Background WavePink WaveYellow Wave

MARBLAKE PROPERTIES LIMITED (04754887)

MARBLAKE PROPERTIES LIMITED (04754887) is an active UK company. incorporated on 6 May 2003. with registered office in Leigh-On-Sea. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARBLAKE PROPERTIES LIMITED has been registered for 22 years. Current directors include HARLAND, Peter Clive.

Company Number
04754887
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARLAND, Peter Clive
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLAKE PROPERTIES LIMITED

MARBLAKE PROPERTIES LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Leigh-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARBLAKE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04754887

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 9 May 2022To: 15 September 2025
Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 26 January 2021To: 9 May 2022
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 29 May 2018To: 26 January 2021
C/O Rickard Keen, 7 Nelson Street, Southend-on-Sea Essex SS1 1EH
From: 6 May 2003To: 29 May 2018
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Mar 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
New Owner
May 23
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARLAND, Jane Anne

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Secretary
Appointed 06 May 2003

HARLAND, Peter Clive

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born June 1960
Director
Appointed 06 May 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 May 2003
Resigned 06 May 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 May 2003
Resigned 06 May 2003

Persons with significant control

7

4 Active
3 Ceased

Mr Marcus James Peter Harland

Ceased
1279 London Road, Leigh-On-SeaSS9 2AD
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Aug 2022
Ceased 04 Aug 2022

Mr Blake Conrad Roger Harland

Ceased
1279 London Road, Leigh-On-Se ASS9 2AD
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Aug 2022
Ceased 04 Aug 2022

Mr Jamie Alex Nice

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2022

Mr William John Gould

Ceased
19 Clifftown Road, EssexSS1 1AB
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Aug 2022

Mr Peter Clive Harland

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jane Anne Harland

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
1279 London Road, Leigh-On-SeaSS9 2AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation