Background WavePink WaveYellow Wave

MARCOL GROUP LIMITED (04556322)

MARCOL GROUP LIMITED (04556322) is an active UK company. incorporated on 8 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. MARCOL GROUP LIMITED has been registered for 23 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
04556322
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL GROUP LIMITED

MARCOL GROUP LIMITED is an active company incorporated on 8 October 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. MARCOL GROUP LIMITED was registered 23 years ago.(SIC: 68201)

Status

active

Active since 23 years ago

Company No

04556322

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 22 December 2010To: 5 February 2014
66 Wigmore Street London W1U 2SB
From: 8 October 2002To: 22 December 2010
Timeline

3 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 08 Oct 2002

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 26 Apr 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 08 Oct 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 08 Oct 2002
Resigned 27 Apr 2023

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Oct 2002
Resigned 08 Oct 2002

Persons with significant control

2

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 2016

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 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 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
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
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 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
8 October 2007
353353
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
5 July 2004
288cChange of Particulars
Legacy
14 November 2003
363aAnnual Return
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
353353
Legacy
26 February 2003
287Change of Registered Office
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation