943
Director
Appointed 19 Aug 2002
Resigned 30 Sept 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Aug 2002
Resigned 19 Aug 2002

Persons with significant control

1

The Courtyard, Cheadle HulmeSK8 6GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
4 September 2006
288cChange of Particulars
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
287Change of Registered Office
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2004
AAAnnual Accounts
Legacy
24 December 2003
287Change of Registered Office
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
225Change of Accounting Reference Date
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
287Change of Registered Office
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Incorporation Company
19 August 2002
NEWINCIncorporation